About

Registered Number: 02443678
Date of Incorporation: 16/11/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 1201-1203 Hedon Road, Hull, East Yorkshire, HU9 5LY

 

Founded in 1989, F.T.C. Transport Ltd are based in East Yorkshire, it's status at Companies House is "Active". This business has 10 directors listed. We do not know the number of employees at F.T.C. Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLINSTON, Paul 01 January 2004 22 July 2005 1
COOK, David Michael 01 January 2004 24 March 2005 1
DIDSCHIES, Klaus N/A 06 April 1992 1
HUTCHINSON, Barry 08 August 2003 01 June 2006 1
PAGE, John Denis 23 October 2009 31 December 2019 1
PERRY, William John David N/A 06 April 1992 1
Secretary Name Appointed Resigned Total Appointments
KINGHORNE, Bruce N/A 20 April 1992 1
MCKIE, Christina 01 February 2011 23 October 2017 1
SNELL, Derek John 31 August 2005 21 December 2007 1
SNELL, Derek John 20 January 2000 12 October 2001 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 02 September 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 22 July 2019
PSC04 - N/A 22 October 2018
CH01 - Change of particulars for director 22 October 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 14 August 2018
TM02 - Termination of appointment of secretary 23 October 2017
CH01 - Change of particulars for director 17 October 2017
PSC04 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
CS01 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
PSC02 - N/A 24 August 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 06 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 06 September 2011
AA - Annual Accounts 01 September 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AP03 - Appointment of secretary 08 March 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 06 November 2009
AP01 - Appointment of director 24 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
AA - Annual Accounts 14 November 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363(288) - N/A 10 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 01 October 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 06 December 2003
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
287 - Change in situation or address of Registered Office 04 October 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 06 June 2000
363a - Annual Return 07 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
AA - Annual Accounts 29 June 1999
287 - Change in situation or address of Registered Office 03 December 1998
363s - Annual Return 03 December 1998
225 - Change of Accounting Reference Date 01 July 1998
AA - Annual Accounts 30 May 1998
288c - Notice of change of directors or secretaries or in their particulars 09 February 1998
363a - Annual Return 09 February 1998
AA - Annual Accounts 20 October 1997
395 - Particulars of a mortgage or charge 27 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 25 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 14 January 1993
363(288) - N/A 14 January 1993
287 - Change in situation or address of Registered Office 01 June 1992
395 - Particulars of a mortgage or charge 01 May 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
AA - Annual Accounts 10 April 1992
363b - Annual Return 17 March 1992
AA - Annual Accounts 09 July 1991
363a - Annual Return 09 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1991
RESOLUTIONS - N/A 20 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 1990
123 - Notice of increase in nominal capital 20 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1990
RESOLUTIONS - N/A 02 January 1990
288 - N/A 02 January 1990
287 - Change in situation or address of Registered Office 02 January 1990
MA - Memorandum and Articles 02 January 1990
CERTNM - Change of name certificate 29 November 1989
CERTNM - Change of name certificate 29 November 1989
NEWINC - New incorporation documents 16 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Outstanding

N/A

Legal mortgage 25 March 2011 Outstanding

N/A

Legal mortgage 18 February 2011 Outstanding

N/A

Debenture 15 February 2011 Outstanding

N/A

Guarantee & debenture 30 May 2006 Fully Satisfied

N/A

Legal charge 25 February 1997 Fully Satisfied

N/A

Debenture 28 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.