Facultatieve Technologies Limited LEEDS


Facultatieve Technologies started in year 1959 as Private Limited Company with registration number 00633222. The Facultatieve Technologies company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Leeds at Facultatieve Technologies Ltd. Postal code: LS10 2DD. Since Wednesday 7th June 2000 Facultatieve Technologies Limited is no longer carrying the name Evans Tabo Universal.

Currently there are 3 directors in the the company, namely Paul T., Patrick D. and Jeffrey P.. In addition one secretary - John W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Facultatieve Technologies Limited Address / Contact

Office Address Facultatieve Technologies Ltd
Office Address2 Moor Road
Town Leeds
Post code LS10 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00633222
Date of Incorporation Wed, 22nd Jul 1959
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Paul T.

Position: Director

Appointed: 02 October 2017

John W.

Position: Secretary

Appointed: 02 October 2017

Patrick D.

Position: Director

Appointed: 01 April 2006

Jeffrey P.

Position: Director

Appointed: 01 October 1993

Jacob D.

Position: Director

Appointed: 01 April 2006

Resigned: 20 December 2022

Jean S.

Position: Secretary

Appointed: 16 May 2001

Resigned: 02 October 2017

Kawal M.

Position: Secretary

Appointed: 19 August 1999

Resigned: 16 May 2001

Judicus K.

Position: Director

Appointed: 16 December 1998

Resigned: 06 October 2019

Willem D.

Position: Director

Appointed: 16 December 1998

Resigned: 19 March 2004

Henk T.

Position: Director

Appointed: 16 December 1998

Resigned: 19 August 1999

Clive C.

Position: Secretary

Appointed: 16 December 1998

Resigned: 19 August 1999

Graham W.

Position: Director

Appointed: 18 August 1998

Resigned: 16 December 1998

Paul M.

Position: Secretary

Appointed: 02 June 1998

Resigned: 16 December 1998

Albert P.

Position: Director

Appointed: 19 January 1998

Resigned: 16 December 1998

Pauline H.

Position: Director

Appointed: 30 September 1995

Resigned: 16 December 1998

William G.

Position: Director

Appointed: 30 September 1995

Resigned: 02 June 1998

Andreas E.

Position: Director

Appointed: 30 September 1995

Resigned: 16 December 1998

William G.

Position: Director

Appointed: 09 August 1994

Resigned: 18 August 1995

Andrew M.

Position: Director

Appointed: 01 October 1993

Resigned: 03 March 2017

Andrew E.

Position: Director

Appointed: 01 October 1993

Resigned: 01 December 1995

Philip H.

Position: Director

Appointed: 01 October 1993

Resigned: 31 July 1998

Maxwell K.

Position: Director

Appointed: 01 October 1993

Resigned: 28 April 1998

Jack P.

Position: Director

Appointed: 01 October 1993

Resigned: 19 January 1998

Dominic E.

Position: Director

Appointed: 21 June 1993

Resigned: 16 December 1998

Frederick E.

Position: Director

Appointed: 29 February 1992

Resigned: 30 November 1992

Roderick E.

Position: Director

Appointed: 29 February 1992

Resigned: 16 December 1998

Andreas E.

Position: Director

Appointed: 29 February 1992

Resigned: 18 August 1995

George B.

Position: Director

Appointed: 29 February 1992

Resigned: 29 October 1994

Philip H.

Position: Secretary

Appointed: 29 February 1992

Resigned: 16 December 1998

Ernest C.

Position: Director

Appointed: 29 February 1992

Resigned: 31 May 1996

Clive C.

Position: Director

Appointed: 29 February 1992

Resigned: 31 October 2000

Pauline H.

Position: Director

Appointed: 29 February 1992

Resigned: 18 August 1995

William G.

Position: Secretary

Appointed: 03 January 1989

Resigned: 02 June 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Polaris 2 Ltd from Leeds, England. The abovementioned PSC is classified as "a holding company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Polaris 2 Ltd

Polaris 2 Ltd Moor Road, Leeds, LS10 2DD, England

Legal authority United Kingdom
Legal form Holding Company
Country registered United Kingdom
Place registered Companies House
Registration number 14534844
Notified on 2 November 2016
Nature of control: 75,01-100% shares

Company previous names

Evans Tabo Universal June 7, 2000
Evans Universal June 24, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, August 2023
Free Download (26 pages)

Company search

Advertisements