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

Ftx Logistics Limited LEATHERHEAD


Ftx Logistics started in year 2001 as Private Limited Company with registration number 04145978. The Ftx Logistics company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leatherhead at Hill Park Court. Postal code: KT22 7NL. Since 26th October 2001 Ftx Logistics Limited is no longer carrying the name Drum Services.

At the moment there are 5 directors in the the firm, namely Barry D., Peter M. and Nicola S. and others. In addition one secretary - Sharon M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SP4 9LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1022578 . It is located at Ward Barracks, Bulford Camp, Salisbury with a total of 40 carsand 40 trailers.

Ftx Logistics Limited Address / Contact

Office Address Hill Park Court
Office Address2 Springfield Drive
Town Leatherhead
Post code KT22 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145978
Date of Incorporation Tue, 23rd Jan 2001
Industry Other transportation support activities
Industry Freight transport by road
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Barry D.

Position: Director

Appointed: 01 July 2023

Peter M.

Position: Director

Appointed: 24 February 2022

Nicola S.

Position: Director

Appointed: 10 August 2020

Stephen L.

Position: Director

Appointed: 31 March 2020

Sharon M.

Position: Director

Appointed: 17 November 2016

Sharon M.

Position: Secretary

Appointed: 30 November 2014

Matthew J.

Position: Director

Appointed: 29 November 2021

Resigned: 01 July 2023

Peter A.

Position: Director

Appointed: 01 June 2017

Resigned: 24 February 2022

Ian B.

Position: Director

Appointed: 30 November 2014

Resigned: 31 March 2020

James B.

Position: Director

Appointed: 26 April 2007

Resigned: 31 July 2020

Robert K.

Position: Director

Appointed: 10 May 2006

Resigned: 01 February 2017

Andrew F.

Position: Director

Appointed: 30 January 2006

Resigned: 26 April 2007

Richard C.

Position: Director

Appointed: 30 November 2005

Resigned: 31 October 2021

Ian B.

Position: Secretary

Appointed: 17 March 2005

Resigned: 30 November 2014

John R.

Position: Director

Appointed: 17 March 2005

Resigned: 31 October 2016

David W.

Position: Director

Appointed: 20 January 2005

Resigned: 30 November 2005

Colin R.

Position: Director

Appointed: 20 January 2005

Resigned: 10 May 2006

Andrew E.

Position: Director

Appointed: 20 January 2005

Resigned: 30 January 2006

Colin R.

Position: Director

Appointed: 06 May 2004

Resigned: 20 January 2005

Gary J.

Position: Secretary

Appointed: 14 October 2002

Resigned: 17 March 2005

Eric R.

Position: Secretary

Appointed: 26 November 2001

Resigned: 14 October 2002

Derek B.

Position: Director

Appointed: 26 November 2001

Resigned: 30 November 2014

Archibald W.

Position: Director

Appointed: 26 November 2001

Resigned: 20 January 2005

Paul F.

Position: Secretary

Appointed: 27 April 2001

Resigned: 26 November 2001

Dennis G.

Position: Director

Appointed: 27 April 2001

Resigned: 26 November 2001

Peter S.

Position: Director

Appointed: 27 April 2001

Resigned: 26 November 2001

Nqh Limited

Position: Corporate Nominee Director

Appointed: 23 January 2001

Resigned: 27 April 2001

Nqh (co Sec) Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2001

Resigned: 27 April 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Kellogg Brown & Root Limited from Leatherhead, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kellogg Brown & Root Limited

Hill Park Court Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Drum Services October 26, 2001
Quayshelfco 828 March 14, 2001

Transport Operator Data

Ward Barracks
Address Bulford Camp
City Salisbury
Post code SP4 9LT
Vehicles 40
Trailers 40

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, January 2024
Free Download (28 pages)

Company search

Advertisements