UKBizDB.co.uk

FTS HATSWELL LIMITED

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

This company is commonly known as Fts Hatswell Limited. The company was founded 39 years ago and was given the registration number 01850518. The firm's registered office is in QUEENSFERRY. You can find them at Unit 12b Zone 1, Deeside Industrial Estate, Queensferry, Flintshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FTS HATSWELL LIMITED
Company Number:01850518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1984
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 12b Zone 1, Deeside Industrial Estate, Queensferry, Flintshire, CH5 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, EC4M 7AU

Director15 March 2022Active
Unit 12b, Zone 1, Deeside Industrial Estate, Queensferry, CH5 2LR

Secretary01 June 2005Active
11 Harding Avenue, Rhuddlan, Rhyl, LL18 5RP

Secretary-Active
24 Marine Drive, Rhyl, LL18 3AY

Secretary01 March 1999Active
San Rosa, Kendal Road Kinmel Bay, Rhyl, LL18 5BT

Secretary27 November 2003Active
8 Dyffryn Teg, Rhuallt, St. Asaph, LL17 0TA

Secretary29 November 2002Active
Unit 12b, Zone 1, Deeside Industrial Estate, Queensferry, CH5 2LR

Director01 July 2017Active
Unit 12b, Zone 1, Deeside Industrial Estate, Queensferry, CH5 2LR

Director25 November 2002Active
11 Harding Avenue, Rhuddlan, Rhyl, LL18 5RP

Director-Active
24 Marine Drive, Rhyl, LL18 3AY

Director24 October 1995Active
24 Marine Drive, Rhyl, LL18 3AY

Director-Active
San Rosa, Kendal Road Kinmel Bay, Rhyl, LL18 5BT

Director-Active
Unit 12b, Zone 1, Deeside Industrial Estate, Queensferry, CH5 2LR

Director25 November 2002Active
Unit 12b, Zone 1, Deeside Industrial Estate, Queensferry, CH5 2LR

Director29 February 2016Active
72 Old Coppice Side, Marlpool, Heanor, DE75 7DJ

Director28 May 1993Active
35 Laceyfields Road, Langley, Heanor, DE75 7HJ

Director28 May 1993Active

People with Significant Control

Rel Uk Holdings Limited
Notified on:11 September 2020
Status:Active
Country of residence:England
Address:Rel House, Southgate Way, Peterborough, England, PE2 6GP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Colin Broster
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Unit 12b, Zone 1, Queensferry, CH5 2LR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Insolvency

Liquidation compulsory winding up progress report.

Download
2023-02-21Address

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

Download
2023-02-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-08-04Officers

Second filing of director appointment with name.

Download
2022-08-03Insolvency

Liquidation compulsory winding up order.

Download
2022-03-30Address

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

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-17Miscellaneous

Legacy.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Officers

Termination secretary company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.