ABOUT FUTURE TECHNOLOGY SERVICES LIMITED
National Electrical Contractors – Future Technology Services Ltd trading as FTS Merit
Future Technology Services Ltd trading as FTS Merit. Formed in 1999 FTS have been servicing a wide range of corporate clients throughout the last decade.
Accreditation is essential to a professional company. Here at FTS Merit, we are accredited to governing bodies
Future Technology Services are a dedicated Electrical Contractor
From small to large our experienced team can handle all types of commercial installation. Find out what we are capable of.
We know how important it is to any business owner, that in the event of an emergency, your fire systems do not let you or your team down. That is why we provide a 24 hour, 365 days a year emergency call out service.
Take a look at a few of our latest contracts and find out more about what we are capable of.
KEY FINANCES
Year
2017
Assets
£2289.84k
▲ £111.41k (5.11 %)
Cash
£170.72k
▲ £104.4k (157.41 %)
Liabilities
£1919.09k
▼ £-30.97k (-1.59 %)
Net Worth
£370.75k
▲ £142.38k (62.34 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Fylde
- Company name
- FUTURE TECHNOLOGY SERVICES LIMITED
- Company number
- 03812979
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jul 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ftselec.co.uk
- Phones
-
01253 298 522
- Registered Address
- TECHNOLOGY HOUSE, UNIT 10 & 11,
BARROW CLOSE,
BLACKPOOL,
FY4 5PS
ECONOMIC ACTIVITIES
- 43210
- Electrical installation
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 16 Sep 2016
- Total exemption small company accounts made up to 31 May 2016
- 25 Jul 2016
- Confirmation statement made on 23 July 2016 with updates
- 05 Oct 2015
- Total exemption small company accounts made up to 31 May 2015
CHARGES
-
27 March 2015
- Status
- Outstanding
- Delivered
- 31 March 2015
-
Persons entitled
- Aldermore Invoice Finance, a Division of Aldermore Bank PLC
- Description
- Contains fixed charge…
-
30 December 2013
- Status
- Satisfied
on 1 April 2015
- Delivered
- 18 January 2014
-
Persons entitled
- Bibby Financial Services LTD (As Security Trustee)
- Description
- Notification of addition to or amendment of charge…
-
22 September 2005
- Status
- Satisfied
on 27 April 2015
- Delivered
- 28 September 2005
-
Persons entitled
- Bibby Financial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
17 May 2005
- Status
- Outstanding
- Delivered
- 18 May 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
FUTURE TECHNOLOGY SERVICES LIMITED DIRECTORS
Claire Maree Whitehouse
Acting
- Appointed
- 23 July 1999
- Role
- Secretary
- Address
- 35 Watson Road, Blackpool, Lancashire, FY4 1EG
- Name
- WHITEHOUSE, Claire Maree
Stephen Keith Butterfield
Acting
PSC
- Appointed
- 02 June 2014
- Occupation
- Manager
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Greenridges, Weeton Road, Westby Mills, Preston, Lancashire, United Kingdom
- Country Of Residence
- United Kingdom
- Name
- BUTTERFIELD, Stephen Keith
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Steven John Whitehouse
Acting
PSC
- Appointed
- 23 July 1999
- Occupation
- Electrician
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 35 Watson Road, Blackpool, Lancashire, FY4 1EG
- Country Of Residence
- United Kingdom
- Name
- WHITEHOUSE, Steven John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 23 July 1999
- Resigned
- 23 July 1999
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Barry Gavahan
Resigned
- Appointed
- 01 April 2009
- Resigned
- 21 March 2014
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 15 Melfont Close, Cherry Tree, Blackburn, Lancashire, BB25 5BL
- Country Of Residence
- England
- Name
- GAVAHAN, Barry
Christopher March
Resigned
- Appointed
- 31 May 2001
- Resigned
- 30 July 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- Uk
- Address
- Clifton Lodge Farmhouse, Lodge Lane Clifton, Preston, PR4 0YA
- Country Of Residence
- United Kingdom
- Name
- MARCH, Christopher
Sam Steele
Resigned
- Appointed
- 05 May 2009
- Resigned
- 01 April 2010
- Occupation
- Contracts Manager
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 22 Coniston Road, Blackpool, Lancashire, Uk, FY4 2BY
- Name
- STEELE, Sam
REVIEWS
Check The Company
Excellent according to the company’s financial health.