General information

Name:

Fstc Ltd

Office Address:

Fstc House, 9 Conyngham Road M14 5DX Manchester

Number: 03874929

Incorporation date: 1999-11-10

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This firm called Fstc was created on 1999-11-10 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm's headquarters can be gotten hold of in Manchester on Fstc House, 9, Conyngham Road. Assuming you want to get in touch with the business by post, its area code is M14 5DX. The official reg. no. for Fstc Limited is 03874929. This firm's classified under the NACE and SIC code 85590 which means Other education not elsewhere classified. Fstc Ltd released its account information for the financial period up to Thu, 31st Mar 2022. The business most recent confirmation statement was released on Mon, 24th Apr 2023.

The trademark of Fstc is "1001 CURES". It was submitted for registration in April, 2016 and its registration ended successfully by Intellectual Property Office in July, 2016. The firm can use the trademark untill April, 2026.

According to this specific company's executives data, since February 2022 there have been eight directors to name just a few: Yassir A., Eric F. and Andrew E.. To support the directors in their duties, the firm has been using the skills of Muhammed H. as a secretary for the last 25 years.

Trade marks

Trademark UK00003157851
Trademark image:-
Trademark name:1001 CURES
Status:Registered
Filing date:2016-04-04
Date of entry in register:2016-07-01
Renewal date:2026-04-04
Owner name:FSTC Limited
Owner address:FSTC House, 9 Conyngham Road, Victoria Park, Manchester, United Kingdom, M14 5DX

Financial data based on annual reports

Company staff

Yassir A.

Role: Director

Appointed: 22 February 2022

Latest update: 27 March 2024

Eric F.

Role: Director

Appointed: 14 January 2022

Latest update: 27 March 2024

Andrew E.

Role: Director

Appointed: 14 January 2022

Latest update: 27 March 2024

Sharif G.

Role: Director

Appointed: 19 August 2019

Latest update: 27 March 2024

Anne-Maria B.

Role: Director

Appointed: 19 August 2019

Latest update: 27 March 2024

Muhammed H.

Role: Director

Appointed: 29 January 2009

Latest update: 27 March 2024

Muhammed H.

Role: Secretary

Appointed: 10 November 1999

Latest update: 27 March 2024

Salim A.

Role: Director

Appointed: 10 November 1999

Latest update: 27 March 2024

Salih P.

Role: Director

Appointed: 10 November 1999

Latest update: 27 March 2024

People with significant control

Executives with significant control over this firm are: Muhammad H. has substantial control or influence over the company. Saith P. has substantial control or influence over the company. Salim A. has substantial control or influence over the company.

Muhammad H.
Notified on 27 March 2019
Nature of control:
substantial control or influence
Saith P.
Notified on 27 March 2019
Nature of control:
substantial control or influence
Salim A.
Notified on 27 March 2019
Nature of control:
substantial control or influence
Ian F.
Notified on 27 March 2019
Ceased on 6 September 2019
Nature of control:
substantial control or influence
Mohamed E.
Notified on 6 April 2016
Ceased on 12 March 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies