FXT CARGO LTD

Register to unlock more data on OkredoRegister

FXT CARGO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12409212

Incorporation date

17/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2020)
dot icon23/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
dot icon22/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-22
dot icon19/06/2025
Change of details for Mr Michael Edward Sitch as a person with significant control on 2025-06-18
dot icon18/06/2025
Termination of appointment of Leanne Marie Sitch as a secretary on 2024-11-04
dot icon18/06/2025
Appointment of Mrs Leanne Marie Sitch as a secretary on 2025-06-18
dot icon04/01/2025
Resolutions
dot icon04/01/2025
Appointment of a voluntary liquidator
dot icon04/01/2025
Statement of affairs
dot icon04/01/2025
Registered office address changed from 9-13 Foxtail Road Ransomes Industrial Estate Ipswich IP3 9RT England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2025-01-04
dot icon18/01/2024
Change of details for Mr Michael Edward Sitch as a person with significant control on 2024-01-16
dot icon16/01/2024
Certificate of change of name
dot icon16/01/2024
Notification of Siming Wang as a person with significant control on 2024-01-16
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Change of details for Mr Michael Edward Sitch as a person with significant control on 2023-10-20
dot icon20/10/2023
Cessation of Michael Jonathan White as a person with significant control on 2023-10-20
dot icon20/10/2023
Termination of appointment of Michael Jonathan White as a director on 2023-10-20
dot icon21/09/2023
Termination of appointment of Louise Helen Mary Gostling as a secretary on 2023-09-21
dot icon21/09/2023
Appointment of Mrs Leanne Marie Sitch as a secretary on 2023-09-21
dot icon21/09/2023
Secretary's details changed for Mrs Leanne Marie Sitch on 2023-09-21
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/03/2022
Notification of Michael Edward Sitch as a person with significant control on 2022-03-25
dot icon26/03/2022
Director's details changed for Mr Michael Edward Sitch on 2022-03-25
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon02/12/2021
Cessation of Michael Edward Sitch as a person with significant control on 2021-12-01
dot icon29/09/2021
Notification of Michael Edward Sitch as a person with significant control on 2021-09-29
dot icon29/09/2021
Change of details for Mr Michael Jonathan White as a person with significant control on 2021-09-29
dot icon16/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon16/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon25/09/2020
Director's details changed for Mr Michael Jonathan White on 2020-09-24
dot icon24/09/2020
Appointment of Mr Michael Edward Sitch as a director on 2020-09-24
dot icon24/09/2020
Appointment of Mrs Louise Helen Mary Gostling as a secretary on 2020-09-24
dot icon24/09/2020
Termination of appointment of Michael Edward Sitch as a secretary on 2020-09-24
dot icon11/05/2020
Registration of charge 124092120001, created on 2020-05-07
dot icon17/01/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
172.10K
-
0.00
76.39K
-
2022
14
391.33K
-
0.00
200.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Michael Jonathan
Director
17/01/2020 - 20/10/2023
-
Sitch, Michael Edward
Director
24/09/2020 - Present
-
Gostling, Louise Helen Mary
Secretary
24/09/2020 - 21/09/2023
-
Sitch, Leanne Marie
Secretary
21/09/2023 - 04/11/2024
-
Sitch, Leanne Marie
Secretary
18/06/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FXT CARGO LTD

FXT CARGO LTD is an(a) Liquidation company incorporated on 17/01/2020 with the registered office located at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FXT CARGO LTD?

toggle

FXT CARGO LTD is currently Liquidation. It was registered on 17/01/2020 .

Where is FXT CARGO LTD located?

toggle

FXT CARGO LTD is registered at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does FXT CARGO LTD do?

toggle

FXT CARGO LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for FXT CARGO LTD?

toggle

The latest filing was on 23/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.