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

Fpyt Trustees Limited BRADFORD


Founded in 2015, Fpyt Trustees, classified under reg no. 09836470 is an active company. Currently registered at Carlton House BD1 4NS, Bradford the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 7 directors, namely Jennifer C., Helen S. and Josephine H. and others. Of them, Charles C. has been with the company the longest, being appointed on 22 October 2015 and Jennifer C. and Helen S. and Josephine H. have been with the company for the least time - from 14 June 2023. As of 25 April 2024, there were 6 ex directors - Ian F., Helen A. and others listed below. There were no ex secretaries.

Fpyt Trustees Limited Address / Contact

Office Address Carlton House
Office Address2 Grammar School Street
Town Bradford
Post code BD1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09836470
Date of Incorporation Thu, 22nd Oct 2015
Industry Dormant Company
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Jennifer C.

Position: Director

Appointed: 14 June 2023

Helen S.

Position: Director

Appointed: 14 June 2023

Josephine H.

Position: Director

Appointed: 14 June 2023

Robin S.

Position: Director

Appointed: 27 April 2022

Sarah B.

Position: Director

Appointed: 27 April 2022

Vikki B.

Position: Director

Appointed: 27 April 2022

Charles C.

Position: Director

Appointed: 22 October 2015

Ian F.

Position: Director

Appointed: 26 January 2022

Resigned: 26 January 2022

Helen A.

Position: Director

Appointed: 14 January 2020

Resigned: 08 October 2021

Ian F.

Position: Director

Appointed: 22 October 2015

Resigned: 26 January 2022

John L.

Position: Director

Appointed: 22 October 2015

Resigned: 26 October 2021

John M.

Position: Director

Appointed: 22 October 2015

Resigned: 29 December 2022

Hilary G.

Position: Director

Appointed: 22 October 2015

Resigned: 29 December 2022

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we identified, there is Charles C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ian F. This PSC has significiant influence or control over the company,. Moving on, there is Hilary G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Charles C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Ian F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Hilary G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 31st, October 2023
Free Download (19 pages)

Company search