This company is commonly known as Futurama Limited. The company was founded 26 years ago and was given the registration number 03566004. The firm's registered office is in LEEDS. You can find them at Olympia House Metro Park 45, Lockwood Court, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FUTURAMA LIMITED |
---|---|---|
Company Number | : | 03566004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Orion Trading Estate, Tenax Road, Traffird Road, Manchester, England, M17 1JT | Director | 23 February 2023 | Active |
Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ | Director | 03 April 2020 | Active |
1a The Garth, Abertridwr, Caerphilly, CF83 4ES | Secretary | 18 May 1998 | Active |
49 Grimsdyke Crescent, Barnet, EN5 4AQ | Secretary | 18 May 1998 | Active |
Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG | Secretary | 01 October 2016 | Active |
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY | Secretary | 15 November 2013 | Active |
49 Grimsdyke Crescent, Barnet, EN5 4AQ | Director | 01 January 2005 | Active |
Oakhurst Cottage, Tilford Road, Rushmoor, Farnham, United Kingdom, GU10 2EP | Director | 01 February 2011 | Active |
Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG | Director | 01 February 2011 | Active |
Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG | Director | 18 July 2017 | Active |
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY | Director | 18 July 2017 | Active |
Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG | Director | 07 June 2018 | Active |
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN | Nominee Director | 18 May 1998 | Active |
Island Farm, House, Island Farm Road, West Molesey, England, KT8 2TR | Director | 14 November 2013 | Active |
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY | Director | 18 July 2017 | Active |
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY | Director | 27 February 2019 | Active |
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY | Director | 27 February 2019 | Active |
Tadmoor Cottage, Woolfords Lane, Elstead, Godalming, England, GU8 6LL | Director | 18 May 1998 | Active |
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY | Director | 27 February 2019 | Active |
Staith House, 22 Russells Crescent, Horley, RH6 7DN | Director | 01 June 2005 | Active |
Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG | Director | 18 July 2017 | Active |
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY | Director | 18 July 2017 | Active |
21, Mistral Court 32 Channel Way, Ocean Village, Southampton, England, SO14 3JA | Director | 01 July 2005 | Active |
Moat Cottage Thursley Road, Elstead, GU8 6LW | Director | 18 May 1998 | Active |
Rymack Sign Solutions Limited | ||
Notified on | : | 17 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Orion Trading Estate, Tenax Road, Manchester, England, M17 1JT |
Nature of control | : |
|
The Glendower Group Limited | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lockwood Court, Lockwood Court, Leeds, England, LS11 5TY |
Nature of control | : |
|
Mr Ricky Ashley Roberts | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-01 | Insolvency | Liquidation in administration progress report. | Download |
2024-04-06 | Insolvency | Liquidation in administration extension of period. | Download |
2023-12-07 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-07-04 | Insolvency | Liquidation in administration proposals. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination secretary company with name termination date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.