This company is commonly known as Futura Management Consultants Limited. The company was founded 23 years ago and was given the registration number 04213045. The firm's registered office is in ALTRINCHAM. You can find them at Tatton House, 20 Tipping Street, Altrincham, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | FUTURA MANAGEMENT CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 04213045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2001 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tatton House, 20 Tipping Street, Altrincham, England, WA14 2EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bowdon House, Juniper Court Business Park, Scott Drive, Altrincham, United Kingdom, WA15 8AB | Secretary | 14 May 2001 | Active |
Bowdon House, Juniper Court Business Park, Scott Drive, Altrincham, United Kingdom, WA15 8AB | Director | 14 May 2001 | Active |
5 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Director | 23 November 2012 | Active |
3a Elton Drive, Hazel Grove, Stockport, SK7 6EP | Secretary | 09 May 2001 | Active |
Bowdon House, Juniper Court, Altrincham, WA15 8AB | Director | 27 May 2016 | Active |
3a Elton Drive, Hazel Grove, Stockport, SK7 6EP | Director | 09 May 2001 | Active |
Tatton House, 20 Tipping Street, Altrincham, England, WA14 2EZ | Director | 31 March 2011 | Active |
Bowdon House, Juniper Court Business Park, Scott Drive, Altrincham, United Kingdom, WA15 8AB | Director | 14 May 2001 | Active |
246 Ashley Road, Hale, Altrincham, WA15 9ND | Director | 14 May 2001 | Active |
Mr Bernard Anthony Wilcox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ |
Nature of control | : |
|
Mrs Elizabeth Mary Wilcox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ |
Nature of control | : |
|
Mr Timothy Stephen Goodwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-03 | Insolvency | Liquidation disclaimer notice. | Download |
2022-01-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-11 | Resolution | Resolution. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Change of name | Certificate change of name company. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-11 | Officers | Appoint person director company with name date. | Download |
2016-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.