FPT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFPT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC177776
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FPT GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FPT GROUP LIMITED located?

    Registered Office Address
    Pegasus Court Buccleuch Avenue
    Hillington
    G52 4NR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FPT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTER-HAYES LIMITEDSep 08, 1997Sep 08, 1997
    DMWS 304 LIMITEDAug 06, 1997Aug 06, 1997

    What are the latest accounts for FPT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FPT GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for FPT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Bowring as a director on Nov 01, 2025

    2 pagesAP01

    Appointment of Mr Vincent Michael Benedict Mcgurk as a director on Nov 01, 2025

    2 pagesAP01

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Michael John Fitchford as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Edward Rosson Barker as a director on Jun 30, 2025

    2 pagesAP01

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    75 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Secretary's details changed for Mr Martyn Richard Powell on Oct 12, 2021

    1 pagesCH03

    Director's details changed for Mr Andrew Michael John Fitchford on Oct 12, 2021

    2 pagesCH01

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Who are the officers of FPT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    Seven Stars Road
    B69 4JR Oldbury
    Eriks
    West Midlands
    United Kingdom
    Secretary
    Seven Stars Road
    B69 4JR Oldbury
    Eriks
    West Midlands
    United Kingdom
    British38707060002
    BARKER, Edward Rosson
    Buccleuch Avenue
    Hillington
    G52 4NR Glasgow
    Pegasus Court
    Scotland
    Director
    Buccleuch Avenue
    Hillington
    G52 4NR Glasgow
    Pegasus Court
    Scotland
    EnglandBritish337447030001
    BOWRING, Richard
    Buccleuch Avenue
    Hillington
    G52 4NR Glasgow
    Pegasus Court
    Scotland
    Director
    Buccleuch Avenue
    Hillington
    G52 4NR Glasgow
    Pegasus Court
    Scotland
    United KingdomBritish265039130001
    MCGURK, Vincent Michael Benedict
    Buccleuch Avenue
    Hillington
    G52 4NR Glasgow
    Pegasus Court
    Scotland
    Director
    Buccleuch Avenue
    Hillington
    G52 4NR Glasgow
    Pegasus Court
    Scotland
    EnglandBritish342297270001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    British49615160001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    FITCHFORD, Andrew Michael John
    Seven Stars Road
    B69 4JR Oldbury
    Eriks
    West Midlands
    United Kingdom
    Director
    Seven Stars Road
    B69 4JR Oldbury
    Eriks
    West Midlands
    United Kingdom
    EnglandBritish202834830001
    HOWELL, Michael William
    Smeaton House
    EH22 2NJ Dalkeith
    Midlothian
    Director
    Smeaton House
    EH22 2NJ Dalkeith
    Midlothian
    315749440001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    British6420800001
    LAINE, Patrick Charles
    7 Heol Cefn Onn
    CF4 5TP Cardiff
    Director
    7 Heol Cefn Onn
    CF4 5TP Cardiff
    American56695450001
    LINK, Alan Wilfred
    64 Aldridge Road
    Little Aston
    B74 3TS Sutton Coldfield
    West Midlands
    Director
    64 Aldridge Road
    Little Aston
    B74 3TS Sutton Coldfield
    West Midlands
    British81243590001
    LOUDEN, Philip Barry
    Sherwood First Avenue
    SS17 8AD Stanford Le Hope
    Essex
    Director
    Sherwood First Avenue
    SS17 8AD Stanford Le Hope
    Essex
    United KingdomEnglish51088500001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritish49615160001
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish33487610001
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    MORRIS, Anthony Nigel
    42 Alrewas Road
    Kings Bromley
    DE13 7HW Burton On Trent
    Staffordshire
    Director
    42 Alrewas Road
    Kings Bromley
    DE13 7HW Burton On Trent
    Staffordshire
    British39324790001
    WHITE, David
    Amber Way
    B62 8WG Halesowen
    1
    West Midlands
    United Kingdom
    Director
    Amber Way
    B62 8WG Halesowen
    1
    West Midlands
    United Kingdom
    United KingdomBritish1596440002
    WILSON, William Currie Neil
    1 Essex Drive
    Fernhill Heath
    WR3 7UU Worcester
    Director
    1 Essex Drive
    Fernhill Heath
    WR3 7UU Worcester
    United KingdomBritish1070630004
    WILSON, William Currie Neil
    Flat 5 112a Graham Road
    WR14 2HX Malvern
    Worcestershire
    Director
    Flat 5 112a Graham Road
    WR14 2HX Malvern
    Worcestershire
    British1070630002
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002

    Who are the persons with significant control of FPT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amberway
    B62 8WG Halesowen
    1
    England
    Apr 06, 2016
    Amberway
    B62 8WG Halesowen
    1
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number1125753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0