Ft Management Consultants Limited

General information

Name:

Ft Management Consultants Ltd

Office Address:

15 Front Street Sherburn Hill DH6 1PA Durham

Number: 06604886

Incorporation date: 2008-05-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Ft Management Consultants Limited company has been on the market for at least 16 years, as it's been founded in 2008. Started with Companies House Reg No. 06604886, Ft Management Consultants is a Private Limited Company located in 15 Front Street, Durham DH6 1PA. The company known today as Ft Management Consultants Limited was known as Fisher Tait until 2013-09-20 at which point the business name was changed. This business's SIC code is 70229 meaning Management consultancy activities other than financial management. Ft Management Consultants Ltd reported its account information for the financial year up to 2022-06-30. The firm's latest confirmation statement was submitted on 2023-05-26.

The details detailing the following enterprise's management indicates that there are two directors: David F. and Aidan T. who became members of the Management Board on 2008-05-28.

  • Previous company's names
  • Ft Management Consultants Limited 2013-09-20
  • Fisher Tait Limited 2008-05-28

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 28 May 2008

Latest update: 9 March 2024

Aidan T.

Role: Director

Appointed: 28 May 2008

Latest update: 9 March 2024

People with significant control

Executives who control the firm include: David F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Aidan T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David F.
Notified on 29 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Aidan T.
Notified on 29 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2016-05-29 director's details were changed (CH01)
filed on: 13th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

11 Griffiths Court

Post code:

DH6 5FD

City / Town:

Bowburn

HQ address,
2013

Address:

St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way

Post code:

DL5 6DX

City / Town:

Newton Aycliffe

HQ address,
2014

Address:

St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way

Post code:

DL5 6DX

City / Town:

Newton Aycliffe

HQ address,
2015

Address:

Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park

Post code:

DL5 6ZE

City / Town:

Newton Aycliffe

HQ address,
2016

Address:

Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park

Post code:

DL5 6ZE

City / Town:

Newton Aycliffe

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 64209 : Activities of other holding companies n.e.c.
15
Company Age

Closest Companies - by postcode