Warning: file_put_contents(c/3c92b050f74af2b5907fd5c874de5523.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fts Holdings Uk (2015) Limited, WF13 3SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FTS HOLDINGS UK (2015) LIMITED

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

This company is commonly known as Fts Holdings Uk (2015) Limited. The company was founded 9 years ago and was given the registration number 09317864. The firm's registered office is in DEWSBURY. You can find them at Lock Way, Ravensthorpe, Dewsbury, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FTS HOLDINGS UK (2015) LIMITED
Company Number:09317864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Lock Way, Ravensthorpe, Dewsbury, England, WF13 3SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lock Way, Ravensthorpe, Dewsbury, England, WF13 3SX

Director20 November 2015Active
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director19 July 2019Active
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director19 July 2019Active
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director19 July 2019Active
4, Park Farm Court, Farnley Tyas, Huddersfield, England, HD4 6EG

Director20 November 2015Active
12, Greenhead Road, Huddersfield, England, HD1 4EN

Director19 November 2014Active
61, Park Avenue, Shelley, Huddersfield, England, HD8 8JY

Director20 November 2015Active

People with Significant Control

Lft Holdings Limited
Notified on:19 July 2019
Status:Active
Country of residence:United Kingdom
Address:Fiance House, Beaumont Road, Banbury, United Kingdom, OX16 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jamie Leigh Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:The Paddock, Spring Street, Huddersfield, England, HD7 5JN
Nature of control:
  • Significant influence or control
Mr Matthew Edward Ainley
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:4, Park Farm Court, Huddersfield, England, HD4 6EG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.