UKBizDB.co.uk

F.T.L. COMPANY LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Howley Park Road, Morley, Leeds, LS27 0QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Benomley Road, Almondbury, Huddersfield, HD5 8LR

Secretary14 December 2004Active
C/O Cowgill Holloway Business Recovery, Fourth Floor, Unit 5b, The Parklands, BL6 4SD

Director07 September 2012Active
C/O Cowgill Holloway Business Recovery, Fourth Floor, Unit 5b, The Parklands, BL6 4SD

Director14 June 1999Active
C/O Cowgill Holloway Business Recovery, Fourth Floor, Unit 5b, The Parklands, BL6 4SD

Director07 September 2012Active
51 Henley Avenue, Thornhill, Dewsbury, WF12 0LN

Secretary-Active
14 Mallard Avenue, Sandal, Wakefield, WF2 6SH

Secretary03 October 1995Active
Wyre Hall Farm, Wakefield Road, Drighlington, Bradford, BD11 1EB

Secretary20 January 1999Active
La Casa Drakes Bridge Road, Eckington, Pershore, WR10 3BN

Director20 January 1995Active
17 Bar Lane, Hambleton, Selby, YO8 9LN

Director20 January 1998Active
6 Springholm Drive, Appleton, Warrington, WA4 5PU

Director03 October 1995Active
51 Henley Avenue, Thornhill, Dewsbury, WF12 0LN

Director-Active
Middle Lane Ends Farm, Cowling, BD22 0LD

Director19 March 2002Active
High View, Kirkdale Road, Kirkbymoorside, York, England, YO62 6PX

Director06 February 2014Active
14 Mallard Avenue, Sandal, Wakefield, WF2 6SH

Director03 October 1995Active
Clouds Rest, Slates Lane, Ilkley, LS29 0DU

Director-Active
Wood Top Farm, Lindley, Otley, LS21 2QS

Director-Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Address

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

Download
2023-05-06Address

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

Download
2023-05-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-06Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Address

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

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.