Sheffield
S Yorkshire
S9 4WQ
Secretary Name | Mr Peter Russell Oxspring |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2008(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkway Rise Sheffield S Yorkshire S9 4WQ |
Director Name | Mr Peter Russell Oxspring |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkway Rise Sheffield S Yorkshire S9 4WQ |
Director Name | Mr Robert Andrews |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkway Rise Sheffield S Yorkshire S9 4WQ |
Director Name | Mr Jeffrey Glenn Bassett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2017(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Parkway Rise Sheffield S Yorkshire S9 4WQ |
Director Name | Charles Leland Bassett |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 12 months (resigned 05 October 2020) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 6 Parkway Rise Sheffield S Yorkshire S9 4WQ |
Secretary Name | Mrs Rebecca Bostian Bassett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 October 2008) |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | 2200 Castlebridge Road Midlothian Virginia 23113 United States |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | www.fi-techeurope.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2626255 |
Telephone region | Sheffield |
Registered Address | 6 Parkway Rise Sheffield S Yorkshire S9 4WQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Arkote LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
18 April 1994 | Delivered 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 |
---|
22 December 2023 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
24 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
1 August 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
6 September 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
19 July 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
25 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
4 March 2021 | Termination of appointment of Charles Leland Bassett as a director on 5 October 2020 (1 page) |
7 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
7 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 April 2017 | Appointment of Mr Jeffrey Glenn Bassett as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Jeffrey Glenn Bassett as a director on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Robert Andrews as a director on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Peter Russell Oxspring as a director on 1 January 2017 (2 pages) |
10 April 2017 | Appointment of Mr Robert Andrews as a director on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Peter Russell Oxspring as a director on 1 January 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 August 2014 | Director's details changed for Charles Leland Bassett on 1 January 2014 (2 pages) |
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Charles Leland Bassett on 1 January 2014 (2 pages) |
12 August 2014 | Director's details changed for Mrs Rebecca Bostian Bassett on 1 January 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Peter Russell Oxspring on 1 January 2014 (1 page) |
12 August 2014 | Director's details changed for Mrs Rebecca Bostian Bassett on 1 January 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Peter Russell Oxspring on 1 January 2014 (1 page) |
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Peter Russell Oxspring on 1 January 2014 (1 page) |
12 August 2014 | Director's details changed for Charles Leland Bassett on 1 January 2014 (2 pages) |
12 August 2014 | Director's details changed for Mrs Rebecca Bostian Bassett on 1 January 2014 (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Rebecca Bostian Bassett on 20 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Rebecca Bostian Bassett on 20 July 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 100 fetter lane london EC4A 1BN (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 100 fetter lane london EC4A 1BN (1 page) |
22 October 2008 | Secretary appointed peter russell oxspring (2 pages) |
22 October 2008 | Appointment terminated secretary rebecca bassett (1 page) |
22 October 2008 | Appointment terminated secretary rebecca bassett (1 page) |
22 October 2008 | Secretary appointed peter russell oxspring (2 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 August 2008 | Director and secretary's change of particulars / rebecca bassett / 20/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / charles bassett / 20/07/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / rebecca bassett / 20/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / charles bassett / 20/07/2008 (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of register of members (1 page) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 August 2007 | Return made up to 23/07/07; full list of members (8 pages) |
17 August 2007 | Return made up to 23/07/07; full list of members (8 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 October 2001 | Return made up to 23/07/01; full list of members (6 pages) |
16 October 2001 | Return made up to 23/07/01; full list of members (6 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 20 furnival street london EC4A 1BN (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 20 furnival street london EC4A 1BN (1 page) |
25 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 July 2000 | Amended accounts made up to 30 September 1998 (5 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 July 2000 | Amended accounts made up to 30 September 1998 (5 pages) |
4 May 2000 | Company name changed ft packaging LIMITED\certificate issued on 05/05/00 (3 pages) |
4 May 2000 | Company name changed ft packaging LIMITED\certificate issued on 05/05/00 (3 pages) |
16 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 September 1996 | Return made up to 23/07/96; no change of members (4 pages) |
3 September 1996 | Return made up to 23/07/96; no change of members (4 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
24 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
3 September 1992 | Return made up to 23/07/92; full list of members (5 pages) |
3 September 1992 | Return made up to 23/07/92; full list of members (5 pages) |
31 October 1991 | Memorandum and Articles of Association (37 pages) |
31 October 1991 | Memorandum and Articles of Association (37 pages) |
23 July 1991 | Incorporation (42 pages) |
23 July 1991 | Incorporation (42 pages) |