This company is commonly known as Ffc Property Ltd. The company was founded 5 years ago and was given the registration number 11738745. The firm's registered office is in HALIFAX. You can find them at Riverside Canal Road, Sowerby Bridge, Halifax, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FFC PROPERTY LTD |
---|---|---|
Company Number | : | 11738745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside Canal Road, Sowerby Bridge, Halifax, West Yorkshire, England, HX6 2AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside, Canal Road, Sowerby Bridge, Halifax, England, HX6 2AY | Director | 21 December 2018 | Active |
Riverside, Canal Road, Sowerby Bridge, Halifax, England, HX6 2AY | Director | 21 December 2018 | Active |
Riverside, Canal Rd, Sowerby Bridge, Halifax, England, HX6 2AY | Director | 21 December 2018 | Active |
Riverside, Canal Rd, Sowerby Bridge, Halifax, England, HX6 2AY | Director | 21 December 2018 | Active |
Riverside, Canal Road, Sowerby Bridge, Halifax, England, HX6 2AY | Director | 21 December 2018 | Active |
Riverside, Canal Road, Sowerby Bridge, Halifax, England, HX6 2AY | Director | 21 December 2018 | Active |
Mr Thomas Casson | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside, Canal Rd, Halifax, England, HX6 2AY |
Nature of control | : |
|
Mrs Lucy Emma Wood | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside, Canal Road, Halifax, England, HX6 2AY |
Nature of control | : |
|
Mr Craig Steven Naylor | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside, Canal Road, Halifax, England, HX6 2AY |
Nature of control | : |
|
Mrs Pamela Casson | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside, Canal Rd, Halifax, England, HX6 2AY |
Nature of control | : |
|
Mr Robert John Bloomfield | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside, Canal Road, Halifax, England, HX6 2AY |
Nature of control | : |
|
Mr Matthew Bancroft | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside, Canal Road, Halifax, England, HX6 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Accounts | Change account reference date company current extended. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.