UKBizDB.co.uk

FUTURE HEIGHTS LIMITED

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

This company is commonly known as Future Heights Limited. The company was founded 27 years ago and was given the registration number 03385999. The firm's registered office is in LIVERPOOL. You can find them at 37 Stopgate Lane, Aintree, Liverpool, Merseyside. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FUTURE HEIGHTS LIMITED
Company Number:03385999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:37 Stopgate Lane, Aintree, Liverpool, Merseyside, L9 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Stopgate Lane, Aintree, Liverpool, L9 6DX

Director01 December 2020Active
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director01 January 2018Active
37 Stopgate Lane, Aintree, Liverpool, L9 6DX

Secretary26 June 1997Active
14 Fir Tree Green, Alwoodley, Leeds, LS17 7ER

Secretary23 June 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 June 1997Active
104 Chatsworth Road, Ainsdale, Southport, PR8 2QF

Director26 June 1997Active
37 Stopgate Lane, Aintree, Liverpool, L9 6DX

Director07 October 2014Active
37 Stopgate Lane, Aintree, Liverpool, L9 6DX

Director26 June 1997Active
37, Stopgate Lane, Aintree, Liverpool, England, L9 6DX

Director01 August 2016Active
37, Stopgate Lane, Aintree, Liverpool, England, L9 6DX

Director01 August 2016Active
14 Fir Tree Green, Alwoodley, Leeds, LS17 7ER

Director23 June 1997Active
Suite 1-3, 20 Market Street, Altrincham, England, WA14 1PF

Director01 August 2016Active
37 Stopgate Lane, Aintree, Liverpool, L9 6DX

Director07 October 2014Active
Hill Rise, Burton Leonard, Harrogate, HG3 3RW

Director23 June 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 June 1997Active

People with Significant Control

Aintree Plastics (Holdings) Limited
Notified on:19 June 2019
Status:Active
Country of residence:England
Address:Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Sebastian Orange
Notified on:01 August 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Suite 1.3, 20 Market Street, Altrincham, England, WA14 1PF
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-09-11Accounts

Change account reference date company previous shortened.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type group.

Download
2018-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.