You are here: bizstats.co.uk > a-z index > F list

F.t.c. Transport Limited EAST YORKSHIRE


F.t.c. Transport started in year 1989 as Private Limited Company with registration number 02443678. The F.t.c. Transport company has been functioning successfully for 35 years now and its status is active - proposal to strike off. The firm's office is based in East Yorkshire at 1201-1203 Hedon Road. Postal code: HU9 5LY.

This company operates within the HU9 5RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1040111 . It is located at Nr 8 Warehouse, Marfleet Lane, Hull with a total of 25 carsand 25 trailers.

F.t.c. Transport Limited Address / Contact

Office Address 1201-1203 Hedon Road
Office Address2 Hull
Town East Yorkshire
Post code HU9 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02443678
Date of Incorporation Thu, 16th Nov 1989
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th November
Company age 35 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

David W.

Position: Director

Appointed: 03 August 2022

Simon P.

Position: Director

Appointed: 03 July 2017

Alan D.

Position: Director

Resigned: 30 November 2021

Christina M.

Position: Secretary

Appointed: 01 February 2011

Resigned: 23 October 2017

Barry H.

Position: Director

Appointed: 30 November 2010

Resigned: 07 July 2014

John P.

Position: Director

Appointed: 23 October 2009

Resigned: 31 December 2019

Derek S.

Position: Secretary

Appointed: 31 August 2005

Resigned: 21 December 2007

Paul B.

Position: Director

Appointed: 01 January 2004

Resigned: 22 July 2005

David C.

Position: Director

Appointed: 01 January 2004

Resigned: 24 March 2005

David C.

Position: Secretary

Appointed: 01 January 2004

Resigned: 24 March 2005

David G.

Position: Director

Appointed: 01 January 2004

Resigned: 03 December 2004

Barry H.

Position: Director

Appointed: 08 August 2003

Resigned: 01 June 2006

John P.

Position: Secretary

Appointed: 12 October 2001

Resigned: 01 January 2004

Derek S.

Position: Secretary

Appointed: 20 January 2000

Resigned: 12 October 2001

Suzanne F.

Position: Secretary

Appointed: 29 April 1992

Resigned: 20 January 2000

Klaus D.

Position: Director

Appointed: 16 November 1991

Resigned: 06 April 1992

Bruce K.

Position: Secretary

Appointed: 16 November 1991

Resigned: 20 April 1992

William P.

Position: Director

Appointed: 16 November 1991

Resigned: 06 April 1992

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we identified, there is H&P Group Holdings Ltd from Hull, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is H & P Holdings (2016) Limited that entered Hull, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Simon P., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

H&P Group Holdings Ltd

1203 Hedon Road, Hull, HU9 5LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 13932659
Notified on 18 March 2022
Nature of control: 75,01-100% shares

H & P Holdings (2016) Limited

1201-1203 Hedon Road, Hull, HU9 5LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 10282288
Notified on 3 July 2017
Ceased on 18 March 2022
Nature of control: 75,01-100% shares

Simon P.

Notified on 3 July 2017
Ceased on 30 November 2021
Nature of control: significiant influence or control

Alan D.

Notified on 1 October 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand16 84016 898
Current Assets555 47517 240
Debtors538 635342
Other Debtors538 635342
Property Plant Equipment698 991 
Other
Accumulated Depreciation Impairment Property Plant Equipment101 009 
Average Number Employees During Period32
Creditors710 73511 888
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-80 657 
Net Current Assets Liabilities-155 2605 352
Other Creditors710 73511 508
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 101 009
Other Disposals Property Plant Equipment 800 000
Other Taxation Social Security Payable 380
Property Plant Equipment Gross Cost800 000 
Total Assets Less Current Liabilities543 7315 352
Transfers To From Retained Earnings Increase Decrease In Equity-4 008-522 452

Transport Operator Data

Nr 8 Warehouse
Address Marfleet Lane
City Hull
Post code HU9 5RA
Vehicles 25
Trailers 25

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/11/30
filed on: 14th, August 2023
Free Download (9 pages)

Company search

Advertisements