Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FTX LOGISTICS LIMITED
Company Information for

FTX LOGISTICS LIMITED

HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
Company Registration Number
04145978
Private Limited Company
Active

Company Overview

About Ftx Logistics Ltd
FTX LOGISTICS LIMITED was founded on 2001-01-23 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Ftx Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FTX LOGISTICS LIMITED
 
Legal Registered Office
HILL PARK COURT
SPRINGFIELD DRIVE
LEATHERHEAD
SURREY
KT22 7NL
Other companies in KT22
 
Filing Information
Company Number 04145978
Company ID Number 04145978
Date formed 2001-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FTX LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FTX LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
SHARON MASON
Company Secretary 2014-11-30
PETER DEREK ASTON
Director 2017-06-01
JAMES ARTHUR BARRET
Director 2007-04-26
IAN WILLIAM BRYANT
Director 2014-11-30
RICHARD SEAN CARD
Director 2005-11-30
SHARON MASON
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL KERRY
Director 2006-05-10 2017-02-01
JOHN RODELL
Director 2005-03-17 2016-10-31
IAN BRYANT
Company Secretary 2005-03-17 2014-11-30
DEREK WILLIAM BROWN
Director 2001-11-26 2014-11-30
ANDREW MARK FISHER
Director 2006-01-30 2007-04-26
COLIN JOHN RAY
Director 2005-01-20 2006-05-10
ANDREW NEIL ELLIS
Director 2005-01-20 2006-01-30
DAVID HUW WILLIAMS
Director 2005-01-20 2005-11-30
GARY LEE JOHNSON
Company Secretary 2002-10-14 2005-03-17
COLIN JOHN RAY
Director 2004-05-06 2005-01-20
ARCHIBALD FERGUSON WALKER
Director 2001-11-26 2005-01-20
ERIC STEPHEN READ
Company Secretary 2001-11-26 2002-10-14
PAUL EDWARD COCHIESE FERGUSON
Company Secretary 2001-04-27 2001-11-26
DENNIS ERNEST GILBERT
Director 2001-04-27 2001-11-26
PETER SMART
Director 2001-04-27 2001-11-26
NQH (CO SEC) LIMITED
Nominated Secretary 2001-01-23 2001-04-27
NQH LIMITED
Nominated Director 2001-01-23 2001-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SEAN CARD KBR EMPLOYMENT SERVICES LIMITED Director 2015-03-16 CURRENT 2013-08-09 Active
RICHARD SEAN CARD FASTTRAX HOLDINGS LIMITED Director 2011-11-10 CURRENT 2001-11-30 Active
RICHARD SEAN CARD FASTTRAX LIMITED Director 2011-11-10 CURRENT 1998-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILIP JACOBS
2023-07-03DIRECTOR APPOINTED MR BARRY ROBERT DONOHOE
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04CH01Director's details changed for Ms Nicola Sparrow on 2023-01-04
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-30AP01DIRECTOR APPOINTED MR. PETER JOHN MEFFAN
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK ASTON
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-30AP01DIRECTOR APPOINTED MR. MATTHEW PHILIP JACOBS
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEAN CARD
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-13AP01DIRECTOR APPOINTED MRS NICOLA SPARROW
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM BRYANT
2020-07-07AP01DIRECTOR APPOINTED MR. STEPHEN PETER WARREN LAWTON
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-11-07CH01Director's details changed for James Arthur Barret on 2019-11-07
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08AP01DIRECTOR APPOINTED MR PETER DEREK ASTON
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL KERRY
2017-07-10AP01DIRECTOR APPOINTED MS SHARON MASON
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODELL
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-12-10AD02Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0123/01/15 ANNUAL RETURN FULL LIST
2015-03-06CH01Director's details changed for John Rodell on 2015-03-05
2015-03-05CH01Director's details changed for James Arthur Barret on 2015-03-05
2015-03-05AP01DIRECTOR APPOINTED MR IAN WILLIAM BRYANT
2014-12-05AD02Register inspection address changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-12-05AD03Registers moved to registered inspection location of Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-12-04AP03Appointment of Ms Sharon Mason as company secretary on 2014-11-30
2014-12-04TM02Termination of appointment of Ian Bryant on 2014-11-30
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM BROWN
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0123/01/14 NO MEMBER LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30AR0123/01/13 NO CHANGES
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0123/01/12 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0123/01/11 NO CHANGES
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0123/01/10 FULL LIST
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-01-29363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-22288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-26MEM/ARTSARTICLES OF ASSOCIATION
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-13288bSECRETARY RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10363aRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288bDIRECTOR RESIGNED
2004-08-11288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11288cSECRETARY'S PARTICULARS CHANGED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19288aNEW DIRECTOR APPOINTED
2004-02-09363aRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363aRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-11-19288bSECRETARY RESIGNED
2002-11-19288aNEW SECRETARY APPOINTED
2002-08-16AUDAUDITOR'S RESIGNATION
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10ELRESS386 DISP APP AUDS 22/03/02
2002-04-10ELRESS366A DISP HOLDING AGM 22/03/02
2002-03-27363aRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-01-23288aNEW DIRECTOR APPOINTED
2001-12-14288bDIRECTOR RESIGNED
2001-12-14288aNEW SECRETARY APPOINTED
2001-12-10288bSECRETARY RESIGNED
2001-12-10288bDIRECTOR RESIGNED
2001-12-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
We could not find any licences issued to FTX LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FTX LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FTX LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FTX LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of FTX LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FTX LOGISTICS LIMITED
Trademarks
We have not found any records of FTX LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FTX LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as FTX LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where FTX LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FTX LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FTX LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.