This company is commonly known as Ftf Inc Limited. The company was founded 11 years ago and was given the registration number 08148552. The firm's registered office is in ELLOUGHTON. You can find them at 20 Linton, , Elloughton, East Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | FTF INC LIMITED |
---|---|---|
Company Number | : | 08148552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Linton, Elloughton, East Yorkshire, England, HU15 1FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashley House, 141 Newmarket Lane, Stanley, Wakefield, United Kingdom, WF3 4BY | Director | 07 February 2020 | Active |
40a, York Place, Harrogate, England, HG1 5RH | Secretary | 06 June 2019 | Active |
The Coach House, 11a Back Tewit Well Road, Harrogate, England, HG2 8JF | Director | 18 July 2012 | Active |
40a, York Place, Harrogate, England, HG1 5RH | Director | 20 November 2018 | Active |
The Coach House, 11a Back Tewit Well Road, Harrogate, HG2 8JF | Director | 01 August 2016 | Active |
The Coach House, 11a Back Tewit Well Road, Harrogate, England, HG2 8JF | Director | 18 July 2012 | Active |
Face The Future Holdings Limited | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Schofield Sweeney, 76 Wellington Street, Leeds, England, LS1 2AY |
Nature of control | : |
|
Mr Paul Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40a, York Place, Harrogate, England, HG1 5RH |
Nature of control | : |
|
Ms Kathryn Louise Bancroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40a, York Place, Harrogate, England, HG1 5RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-06 | Officers | Appoint person secretary company with name date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.