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

FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED

MOOR ROAD, LEEDS, WEST YORKSHIRE, LS10 2DD,
Company Registration Number
02167267
Private Limited Company
Active

Company Overview

About Facultatieve Technologies Supplies Ltd
FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED was founded on 1987-09-18 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Facultatieve Technologies Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED
 
Legal Registered Office
MOOR ROAD
LEEDS
WEST YORKSHIRE
LS10 2DD
Other companies in LS10
 
Filing Information
Company Number 02167267
Company ID Number 02167267
Date formed 1987-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 04:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACULTATIEVE TECHNOLOGIES SUPPLIES 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.

Company Officers of FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALAN WOOD
Company Secretary 2017-10-02
PATRICK PAUL GHISLAIN DE MEYER
Director 2003-04-07
JUDICUS MARINUS HENRICUS JACOBUS KEIZER
Director 1998-12-16
JEFFREY STEPHEN PICKARD
Director 2003-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ELIZABETH STRATTON
Company Secretary 2003-04-07 2017-10-02
JEFFREY STEPHEN PICKARD
Company Secretary 2002-01-02 2003-04-07
JUSICUS MARINUS HENRICUS JACOBUS KEIZER
Company Secretary 2000-11-01 2002-01-02
CLIVE TERENCE CHAMBERLAIN
Company Secretary 1998-12-16 2000-10-31
CLIVE TERENCE CHAMBERLAIN
Director 1992-02-29 2000-10-31
PAUL TERENCE MILLINGTON
Company Secretary 1998-06-02 1998-12-16
RODERICK MICHAEL EVANS
Director 1994-08-09 1998-12-16
PAULINE ELIZABETH HORSBROUGH
Director 1992-02-29 1998-12-16
PHILIP HARTLEY
Company Secretary 1992-02-29 1998-07-31
WILLIAM MCAULAY GIBSON
Company Secretary 1992-02-29 1998-06-02
GEORGE LAIDLER BEST
Director 1992-02-29 1994-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK PAUL GHISLAIN DE MEYER FACULTATIEVE TECHNOLOGIES LIMITED Director 2006-04-01 CURRENT 1959-07-22 Active
JUDICUS MARINUS HENRICUS JACOBUS KEIZER FACULTATIEVE TECHNOLOGIES LIMITED Director 1998-12-16 CURRENT 1959-07-22 Active
JUDICUS MARINUS HENRICUS JACOBUS KEIZER EVANS UNIVERSAL WASTE MANAGEMENT LTD. Director 1998-12-16 CURRENT 1989-12-11 Active
JUDICUS MARINUS HENRICUS JACOBUS KEIZER FACULTATIEVE TECHNOLOGIES UK LIMITED Director 1996-12-16 CURRENT 1990-09-20 Active
JEFFREY STEPHEN PICKARD JSPS HOLDING UK LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JEFFREY STEPHEN PICKARD FACULTATIEVE TECHNOLOGIES LIMITED Director 1993-10-01 CURRENT 1959-07-22 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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-01-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-04-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-02-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-01-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDICUS MARINUS HENRICUS JACOBUS KEIZER
2019-02-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PAUL GHISLAIN DE MEYER / 30/04/2018
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEPHEN PICKARD / 30/04/2018
2018-02-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-10-03AP03Appointment of Mr John Alan Wood as company secretary on 2017-10-02
2017-10-02TM02Termination of appointment of Jean Elizabeth Stratton on 2017-10-02
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-01CH01Director's details changed for Patrick Paul Ghislain De Meyer on 2016-02-26
2016-02-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-18AR0128/02/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-07AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-28AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0128/02/10 ANNUAL RETURN FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEPHEN PICKARD / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUDICUS MARINUS HENRICUS JACOBUS KEIZER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PAUL GHISLAIN DE MEYER / 06/01/2010
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH STRATTON / 06/01/2010
2009-07-03AA31/12/08 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-17225PREVEXT FROM 30/09/2008 TO 31/12/2008
2008-06-17AA30/09/07 TOTAL EXEMPTION FULL
2008-03-27363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-23363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/04
2004-03-29363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288bSECRETARY RESIGNED
2003-04-17288aNEW SECRETARY APPOINTED
2003-03-31363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-27CERTNMCOMPANY NAME CHANGED DOWSON AND MASON CREMATORS LIMIT ED CERTIFICATE ISSUED ON 27/03/03
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-27363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-07288bSECRETARY RESIGNED
2002-01-07288aNEW SECRETARY APPOINTED
2001-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-03-30288aNEW SECRETARY APPOINTED
2001-03-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-29363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/00
2000-03-31363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: INTEL HOUSE 45 WOODLANDS DRIVE OFFERTON STOCKPORT CHESHIRE SK2 5AJ
1999-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/98
1999-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-03363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-12288bDIRECTOR RESIGNED
1999-01-12288bSECRETARY RESIGNED
1999-01-12288bDIRECTOR RESIGNED
1999-01-12288aNEW DIRECTOR APPOINTED
1999-01-12287REGISTERED OFFICE CHANGED ON 12/01/99 FROM: MILLSHAW BEESTON LEEDS LS11 8EQ
1999-01-12288aNEW SECRETARY APPOINTED
1998-09-03288bSECRETARY RESIGNED
1998-06-05288aNEW SECRETARY APPOINTED
1998-06-05288bSECRETARY RESIGNED
1998-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-03-03363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-03-05363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-04363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to FACULTATIEVE TECHNOLOGIES SUPPLIES 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 FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED
Trademarks
We have not found any records of FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACULTATIEVE TECHNOLOGIES SUPPLIES 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 (46900 - Non-specialised wholesale trade) as FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where FACULTATIEVE TECHNOLOGIES SUPPLIES 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 FACULTATIEVE TECHNOLOGIES SUPPLIES 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 FACULTATIEVE TECHNOLOGIES SUPPLIES 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.