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

Ftmg Associates Limited DUDLEY


Founded in 1994, Ftmg Associates, classified under reg no. 02893459 is an active company. Currently registered at Finch House DY1 1DB, Dudley the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1999/04/22 Ftmg Associates Limited is no longer carrying the name Ashgrove Consultants.

Currently there are 2 directors in the the firm, namely Lars B. and Sheila S.. In addition one secretary - Sheila S. - is with the company. Currently 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.

Ftmg Associates Limited Address / Contact

Office Address Finch House
Office Address2 28-30 Wolverhampton Street
Town Dudley
Post code DY1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02893459
Date of Incorporation Tue, 1st Feb 1994
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Lars B.

Position: Director

Appointed: 26 January 2016

Sheila S.

Position: Secretary

Appointed: 01 January 2002

Sheila S.

Position: Director

Appointed: 22 February 1994

Kijika R.

Position: Director

Appointed: 01 December 2002

Resigned: 26 January 2016

Ross S.

Position: Director

Appointed: 01 January 2002

Resigned: 01 December 2002

Terence H.

Position: Director

Appointed: 10 March 1999

Resigned: 15 June 2000

Jennie G.

Position: Secretary

Appointed: 16 November 1996

Resigned: 31 December 2001

Dominique S.

Position: Secretary

Appointed: 22 February 1994

Resigned: 16 November 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1994

Resigned: 22 February 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 February 1994

Resigned: 22 February 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Sheila S. This PSC and has 75,01-100% shares.

Sheila S.

Notified on 1 February 2017
Nature of control: 75,01-100% shares

Company previous names

Ashgrove Consultants April 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets  2 1091 5201 246637
Net Assets Liabilities-35 313-42 536-56 087-62 565-70 591 
Other
Average Number Employees During Period  2222
Creditors  58 32064 17871 90160 867
Fixed Assets298223124936443
Net Current Assets Liabilities-35 611-42 759-56 211-62 658-70 655 
Total Assets Less Current Liabilities-35 313-42 536-56 087-62 565-70 591 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, September 2023
Free Download (4 pages)

Company search

Advertisements