Check the

FUTURE TECHNOLOGY SERVICES LIMITED

Company
FUTURE TECHNOLOGY SERVICES LIMITED (03812979)

FUTURE TECHNOLOGY SERVICES

Phone: 01253 298 522
A⁺ rating

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

Company name
FUTURE TECHNOLOGY SERVICES LIMITED
Company number
03812979
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jul 1999
Age - 25 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
66
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
54
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
54
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
61
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
47
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.