UKBizDB.co.uk

FUTURA MANAGEMENT CONSULTANTS LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Tatton House, 20 Tipping Street, Altrincham, England, WA14 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowdon House, Juniper Court Business Park, Scott Drive, Altrincham, United Kingdom, WA15 8AB

Secretary14 May 2001Active
Bowdon House, Juniper Court Business Park, Scott Drive, Altrincham, United Kingdom, WA15 8AB

Director14 May 2001Active
5 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director23 November 2012Active
3a Elton Drive, Hazel Grove, Stockport, SK7 6EP

Secretary09 May 2001Active
Bowdon House, Juniper Court, Altrincham, WA15 8AB

Director27 May 2016Active
3a Elton Drive, Hazel Grove, Stockport, SK7 6EP

Director09 May 2001Active
Tatton House, 20 Tipping Street, Altrincham, England, WA14 2EZ

Director31 March 2011Active
Bowdon House, Juniper Court Business Park, Scott Drive, Altrincham, United Kingdom, WA15 8AB

Director14 May 2001Active
246 Ashley Road, Hale, Altrincham, WA15 9ND

Director14 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-03Insolvency

Liquidation disclaimer notice.

Download
2022-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-07Address

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

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-12-10Address

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

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-11Officers

Appoint person director company with name date.

Download
2016-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.