Fft Associates Limited

General information

Name:

Fft Associates Ltd

Office Address:

23 Oakden Place The Cedars, Habberley DY11 6BP Kidderminster

Number: 07935829

Incorporation date: 2012-02-03

Dissolution date: 2023-07-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@buildingserviceswestmidlands.co.uk

Website

www.fftassociates.co.uk

Description

Data updated on:

2012 signifies the establishment of Fft Associates Limited, the firm located at 23 Oakden Place, The Cedars, Habberley, Kidderminster. It was created on February 3, 2012. The registered no. was 07935829 and its area code was DY11 6BP. The company had been in this business for about eleven years until July 11, 2023. Founded as R.t. Vehicles, it used the name up till 2012, at which moment it got changed to Fft Associates Limited.

This business was supervised by 1 director: Frederick T., who was assigned to lead the company twelve years ago.

Executives who controlled the firm include: Frederick T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Elaine T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Fft Associates Limited 2012-06-07
  • R.t. Vehicles Limited 2012-02-03

Financial data based on annual reports

Company staff

Frederick T.

Role: Director

Appointed: 03 February 2012

Latest update: 27 February 2023

People with significant control

Frederick T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elaine T.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2012-02-03
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 December 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 10 June 2014
Date Approval Accounts 10 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43320 : Joinery installation
  • 43290 : Other construction installation
11
Company Age

Similar companies nearby

Closest companies