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

Ftfpartners Ltd. LONDON


Ftfpartners started in year 2000 as Private Limited Company with registration number 04116571. The Ftfpartners company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at C/o William Evans & Partners. Postal code: W1H 4HG. Since Mon, 19th Mar 2001 Ftfpartners Ltd. is no longer carrying the name Amazon Import Export.

At present there are 3 directors in the the firm, namely Amitabh A., David F. and Bela A.. In addition one secretary - Amitabh A. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Ftfpartners Ltd. Address / Contact

Office Address C/o William Evans & Partners
Office Address2 20 Harcourt Street
Town London
Post code W1H 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04116571
Date of Incorporation Wed, 29th Nov 2000
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Amitabh A.

Position: Director

Appointed: 22 June 2001

David F.

Position: Director

Appointed: 22 June 2001

Amitabh A.

Position: Secretary

Appointed: 12 January 2001

Bela A.

Position: Director

Appointed: 12 January 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2000

Resigned: 12 January 2001

First Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 2000

Resigned: 12 January 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Bela A. This PSC and has 50,01-75% shares.

Bela A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Amazon Import Export March 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand254 35561 261768 181900 438595 125
Current Assets2 622 0233 102 0853 589 3323 119 0473 404 636
Debtors2 367 6683 040 8242 821 1512 218 6092 809 511
Net Assets Liabilities  1 539 6861 652 6481 673 327
Other Debtors18 29818 31124 63812 5746 490
Property Plant Equipment2 3567 5725 4065 6116 770
Other
Accumulated Depreciation Impairment Property Plant Equipment14 91516 64918 81522 41533 620
Average Number Employees During Period  554
Bank Borrowings 230 883148 507225 567133 491
Bank Borrowings Overdrafts 230 883595 195505 89198 522
Creditors1 099 1561 652 156595 195505 89198 522
Dividends Paid 550 000 600 000850 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 734 3 60011 205
Net Current Assets Liabilities1 522 8671 449 9292 129 4752 152 9281 765 079
Other Creditors106 726152 208195 09627 38814 995
Other Taxation Social Security Payable115 439121 090247 844284 616309 323
Profit Loss 482 278 712 962870 679
Property Plant Equipment Gross Cost17 27124 22124 22128 02640 390
Total Additions Including From Business Combinations Property Plant Equipment 6 950 3 80512 364
Total Assets Less Current Liabilities1 525 2231 457 5012 134 8812 158 5391 771 849
Total Borrowings  148 507225 567133 491
Trade Creditors Trade Payables876 9911 147 975868 410428 5481 181 748
Trade Debtors Trade Receivables2 349 3703 022 5132 796 5132 206 0352 803 021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (9 pages)

Company search

Advertisements