UKBizDB.co.uk

FTM MATERIALS HANDLING LIMITED

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

This company is commonly known as Ftm Materials Handling Limited. The company was founded 38 years ago and was given the registration number 02007156. The firm's registered office is in BRIDGEND. You can find them at Ftm House 7 North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:FTM MATERIALS HANDLING LIMITED
Company Number:02007156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Ftm House 7 North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, Wales, CF31 3TP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ftm House, North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director11 February 2022Active
Ftm House, North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director11 February 2022Active
Ftm House, North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Secretary-Active
Ftm House, 7 North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director30 October 2010Active
Unit 1 Ewenny Industrial Estate, Bridgend, Mid Glamorgan, CF31 3EX

Director-Active
Ftm House, 7 North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director06 December 2008Active
Unit 1 Ewenny Industrial Estate, Bridgend, Mid Glamorgan, CF31 3EX

Director27 July 2005Active
Ftm House, North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director-Active
7 , North Road, North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director06 December 2008Active

People with Significant Control

Ftm Materials Handling (Holdings) Limited
Notified on:11 February 2022
Status:Active
Country of residence:Wales
Address:Earthmovers House, Llantrisant Business Park, Pontyclun, Wales, CF72 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Irene Radley
Notified on:01 December 2021
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:Wales
Address:Ftm House, 7 North Road, Bridgend, Wales, CF31 3TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Kenneth Michael Donoghue
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Maesrhyddud House, Green Lane, Blackwood, United Kingdom, NP2 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barry Neil Radley
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Pentraeth Beach Road, Southerndown, Bridgend, United Kingdom, CF32 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Address

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

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-17Address

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

Download
2022-02-11Address

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

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.