About

Registered Number: 00834767
Date of Incorporation: 20/01/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: Howley Park Road, Morley, Leeds, LS27 0QS

 

Having been setup in 1965, F.T.L. Company Ltd have registered office in Leeds, it's status at Companies House is "Active". F.T.L. Company Ltd has 3 directors listed as Armitage, Marcus David, Cramp, Barry Arthur, Gaunt, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAMP, Barry Arthur 20 January 1995 29 September 1995 1
GAUNT, David N/A 06 January 1998 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Marcus David 14 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 April 2019
MR01 - N/A 01 October 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
AA - Annual Accounts 14 September 2018
MR01 - N/A 11 September 2018
MR01 - N/A 10 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 September 2015
RESOLUTIONS - N/A 05 May 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 May 2015
SH19 - Statement of capital 05 May 2015
CAP-SS - N/A 05 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 09 September 2013
MR01 - N/A 08 August 2013
AR01 - Annual Return 07 May 2013
AUD - Auditor's letter of resignation 18 December 2012
CH01 - Change of particulars for director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
RESOLUTIONS - N/A 13 September 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 06 October 2003
395 - Particulars of a mortgage or charge 19 September 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 13 October 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
363s - Annual Return 30 April 1999
RESOLUTIONS - N/A 17 March 1999
RESOLUTIONS - N/A 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
123 - Notice of increase in nominal capital 17 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 02 June 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 14 May 1996
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 27 June 1995
288 - N/A 07 June 1995
288 - N/A 08 February 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 24 June 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 17 June 1992
363s - Annual Return 17 June 1992
AA - Annual Accounts 27 June 1991
363a - Annual Return 27 June 1991
288 - N/A 13 December 1990
AA - Annual Accounts 05 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1990
363 - Annual Return 21 August 1990
288 - N/A 04 January 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
288 - N/A 31 August 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
288 - N/A 17 May 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 02 October 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
MISC - Miscellaneous document 20 January 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2018 Outstanding

N/A

A registered charge 10 September 2018 Outstanding

N/A

A registered charge 10 September 2018 Outstanding

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

Fixed and floating charge 17 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.