Fts (2011) Ltd

General information

Name:

Fts (2011) Limited

Office Address:

Cvr Global Llp 5 Prospect House Meridians Cross SO14 3TJ Ocean Way

Number: 07758942

Incorporation date: 2011-09-01

Dissolution date: 2021-11-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Cvr Global Llp 5 Prospect House, Ocean Way SO14 3TJ Fts (2011) Ltd was a Private Limited Company and issued a 07758942 registration number. It had been established thirteen years ago before was dissolved on 2021-11-12.

Simon D. was this company's managing director, chosen to lead the company in 2011.

Simon D. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon D.

Role: Director

Appointed: 01 September 2011

Latest update: 26 January 2024

People with significant control

Simon D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 15 September 2018
Confirmation statement last made up date 01 September 2017
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 September 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts 30 September 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

19 Gurkha Road Bradbury Heights Blandford Forum

Post code:

DT11 7FL

City / Town:

Dorset

HQ address,
2013

Address:

19 Gurkha Road Bradbury Heights Blandford Forum

Post code:

DT11 7FL

City / Town:

Dorset

HQ address,
2014

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2015

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2016

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Accountant/Auditor,
2016

Name:

Jelliff Lamprey Partnership Limited

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Accountant/Auditor,
2012 - 2015

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
10
Company Age

Closest Companies - by postcode