UKBizDB.co.uk

FTS UK LIMITED

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

This company is commonly known as Fts Uk Limited. The company was founded 15 years ago and was given the registration number 06839357. The firm's registered office is in KINGS LANGLEY. You can find them at The Old School House Bridge Road, Hunton Bridge, Kings Langley, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:FTS UK LIMITED
Company Number:06839357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2009
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Old School House Bridge Road, Hunton Bridge, Kings Langley, WD4 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, United Kingdom, WD4 8SZ

Secretary06 March 2009Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director06 March 2009Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director14 April 2011Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director14 April 2011Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary06 March 2009Active

People with Significant Control

Mr Graham John Backhouse
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:1st Floor, 21 Station Road, Watford, WD17 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helen Ann Backhouse
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:1st Floor, 21 Station Road, Watford, WD17 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Backhouse
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:1st Floor, 21 Station Road, Watford, WD17 1AP
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 (8 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
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-16Address

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

Download
2022-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-15Resolution

Resolution.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-01-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Change person secretary company with change date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.