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

FIRST TECHNOLOGY LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
01882393
Private Limited Company
Liquidation

Company Overview

About First Technology Ltd
FIRST TECHNOLOGY LIMITED was founded on 1985-02-04 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". First Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST TECHNOLOGY LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 01882393
Company ID Number 01882393
Date formed 1985-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:57:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST TECHNOLOGY 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.
Companies with same name FIRST TECHNOLOGY LIMITED
The following companies were found which have the same name as FIRST TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST TECHNOLOGY AUTOMOTIVE LIMITED HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB Liquidation Company formed on the 1990-05-21
FIRST TECHNOLOGY CAPITAL LIMITED 10 PORTLAND BUSINESS CENTRE MANOR HOUSE LANE DATCHET, SLOUGH BERKS SL3 9BD Active - Proposal to Strike off Company formed on the 1995-03-29
FIRST TECHNOLOGY CONSULTANTS LIMITED 11 SNOW HILL STOKE-ON-TRENT ST1 4LU Active Company formed on the 2010-09-14
FIRST TECHNOLOGY ENTERPRISES LIMITED 11 BOVINGDON CRESCENT GARSTON WATFORD WD25 9RA Dissolved Company formed on the 2006-11-30
FIRST TECHNOLOGY INTERNATIONAL LIMITED HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB Liquidation Company formed on the 1990-05-21
FIRST TECHNOLOGY MANAGEMENT SERVICES LIMITED THE LEXICON MOUNT STREET MOUNT STREET MANCHESTER M2 5NT Dissolved Company formed on the 1961-05-03
FIRST TECHNOLOGY OVERSEAS LIMITED HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB Liquidation Company formed on the 2001-10-10
FIRST TECHNOLOGY SERVICES (UK) LTD 23 SPRING GROVE ROAD HOUNSLOW TW3 4BF Dissolved Company formed on the 2012-09-04
FIRST TECHNOLOGY SERVICES LIMITED 17 GOLDCREST DRIVE RIDGEWOOD UCKFIELD EAST SUSSEX TN22 5QG Dissolved Company formed on the 2001-08-21
FIRST TECHNOLOGY SOLUTIONS L.P. SUITE 1 78 MONTGOMERY STREET EDINBURGH EH7 5JA Active Company formed on the 2011-01-18
FIRST TECHNOLOGY TRANSFER LIMITED WEATHERHILL HOUSE BUSINESS CENTRE 23 WHITESTONE WAY CROYDON CR0 4WF Active Company formed on the 1991-09-05
FIRST TECHNOLOGY INC. P.O. BOX 35293 - CANTON OH 44735 Active Company formed on the 2012-07-18
FIRST TECHNOLOGY SERVICES LLC 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 Revoked Company formed on the 2008-09-23
FIRST TECHNOLOGY PHONE REPAIR LLC 33 CANAL STREET NEW YORK NEW YORK NEW YORK 10002 Active Company formed on the 2016-07-08
FIRST TECHNOLOGY VENTURE MANAGEMENT SERVICES PVT LTD 14 SHREESH 187 VEER SAVARKARMARG BOMBAY. MUMBAI Maharashtra DORMANT Company formed on the 1985-08-23
FIRST TECHNOLOGY SAFETY SYSTEMS PRIVATE LIMITED 7D Ramaniyam Towers 12/3 Greenways Road R A Puram Chennai Tamil Nadu 600028 STRIKE OFF Company formed on the 2007-03-19
FIRST TECHNOLOGY (AUSTRALIA) PTY LTD WA 6000 Active Company formed on the 2010-06-28
FIRST TECHNOLOGY SOLUTIONS INC. Ontario Dissolved
FIRST TECHNOLOGY (SINGAPORE) PTE. LTD. UBI AVENUE 3 Singapore 408868 Active Company formed on the 2008-09-12
FIRST TECHNOLOGY GROUP JURONG WEST STREET 42 Singapore 640403 Dissolved Company formed on the 2008-09-13

Company Officers of FIRST TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ASAD ALI
Director 2018-01-31
HICHAM KHELLAFI
Director 2016-11-23
JOHN J TUS
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MEHMET ERKILIC
Director 2016-11-23 2018-01-31
ALLAN RICHARDS
Director 2006-03-24 2016-11-23
GRANT WILLIAM FRASER
Director 2015-04-20 2016-10-07
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
DAVID DE MEO
Director 2006-03-24 2014-06-13
JOHN WILLIAM HAKANSON
Director 2006-03-24 2013-05-31
EPS SECRETARIES LIMITED
Company Secretary 2006-09-01 2008-06-30
ALLAN RICHARDS
Company Secretary 2006-06-30 2008-06-30
DAVID JASON LLOYD PROTHEROE
Director 2006-11-13 2006-12-03
JEREMY RHODES
Company Secretary 2006-02-24 2006-06-30
BRUCE DAVID ATKINSON
Director 1999-07-06 2006-03-24
KEVIN DOMINIC BREEN
Director 2000-04-26 2006-03-24
DAVID PATRICK HENRY BURGESS
Director 1997-05-08 2006-03-24
OLIVER GRAHAM BURNS
Director 1997-11-17 2006-03-24
MICHAEL GRAHAM FIRTH
Director 2004-01-28 2006-03-24
CODY ZANE SLATER
Director 2004-10-21 2006-03-24
FREDERICK JAMES WESTLAKE
Director 1991-11-26 2006-03-24
RALPH R WHITNEY
Director 1999-07-06 2006-03-24
JEFFREY GARDNER WOOD
Director 2000-09-14 2006-03-24
JENNIFER MARGARET OWEN
Company Secretary 2004-11-29 2006-02-24
JOHN SHEPHERD
Director 2003-03-10 2005-06-24
NEIL WILLIAM HAROLD CLAYTON
Company Secretary 1992-09-03 2004-11-29
JOSEPH JOHN SALMON
Director 2002-01-02 2004-01-31
JOHN HERBERT FELTHAM
Director 1992-08-03 2001-09-13
WALTER JACKSON BORDA
Director 1998-07-14 2001-07-31
MUIR ARCHIBALD PARKER
Director 1991-11-26 2000-04-30
EDWARD IRVING
Director 1991-11-26 1998-09-30
ALAN RICHARD ADAMS
Director 1992-09-24 1997-11-21
NIGEL ROBERT YOUNG
Director 1991-11-26 1997-07-21
JOHN ROGERS
Director 1991-11-26 1992-12-31
MICHAEL OF KENT
Director 1991-11-26 1992-10-07
DAVID PAUL MYERS
Company Secretary 1991-11-26 1992-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASAD ALI ARKON SAFETY U.K. LIMITED Director 2018-05-18 CURRENT 1996-12-11 Active
ASAD ALI FT FINANCE LIMITED Director 2018-01-31 CURRENT 1990-05-21 Liquidation
ASAD ALI FIRST TECHNOLOGY OVERSEAS LIMITED Director 2018-01-31 CURRENT 2001-10-10 Liquidation
ASAD ALI SAFETY PRODUCT SOLUTIONS UK LTD Director 2018-01-31 CURRENT 2002-12-23 Liquidation
ASAD ALI FT NORTH AMERICA LIMITED Director 2018-01-31 CURRENT 2004-02-24 Active
ASAD ALI GARRETT MOTION UK B LIMITED Director 2018-01-31 CURRENT 1984-04-16 Liquidation
ASAD ALI METROLOGIC INSTRUMENTS UK LIMITED Director 2018-01-31 CURRENT 2000-02-22 Active - Proposal to Strike off
ASAD ALI FT NORTH AMERICA (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2004-02-24 Liquidation
HICHAM KHELLAFI ARKON SAFETY U.K. LIMITED Director 2017-03-29 CURRENT 1996-12-11 Active
HICHAM KHELLAFI FIRST TECHNOLOGY INTERNATIONAL LIMITED Director 2016-11-23 CURRENT 1990-05-21 Liquidation
HICHAM KHELLAFI CITY TECHNOLOGY HOLDINGS LIMITED Director 2016-11-23 CURRENT 1995-07-25 Liquidation
HICHAM KHELLAFI HONEYWELL ANALYTICS LIMITED Director 2016-07-13 CURRENT 1946-06-03 Active
HICHAM KHELLAFI CITY TECHNOLOGY LIMITED Director 2016-07-13 CURRENT 1977-08-22 Active
HICHAM KHELLAFI B W EUROPE LIMITED Director 2016-07-04 CURRENT 1999-12-01 Liquidation
HICHAM KHELLAFI HONEYWELL SAFETY PRODUCTS INTERNATIONAL LTD. Director 2016-06-27 CURRENT 2013-11-20 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 AUTOMOTIVE LIMITED Director 2006-03-24 CURRENT 1990-05-21 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 HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED Director 2005-01-07 CURRENT 1917-03-21 Liquidation
JOHN J TUS ABI ACQUISITION 2 LIMITED Director 2005-01-07 CURRENT 1995-01-19 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
2024-01-08Voluntary liquidation declaration of solvency
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
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-01-18Director's details changed for Mr. Hicham Khellafi on 2023-01-18
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-06-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ASAD ALI
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J TUS
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-12-13SH20Statement by Directors
2018-12-13SH19Statement of capital on 2018-12-13 GBP 0.10
2018-12-13CAP-SSSolvency Statement dated 13/12/18
2018-12-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-13RES13Resolutions passed:
  • Cancellation of share premium 11/12/2018
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2018-02-06AP01DIRECTOR APPOINTED ASAD ALI
2017-12-05AD02Register inspection address changed from C/O Lovells Llp (Co.Sec.Dept) Atlantic House Holborn Viaduct London EC1A 2FG England to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 8731822.2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2016-12-09AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-12-09AP01DIRECTOR APPOINTED HICHAM KHELLAFI
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 8731822.2
2015-11-26AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-05-15AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE MEO
2015-03-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-03-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 01/10/2014
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 8731822.2
2014-11-26AR0126/11/14 FULL LIST
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-23RP04SECOND FILING WITH MUD 26/11/13 FOR FORM AR01
2014-06-23ANNOTATIONClarification
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAKANSON
2013-12-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2013-12-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 8731822.2
2013-11-27AR0126/11/13 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0126/11/12 FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM, HONEYWELL HOUSE, ARLINGTON BUSINESS PARK, BRACKNELL, BERKSHIRE, RG12 1EB
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-12AR0126/11/11 FULL LIST
2011-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HAKANSON / 01/01/2011
2011-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HAKANSON / 01/01/2011
2011-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DE MEO / 01/01/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DE MEO / 01/01/2011
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
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30AR0126/11/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AR0126/11/09 FULL LIST
2009-12-01AD03REGISTER(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
2009-12-01AD02SAIL ADDRESS CREATED
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-30288aSECRETARY APPOINTED SISEC LIMITED
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY ALLAN RICHARDS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-03-12363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-03-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-06-04363aRETURN MADE UP TO 26/11/06; BULK LIST AVAILABLE SEPARATELY
2006-12-13288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-10-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-10-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-10-16RES02REREG PLC-PRI 27/09/06
2006-09-21288aNEW SECRETARY APPOINTED
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2006-07-12225ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06
2006-07-11288bSECRETARY RESIGNED
2006-07-11288aNEW SECRETARY APPOINTED
2006-06-3088(2)RAD 08/05/06-16/05/06 £ SI 11251858@.1=1125185 £ IC 7605483/8730668
2006-06-1988(2)RAD 24/04/06--------- £ SI 650348@.1=65034 £ IC 7540449/7605483
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: HONEYWELL HOUSE, ARLINGTON BUSINESS PARK, BRACKNELL, BERKSHIRE RG12 1EB
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM DATED17TH JANUARY 1992 1992-01-17 Satisfied NBD BANK, N.A.AS AGENT FOR NBD BANK, N.A. AND BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-12-12 Satisfied BARCLAYS BANK PLC AND NDB BANK N.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of FIRST TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST TECHNOLOGY LIMITED
Trademarks
We have not found any records of FIRST TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST TECHNOLOGY 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 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 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 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 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.