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.
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 | : |
|
Registered Address | : | 31 Nether Hall Road, Doncaster, England, DN1 2PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Nether Hall Road, Doncaster, England, DN1 2PG | Secretary | 09 September 2017 | Active |
31, Nether Hall Road, Doncaster, England, DN1 2PG | Director | 09 September 2017 | Active |
31, Nether Hall Road, Doncaster, England, DN1 2PG | Director | 09 September 2017 | Active |
Eastfield House, Gainsborough Road North Wheatley, Retford, DN22 9BH | Secretary | 30 November 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 30 November 2001 | Active |
Eastfield House, Gainsborough Road, North Wheatley, DN22 9BH | Director | 30 November 2001 | Active |
Eastfield House, Gainsborough Road North Wheatley, Retford, DN22 9BH | Director | 30 November 2001 | Active |
31, Nether Hall Road, Doncaster, England, DN1 2PG | Director | 20 May 2017 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 30 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Gazette | Gazette filings brought up to date. | Download |
2017-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Gazette | Gazette notice compulsory. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Officers | Appoint person secretary company with name date. | Download |
2017-06-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.