Ftl Realisations 2017 Limited

General information

Name:

Ftl Realisations 2017 Ltd

Office Address:

45 Church Street B3 2RT Birmingham

Number: 02035882

Incorporation date: 1986-07-10

Dissolution date: 2018-11-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02035882 38 years ago, Ftl Realisations 2017 Limited had been a private limited company until 2018-11-21 - the day it was officially closed. Its last known registration address was 45 Church Street, Birmingham. This company has operated under three names. The first name, F.t.l. Roper, was switched on 2006-02-08 to F T L Foundry Equipment. The current name, in use since 2017, is Ftl Realisations 2017 Limited.

When it comes to this business, the majority of director's obligations had been met by Patrick G. and Alfred G.. Out of these two individuals, Patrick G. had administered the business for the longest time, having become a vital addition to the Management Board on 1991.

Executives who controlled the firm include: Alfred G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Patrick G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Ftl Realisations 2017 Limited 2017-12-13
  • F T L Foundry Equipment Limited 2006-02-08
  • F.t.l. Roper Limited 1986-07-10

Financial data based on annual reports

Company staff

Alfred G.

Role: Secretary

Latest update: 27 December 2023

Patrick G.

Role: Director

Appointed: 20 July 1991

Latest update: 27 December 2023

Alfred G.

Role: Director

Appointed: 20 July 1991

Latest update: 27 December 2023

People with significant control

Alfred G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 03 August 2018
Confirmation statement last made up date 20 July 2017
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 October 2013
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 January 2015
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 December 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2015-12-31 (AA)
filed on: 30th, September 2016
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
32
Company Age

Similar companies nearby

Closest companies