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.
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 | : |
|
Registered Address | : | 23 Long Street, Cerne Abbas, Dorchester, Dorset, England, DT2 7JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tangley Mere, New Road, Chilworth, Guildford, England, GU4 8LZ | Secretary | 01 December 2009 | Active |
Tangley Mere, New Road, Chilworth, Guildford, England, GU4 8LZ | Director | 15 May 2016 | Active |
The Red House, Lewes Road, East Grinstead, RH19 3SZ | Secretary | 30 October 1991 | Active |
2 Lime Tree Walk, Amersham, HP7 9HY | Secretary | 18 October 2000 | Active |
9 Denly Way, Lightwater, GU18 5UE | Secretary | - | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Secretary | 04 February 2004 | Active |
Hillcrest, West Lane, East Grinstead, England, RH19 4HH | Director | 10 March 1995 | Active |
Ivy Cottage Banks Cottages, Little Bookham Common Bookham, Leatherhead, KT23 3HY | Director | 10 March 1995 | Active |
Tangleymere, Chilworth, Guildford, GU4 8LZ | Director | - | Active |
29 Chemin Des Rapes, Gryon, Switzerland, 1882 | Director | 21 January 2022 | Active |
2 Lime Tree Walk, Amersham, HP7 9HY | Director | 30 October 1991 | Active |
57 Bishops Drive, Wokingham, RG11 1WA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Change person secretary company with change date. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Incorporation | Memorandum articles. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-13 | Capital | Capital allotment shares. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-25 | Accounts | Change account reference date company current extended. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.