Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST TECHNOLOGY AUTOMOTIVE LIMITED
Company Information for

FIRST TECHNOLOGY AUTOMOTIVE LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
02504070
Private Limited Company
Liquidation

Company Overview

About First Technology Automotive Ltd
FIRST TECHNOLOGY AUTOMOTIVE LIMITED was founded on 1990-05-21 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". First Technology Automotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRST TECHNOLOGY AUTOMOTIVE LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 02504070
Company ID Number 02504070
Date formed 1990-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST TECHNOLOGY AUTOMOTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST TECHNOLOGY AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
ALLAN RICHARDS
Director 2006-03-24
JOHN J TUS
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT WILLIAM FRASER
Director 2015-02-03 2016-10-07
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
DAVID JASON LLOYD PROTHEROE
Director 2009-05-26 2015-02-03
EPS SECRETARIES LIMITED
Company Secretary 2006-06-01 2008-06-30
DAVID JASON LLOYD PROTHEROE
Director 2006-11-13 2006-12-03
JEREMY RHODES
Company Secretary 2006-02-24 2006-06-01
OLIVER GRAHAM BURNS
Director 1998-01-05 2006-03-24
JEFFREY GARDNER WOOD
Director 2005-06-24 2006-03-24
JENNIFER MARGARET OWEN
Company Secretary 2005-01-04 2006-02-24
JOHN SHEPHERD
Director 2003-03-10 2005-06-24
NEIL WILLIAM HAROLD CLAYTON
Company Secretary 1992-09-09 2005-01-04
FREDERICK JAMES WESTLAKE
Director 1992-05-21 2004-07-01
MUIR ARCHIBALD PARKER
Director 1992-05-21 2000-04-30
ALAN RICHARD ADAMS
Director 1997-05-02 1997-11-21
NIGEL ROBERT YOUNG
Director 1992-05-21 1997-07-21
DAVID PAUL MYERS
Company Secretary 1992-05-21 1992-08-14
DAVID PAUL MYERS
Director 1992-05-21 1992-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN RICHARDS KAC ALARM COMPANY LIMITED Director 2017-02-09 CURRENT 1975-03-27 Active
ALLAN RICHARDS ADI-GARDINER EMEA LIMITED Director 2017-02-07 CURRENT 1986-04-01 Active - Proposal to Strike off
ALLAN RICHARDS ADEMCO INTERNATIONAL LIMITED Director 2016-12-15 CURRENT 1980-06-26 Active - Proposal to Strike off
ALLAN RICHARDS HONEYWELL SECURITY UK LIMITED Director 2016-12-15 CURRENT 1976-03-12 Active
ALLAN RICHARDS RSI VIDEO TECHNOLOGIES LIMITED Director 2016-04-01 CURRENT 2009-12-07 Active - Proposal to Strike off
ALLAN RICHARDS NOVAR SYSTEMS LIMITED Director 2012-01-12 CURRENT 1932-04-01 Active
ALLAN RICHARDS PITTWAY UK LIMITED Director 2003-05-09 CURRENT 1990-10-17 Liquidation
ALLAN RICHARDS PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED Director 2003-05-09 CURRENT 1988-04-22 Active
JOHN J TUS HONEYWELL CONTROL SYSTEMS LIMITED Director 2010-04-21 CURRENT 1926-11-27 Active
JOHN J TUS NOVAR ED&S LIMITED Director 2010-03-31 CURRENT 1923-04-17 Active
JOHN J TUS NOVAR SYSTEMS LIMITED Director 2010-03-31 CURRENT 1932-04-01 Active
JOHN J TUS HONEYWELL UK LIMITED Director 2010-03-31 CURRENT 1935-06-07 Active
JOHN J TUS HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
JOHN J TUS FIRST TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1985-02-04 Liquidation
JOHN J TUS FIRST TECHNOLOGY INTERNATIONAL LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FT FINANCE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY OVERSEAS LIMITED Director 2006-03-24 CURRENT 2001-10-10 Liquidation
JOHN J TUS SAFETY PRODUCT SOLUTIONS UK LTD Director 2006-03-24 CURRENT 2002-12-23 Liquidation
JOHN J TUS FT NORTH AMERICA LIMITED Director 2006-03-24 CURRENT 2004-02-24 Active
JOHN J TUS CITY TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1977-08-22 Active
JOHN J TUS B W EUROPE LIMITED Director 2006-03-24 CURRENT 1999-12-01 Liquidation
JOHN J TUS FT NORTH AMERICA (HOLDINGS) LIMITED Director 2006-03-24 CURRENT 2004-02-24 Liquidation
JOHN J TUS NOVAR LIMITED Director 2005-03-31 CURRENT 1988-05-25 Active
JOHN J TUS PILLAR OVERSEAS HOLDINGS LIMITED Director 2005-03-31 CURRENT 1954-08-14 Liquidation
JOHN J TUS NOVAR ELECTRICAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1965-12-16 Active
JOHN J TUS NOVAR EUROPE LIMITED Director 2005-03-31 CURRENT 1955-11-14 Active
JOHN J TUS NOVAR HOLDINGS LIMITED Director 2005-03-31 CURRENT 1985-03-04 Active
JOHN J TUS ABI ACQUISITION 1 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS ABI ACQUISITION 2 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED Director 2005-01-07 CURRENT 1917-03-21 Liquidation
JOHN J TUS ALLIEDSIGNAL AEROSPACE SERVICE CORPORATION Director 2004-03-01 CURRENT 1978-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-08Appointment of a voluntary liquidator
2024-01-08Voluntary liquidation declaration of solvency
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J TUS
2019-10-29AP01DIRECTOR APPOINTED RONAN CLIFFORD
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-05AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1111116
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1111116
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-14AUDAUDITOR'S RESIGNATION
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-05-15AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON LLOYD PROTHEROE
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1111116
2014-12-16AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Allan Richards on 2014-10-01
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1111116
2013-12-13AR0112/12/13 ANNUAL RETURN FULL LIST
2013-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-13AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/12 FROM Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0112/12/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11AR0112/12/10 FULL LIST
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-16AR0112/12/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-15AD02SAIL ADDRESS CREATED
2009-06-30288aDIRECTOR APPOINTED DAVID JASON LLOYD PROTHEROE
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-14353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS; AMEND
2007-05-16190LOCATION OF DEBENTURE REGISTER
2007-05-04AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-03-30ELRESS386 DISP APP AUDS 14/03/07
2007-03-30ELRESS366A DISP HOLDING AGM 14/03/07
2007-01-08363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-05190LOCATION OF DEBENTURE REGISTER
2006-12-13288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2006-07-12225ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06
2006-07-11SASHARES AGREEMENT OTC
2006-07-11SASHARES AGREEMENT OTC
2006-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-1188(2)RAD 16/05/06--------- £ SI 899966@1=899966 £ IC 211150/1111116
2006-07-1188(2)RAD 16/05/06--------- £ SI 83146@1=83146 £ IC 128004/211150
2006-07-06288bSECRETARY RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 2 COLUMBUS DRIVE SUMMIT AVENUE SOUTHWOOD FARNBOROUGH,HAMPSHIRE GU14 0NZ
2006-04-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-28288bSECRETARY RESIGNED
2006-02-28288aNEW SECRETARY APPOINTED
2005-12-20363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-10288bSECRETARY RESIGNED
2005-01-10363(288)DIRECTOR RESIGNED
2005-01-10363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FIRST TECHNOLOGY AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST TECHNOLOGY AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1991-12-12 Satisfied BARCLAYS BANK PLC AND NDB BANK N.A.
Intangible Assets
Patents
We have not found any records of FIRST TECHNOLOGY AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST TECHNOLOGY AUTOMOTIVE LIMITED
Trademarks
We have not found any records of FIRST TECHNOLOGY AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST TECHNOLOGY AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIRST TECHNOLOGY AUTOMOTIVE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FIRST TECHNOLOGY AUTOMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST TECHNOLOGY AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST TECHNOLOGY AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.