ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FMT Tooling Systems Limited

FMT Tooling Systems Limited is an active company incorporated on 30 June 2014 with the registered office located in Swadlincote, Derbyshire. FMT Tooling Systems Limited was registered 11 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 23 days ago
Company No
09107069
Private limited company
Age
11 years
Incorporated 30 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 125 days
Dated 13 June 2024 (1 year 4 months ago)
Next confirmation dated 13 June 2025
Was due on 27 June 2025 (4 months ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
31 West Street
Swadlincote
DE11 9DN
England
Address changed on 2 Dec 2024 (11 months ago)
Previous address was Unit G.03, Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England
Telephone
01143520298
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Portuguese • Lives in Portugal • Born in Aug 1965
Director • Financial Director • Portuguese • Lives in Portugal • Born in May 1983
Frezigest SGPS Sa
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£50.07K
Increased by £35.37K (+241%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£50.07K
Decreased by £3.45K (-6%)
Total Liabilities
-£107.87K
Decreased by £8.85K (-8%)
Net Assets
-£57.8K
Increased by £5.4K (-9%)
Debt Ratio (%)
215%
Decreased by 2.64% (-1%)
Latest Activity
Voluntary Gazette Notice
23 Days Ago on 7 Oct 2025
Application To Strike Off
1 Month Ago on 29 Sep 2025
Compulsory Strike-Off Discontinued
1 Month Ago on 17 Sep 2025
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 2 Sep 2025
Full Accounts Submitted
10 Months Ago on 10 Dec 2024
Mr Pedro Jorge Barbosa De Matos Mendes Pacheco Details Changed
11 Months Ago on 2 Dec 2024
Registered Address Changed
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 Jul 2024
Tiago Isidoro Fernandes Resigned
1 Year 8 Months Ago on 16 Feb 2024
Get Credit Report
Discover FMT Tooling Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 29 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 17 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Dec 2024
Registered office address changed from Unit G.03, Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to 31 West Street Swadlincote DE11 9DN on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Mr Pedro Jorge Barbosa De Matos Mendes Pacheco on 2 December 2024
Submitted on 2 Dec 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 29 Jul 2024
Termination of appointment of Tiago Isidoro Fernandes as a director on 16 February 2024
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year