Company NameFi-Tech Europe Limited
Company StatusActive
Company Number02631750
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rebecca Bostian Bassett
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address6 Parkway Rise
Sheffield
S Yorkshire
S9 4WQ
Secretary NameMr Peter Russell Oxspring
NationalityBritish
StatusCurrent
Appointed01 October 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway Rise
Sheffield
S Yorkshire
S9 4WQ
Director NameMr Peter Russell Oxspring
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(25 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway Rise
Sheffield
S Yorkshire
S9 4WQ
Director NameMr Robert Andrews
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(25 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway Rise
Sheffield
S Yorkshire
S9 4WQ
Director NameMr Jeffrey Glenn Bassett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2017(25 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Parkway Rise
Sheffield
S Yorkshire
S9 4WQ
Director NameCharles Leland Bassett
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1991(2 months, 3 weeks after company formation)
Appointment Duration28 years, 12 months (resigned 05 October 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address6 Parkway Rise
Sheffield
S Yorkshire
S9 4WQ
Secretary NameMrs Rebecca Bostian Bassett
NationalityAmerican
StatusResigned
Appointed17 October 1991(2 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 01 October 2008)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address2200 Castlebridge Road
Midlothian Virginia 23113
United States
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitewww.fi-techeurope.com/
Email address[email protected]
Telephone0114 2626255
Telephone regionSheffield

Location

Registered Address6 Parkway Rise
Sheffield
S Yorkshire
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Arkote LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

18 April 1994Delivered on: 5 May 1994
Satisfied on: 31 December 2003
Persons entitled: Fi-Tech Investments Incorporated

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2023Accounts for a dormant company made up to 30 September 2023 (6 pages)
24 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
6 September 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
25 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
4 March 2021Termination of appointment of Charles Leland Bassett as a director on 5 October 2020 (1 page)
7 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 30 September 2018 (5 pages)
7 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
10 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 April 2017Appointment of Mr Jeffrey Glenn Bassett as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Jeffrey Glenn Bassett as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Robert Andrews as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Peter Russell Oxspring as a director on 1 January 2017 (2 pages)
10 April 2017Appointment of Mr Robert Andrews as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Peter Russell Oxspring as a director on 1 January 2017 (2 pages)
30 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 August 2014Director's details changed for Charles Leland Bassett on 1 January 2014 (2 pages)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Director's details changed for Charles Leland Bassett on 1 January 2014 (2 pages)
12 August 2014Director's details changed for Mrs Rebecca Bostian Bassett on 1 January 2014 (2 pages)
12 August 2014Secretary's details changed for Peter Russell Oxspring on 1 January 2014 (1 page)
12 August 2014Director's details changed for Mrs Rebecca Bostian Bassett on 1 January 2014 (2 pages)
12 August 2014Secretary's details changed for Peter Russell Oxspring on 1 January 2014 (1 page)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Secretary's details changed for Peter Russell Oxspring on 1 January 2014 (1 page)
12 August 2014Director's details changed for Charles Leland Bassett on 1 January 2014 (2 pages)
12 August 2014Director's details changed for Mrs Rebecca Bostian Bassett on 1 January 2014 (2 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Rebecca Bostian Bassett on 20 July 2010 (2 pages)
5 August 2010Director's details changed for Rebecca Bostian Bassett on 20 July 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 August 2009Return made up to 23/07/09; full list of members (5 pages)
10 August 2009Return made up to 23/07/09; full list of members (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 100 fetter lane london EC4A 1BN (1 page)
16 January 2009Registered office changed on 16/01/2009 from 100 fetter lane london EC4A 1BN (1 page)
22 October 2008Secretary appointed peter russell oxspring (2 pages)
22 October 2008Appointment terminated secretary rebecca bassett (1 page)
22 October 2008Appointment terminated secretary rebecca bassett (1 page)
22 October 2008Secretary appointed peter russell oxspring (2 pages)
12 August 2008Return made up to 23/07/08; full list of members (4 pages)
12 August 2008Return made up to 23/07/08; full list of members (4 pages)
12 August 2008Director and secretary's change of particulars / rebecca bassett / 20/07/2008 (1 page)
12 August 2008Director's change of particulars / charles bassett / 20/07/2008 (1 page)
12 August 2008Director and secretary's change of particulars / rebecca bassett / 20/07/2008 (1 page)
12 August 2008Director's change of particulars / charles bassett / 20/07/2008 (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 August 2007Return made up to 23/07/07; full list of members (8 pages)
17 August 2007Return made up to 23/07/07; full list of members (8 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 August 2006Return made up to 23/07/06; full list of members (7 pages)
8 August 2006Return made up to 23/07/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 August 2005Return made up to 23/07/05; full list of members (7 pages)
8 August 2005Return made up to 23/07/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 July 2004Return made up to 23/07/04; full list of members (7 pages)
27 July 2004Return made up to 23/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
31 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Return made up to 23/07/03; full list of members (7 pages)
6 August 2003Return made up to 23/07/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 August 2002Return made up to 23/07/02; full list of members (7 pages)
9 August 2002Return made up to 23/07/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 October 2001Return made up to 23/07/01; full list of members (6 pages)
16 October 2001Return made up to 23/07/01; full list of members (6 pages)
13 June 2001Registered office changed on 13/06/01 from: 20 furnival street london EC4A 1BN (1 page)
13 June 2001Registered office changed on 13/06/01 from: 20 furnival street london EC4A 1BN (1 page)
25 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 August 2000Return made up to 23/07/00; full list of members (6 pages)
10 August 2000Return made up to 23/07/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 July 2000Amended accounts made up to 30 September 1998 (5 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 July 2000Amended accounts made up to 30 September 1998 (5 pages)
4 May 2000Company name changed ft packaging LIMITED\certificate issued on 05/05/00 (3 pages)
4 May 2000Company name changed ft packaging LIMITED\certificate issued on 05/05/00 (3 pages)
16 August 1999Return made up to 23/07/99; no change of members (4 pages)
16 August 1999Return made up to 23/07/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 July 1998Return made up to 23/07/98; full list of members (6 pages)
29 July 1998Return made up to 23/07/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 August 1997Return made up to 23/07/97; no change of members (4 pages)
19 August 1997Return made up to 23/07/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 September 1996Return made up to 23/07/96; no change of members (4 pages)
3 September 1996Return made up to 23/07/96; no change of members (4 pages)
13 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
3 September 1992Return made up to 23/07/92; full list of members (5 pages)
3 September 1992Return made up to 23/07/92; full list of members (5 pages)
31 October 1991Memorandum and Articles of Association (37 pages)
31 October 1991Memorandum and Articles of Association (37 pages)
23 July 1991Incorporation (42 pages)
23 July 1991Incorporation (42 pages)