Warning: file_put_contents(c/bd54cddee1ac632b19ddf6028a2e7a0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Futurama Limited, LS11 5TY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUTURAMA LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Orion Trading Estate, Tenax Road, Traffird Road, Manchester, England, M17 1JT

Director23 February 2023Active
Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

Director03 April 2020Active
1a The Garth, Abertridwr, Caerphilly, CF83 4ES

Secretary18 May 1998Active
49 Grimsdyke Crescent, Barnet, EN5 4AQ

Secretary18 May 1998Active
Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG

Secretary01 October 2016Active
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY

Secretary15 November 2013Active
49 Grimsdyke Crescent, Barnet, EN5 4AQ

Director01 January 2005Active
Oakhurst Cottage, Tilford Road, Rushmoor, Farnham, United Kingdom, GU10 2EP

Director01 February 2011Active
Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG

Director01 February 2011Active
Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG

Director18 July 2017Active
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY

Director18 July 2017Active
Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG

Director07 June 2018Active
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN

Nominee Director18 May 1998Active
Island Farm, House, Island Farm Road, West Molesey, England, KT8 2TR

Director14 November 2013Active
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY

Director18 July 2017Active
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY

Director27 February 2019Active
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY

Director27 February 2019Active
Tadmoor Cottage, Woolfords Lane, Elstead, Godalming, England, GU8 6LL

Director18 May 1998Active
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY

Director27 February 2019Active
Staith House, 22 Russells Crescent, Horley, RH6 7DN

Director01 June 2005Active
Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG

Director18 July 2017Active
Olympia House Metro Park 45, Lockwood Court, Leeds, England, LS11 5TY

Director18 July 2017Active
21, Mistral Court 32 Channel Way, Ocean Village, Southampton, England, SO14 3JA

Director01 July 2005Active
Moat Cottage Thursley Road, Elstead, GU8 6LW

Director18 May 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-01Insolvency

Liquidation in administration progress report.

Download
2024-04-06Insolvency

Liquidation in administration extension of period.

Download
2023-12-07Insolvency

Liquidation in administration progress report.

Download
2023-07-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-07-04Insolvency

Liquidation in administration proposals.

Download
2023-05-17Address

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

Download
2023-05-17Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-24Address

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

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-02-02Address

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

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.