About

Registered Number: 03293110
Date of Incorporation: 17/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Unit 19, Kendal Business Park, Appleby Road, Kendal, LA9 6ES

 

Founded in 1996, Fts Fire & Security Ltd have registered office in Appleby Road, it's status at Companies House is "Active". The current directors of the business are listed as Fancourt, Philip David, Syverson, Keith in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANCOURT, Philip David 18 December 1996 - 1
SYVERSON, Keith 09 November 1998 20 September 2019 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
PSC07 - N/A 28 May 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 06 October 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 17 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 05 March 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 16 September 1999
CERTNM - Change of name certificate 13 September 1999
363s - Annual Return 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
395 - Particulars of a mortgage or charge 09 January 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.