UKBizDB.co.uk

FTF INC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:20 Linton, Elloughton, East Yorkshire, England, HU15 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashley House, 141 Newmarket Lane, Stanley, Wakefield, United Kingdom, WF3 4BY

Director07 February 2020Active
40a, York Place, Harrogate, England, HG1 5RH

Secretary06 June 2019Active
The Coach House, 11a Back Tewit Well Road, Harrogate, England, HG2 8JF

Director18 July 2012Active
40a, York Place, Harrogate, England, HG1 5RH

Director20 November 2018Active
The Coach House, 11a Back Tewit Well Road, Harrogate, HG2 8JF

Director01 August 2016Active
The Coach House, 11a Back Tewit Well Road, Harrogate, England, HG2 8JF

Director18 July 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Address

Change registered office address company with date old address new address.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-06Officers

Appoint person secretary company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.