FTD Building Services Limited
Private Limited Company
FTD Building Services Limited
5 Culpeper Close
Ilford
Essex
IG6 2SB
Company Name | FTD Building Services Limited |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 08897324 |
---|
Incorporation Date | 17 February 2014 (10 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | FTD Electrical Limited |
---|
Current Director | Jason Victor Curtis |
---|
Business Industry | Construction |
---|
Business Activity | Electrical Installation |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|
Next Accounts Due | 31 December 2023 (overdue) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 March |
---|
Latest Return | 5 February 2023 (1 year, 1 month ago) |
---|
Next Return Due | 19 February 2024 (overdue) |
---|
Registered Address | 5 Culpeper Close Ilford Essex IG6 2SB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Ilford North |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 March |
---|
Category | Micro |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|
Next Accounts Due | 31 December 2023 (overdue) |
---|
Latest Return | 5 February 2023 (1 year, 1 month ago) |
---|
Next Return Due | 19 February 2024 (overdue) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4534) | Other building installation |
---|
SIC 2007 (43210) | Electrical installation |
---|
SIC Industry | Construction |
---|
SIC 2003 (4532) | Insulation work activities |
---|
SIC 2007 (43290) | Other construction installation |
---|
SIC Industry | Construction |
---|
SIC 2003 (4541) | Plastering |
---|
SIC 2007 (43310) | Plastering |
---|
SIC Industry | Construction |
---|
SIC 2003 (4544) | Painting and glazing |
---|
SIC 2007 (43341) | Painting |
---|
1 March 2021 | Confirmation statement made on 5 February 2021 with no updates | 3 pages |
---|
16 February 2021 | Termination of appointment of Emma Rose Curtis as a secretary on 5 February 2021 | 1 page |
---|
1 April 2020 | Registered office address changed from 110 Tomswood Hill Ilford Essex IG6 2QN England to 10 Montfort Gardens Ilford IG6 2TP on 1 April 2020 | 1 page |
---|
5 February 2020 | Confirmation statement made on 5 February 2020 with updates | 4 pages |
---|
4 February 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-01-31
| 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—