UKBizDB.co.uk

FUTURE HOLDINGS LIMITED

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

This company is commonly known as Future Holdings Limited. The company was founded 35 years ago and was given the registration number 02369263. The firm's registered office is in DORCHESTER. You can find them at 23 Long Street, Cerne Abbas, Dorchester, Dorset. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:FUTURE HOLDINGS LIMITED
Company Number:02369263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:23 Long Street, Cerne Abbas, Dorchester, Dorset, England, DT2 7JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tangley Mere, New Road, Chilworth, Guildford, England, GU4 8LZ

Secretary01 December 2009Active
Tangley Mere, New Road, Chilworth, Guildford, England, GU4 8LZ

Director15 May 2016Active
The Red House, Lewes Road, East Grinstead, RH19 3SZ

Secretary30 October 1991Active
2 Lime Tree Walk, Amersham, HP7 9HY

Secretary18 October 2000Active
9 Denly Way, Lightwater, GU18 5UE

Secretary-Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Secretary04 February 2004Active
Hillcrest, West Lane, East Grinstead, England, RH19 4HH

Director10 March 1995Active
Ivy Cottage Banks Cottages, Little Bookham Common Bookham, Leatherhead, KT23 3HY

Director10 March 1995Active
Tangleymere, Chilworth, Guildford, GU4 8LZ

Director-Active
29 Chemin Des Rapes, Gryon, Switzerland, 1882

Director21 January 2022Active
2 Lime Tree Walk, Amersham, HP7 9HY

Director30 October 1991Active
57 Bishops Drive, Wokingham, RG11 1WA

Director-Active

People with Significant Control

Mr Robert Johnson Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Tangley Mere, New Road, Guildford, England, GU4 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Accounts

Change account reference date company previous shortened.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Change person secretary company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Incorporation

Memorandum articles.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-06-25Accounts

Change account reference date company current extended.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.