This company is commonly known as F.t.l. Company Limited. The company was founded 59 years ago and was given the registration number 00834767. The firm's registered office is in LEEDS. You can find them at Howley Park Road, Morley, Leeds, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | F.T.L. COMPANY LIMITED |
---|---|---|
Company Number | : | 00834767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1965 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Howley Park Road, Morley, Leeds, LS27 0QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Benomley Road, Almondbury, Huddersfield, HD5 8LR | Secretary | 14 December 2004 | Active |
C/O Cowgill Holloway Business Recovery, Fourth Floor, Unit 5b, The Parklands, BL6 4SD | Director | 07 September 2012 | Active |
C/O Cowgill Holloway Business Recovery, Fourth Floor, Unit 5b, The Parklands, BL6 4SD | Director | 14 June 1999 | Active |
C/O Cowgill Holloway Business Recovery, Fourth Floor, Unit 5b, The Parklands, BL6 4SD | Director | 07 September 2012 | Active |
51 Henley Avenue, Thornhill, Dewsbury, WF12 0LN | Secretary | - | Active |
14 Mallard Avenue, Sandal, Wakefield, WF2 6SH | Secretary | 03 October 1995 | Active |
Wyre Hall Farm, Wakefield Road, Drighlington, Bradford, BD11 1EB | Secretary | 20 January 1999 | Active |
La Casa Drakes Bridge Road, Eckington, Pershore, WR10 3BN | Director | 20 January 1995 | Active |
17 Bar Lane, Hambleton, Selby, YO8 9LN | Director | 20 January 1998 | Active |
6 Springholm Drive, Appleton, Warrington, WA4 5PU | Director | 03 October 1995 | Active |
51 Henley Avenue, Thornhill, Dewsbury, WF12 0LN | Director | - | Active |
Middle Lane Ends Farm, Cowling, BD22 0LD | Director | 19 March 2002 | Active |
High View, Kirkdale Road, Kirkbymoorside, York, England, YO62 6PX | Director | 06 February 2014 | Active |
14 Mallard Avenue, Sandal, Wakefield, WF2 6SH | Director | 03 October 1995 | Active |
Clouds Rest, Slates Lane, Ilkley, LS29 0DU | Director | - | Active |
Wood Top Farm, Lindley, Otley, LS21 2QS | Director | - | Active |
Mr Stephen John Reed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | C/O Cowgill Holloway Business Recovery, Fourth Floor, The Parklands, BL6 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-06 | Resolution | Resolution. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.