UKBizDB.co.uk

FUTURA BUILDERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Futura Builders Limited. The company was founded 22 years ago and was given the registration number 04331817. The firm's registered office is in DONCASTER. You can find them at 31 Nether Hall Road, , Doncaster, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FUTURA BUILDERS LIMITED
Company Number:04331817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:31 Nether Hall Road, Doncaster, England, DN1 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Nether Hall Road, Doncaster, England, DN1 2PG

Secretary09 September 2017Active
31, Nether Hall Road, Doncaster, England, DN1 2PG

Director09 September 2017Active
31, Nether Hall Road, Doncaster, England, DN1 2PG

Director09 September 2017Active
Eastfield House, Gainsborough Road North Wheatley, Retford, DN22 9BH

Secretary30 November 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary30 November 2001Active
Eastfield House, Gainsborough Road, North Wheatley, DN22 9BH

Director30 November 2001Active
Eastfield House, Gainsborough Road North Wheatley, Retford, DN22 9BH

Director30 November 2001Active
31, Nether Hall Road, Doncaster, England, DN1 2PG

Director20 May 2017Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director30 November 2001Active

People with Significant Control

Mrs Zoe Anne Isaacs
Notified on:01 January 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:31, Nether Hall Road, Doncaster, England, DN1 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Isaacs
Notified on:13 June 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:31, Nether Hall Road, Doncaster, England, DN1 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tomasz Zadrozny
Notified on:20 May 2017
Status:Active
Date of birth:June 1972
Nationality:Polish
Country of residence:United Kingdom
Address:31, Nether Hall Road, Doncaster, United Kingdom, DN1 2PG
Nature of control:
  • Significant influence or control
Mr Jonathan Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Eastfield House, Wheatley Retford, DN22 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Gazette

Gazette filings brought up to date.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Appoint person secretary company with name date.

Download
2017-06-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.