You are here: bizstats.co.uk > a-z index > F list > FD list

Fdt Associates Ltd SALFORD


Founded in 1996, Fdt Associates, classified under reg no. 03282705 is an active company. Currently registered at 2nd Floor M50 3XP, Salford the company has been in the business for 28 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 28th Jan 2002 Fdt Associates Ltd is no longer carrying the name Farebrother Data & Telecoms.

At present there are 2 directors in the the firm, namely Jaime T. and Basil M.. In addition one secretary - Jaime T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fdt Associates Ltd Address / Contact

Office Address 2nd Floor
Office Address2 Optimum House, Clippers Quay
Town Salford
Post code M50 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282705
Date of Incorporation Fri, 22nd Nov 1996
Industry Dormant Company
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Jaime T.

Position: Director

Appointed: 24 September 2021

Jaime T.

Position: Secretary

Appointed: 24 September 2021

Basil M.

Position: Director

Appointed: 19 February 2021

Philip H.

Position: Director

Appointed: 09 September 2019

Resigned: 24 September 2021

Philip H.

Position: Secretary

Appointed: 09 September 2019

Resigned: 24 September 2021

Simon M.

Position: Director

Appointed: 26 October 2018

Resigned: 31 October 2019

Thomas F.

Position: Director

Appointed: 21 December 2016

Resigned: 26 October 2018

Anoop K.

Position: Director

Appointed: 07 January 2016

Resigned: 21 December 2016

Bethan M.

Position: Secretary

Appointed: 16 July 2015

Resigned: 09 September 2019

Bethan M.

Position: Director

Appointed: 16 July 2015

Resigned: 09 September 2019

Matthew A.

Position: Director

Appointed: 16 April 2015

Resigned: 16 July 2015

Matthew A.

Position: Secretary

Appointed: 22 December 2014

Resigned: 16 July 2015

Deborah H.

Position: Secretary

Appointed: 08 July 2013

Resigned: 22 September 2014

Haydn M.

Position: Director

Appointed: 08 July 2013

Resigned: 16 April 2015

Hugh R.

Position: Director

Appointed: 08 July 2013

Resigned: 16 April 2015

David B.

Position: Director

Appointed: 08 July 2013

Resigned: 09 October 2015

Donald M.

Position: Director

Appointed: 06 September 2012

Resigned: 08 July 2013

Mark H.

Position: Director

Appointed: 13 March 2012

Resigned: 08 July 2013

Matthew S.

Position: Director

Appointed: 09 December 2009

Resigned: 13 March 2012

Simon H.

Position: Secretary

Appointed: 01 January 2009

Resigned: 08 July 2013

Philip F.

Position: Director

Appointed: 14 April 2008

Resigned: 06 September 2012

David S.

Position: Director

Appointed: 24 July 2007

Resigned: 07 July 2008

Michael D.

Position: Director

Appointed: 24 July 2007

Resigned: 08 January 2010

Allyson A.

Position: Secretary

Appointed: 24 July 2007

Resigned: 31 December 2008

Matthew H.

Position: Director

Appointed: 29 October 2003

Resigned: 24 July 2007

Tracey B.

Position: Director

Appointed: 02 October 2003

Resigned: 24 July 2007

John P.

Position: Director

Appointed: 10 October 2001

Resigned: 24 July 2007

Brian K.

Position: Director

Appointed: 01 July 2000

Resigned: 02 February 2001

Tracey B.

Position: Secretary

Appointed: 02 July 1998

Resigned: 24 July 2007

Darren B.

Position: Director

Appointed: 19 June 1998

Resigned: 24 July 2007

Martin S.

Position: Director

Appointed: 19 June 1998

Resigned: 31 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1996

Resigned: 22 November 1996

John S.

Position: Director

Appointed: 22 November 1996

Resigned: 12 March 2003

Andrea L.

Position: Secretary

Appointed: 22 November 1996

Resigned: 02 July 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Fdt (Holdings) Ltd from Salford, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fdt (Holdings) Ltd

2nd Floor Optimum House, Clippers Quay, Salford, Bedfordshire, M50 3XP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 04535855
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Farebrother Data & Telecoms January 28, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 8th, December 2023
Free Download (5 pages)

Company search