This company is commonly known as Future Plan Limited. The company was founded 16 years ago and was given the registration number 06379803. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | FUTURE PLAN LIMITED |
---|---|---|
Company Number | : | 06379803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Wood Road, Kings Cliffe, Peterborough, United Kingdom, PE8 6XF | Secretary | 24 September 2007 | Active |
44, Wood Road, Kings Cliffe, Peterborough, United Kingdom, PE8 6XF | Director | 24 September 2007 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 25 May 2023 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 24 September 2007 | Active |
29a West Street, Kings Cliffe, Peterborough, United Kingdom, PE8 6XB | Director | 24 September 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 24 September 2007 | Active |
Mr Andrew James Pick | ||
Notified on | : | 25 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Oakley House, Headway Business Park, Corby, NN18 9EZ |
Nature of control | : |
|
Mrs Sharan Jane Pick | ||
Notified on | : | 25 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Oakley House, Headway Business Park, Corby, NN18 9EZ |
Nature of control | : |
|
Mrs Maureen Constance Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29a West Street, Kings Cliffe, United Kingdom, PE8 6XB |
Nature of control | : |
|
Mr Michael Edward Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29a West Street, Kings Cliffe, Peterborough, United Kingdom, PE8 6XB |
Nature of control | : |
|
Mr Andrew James Pick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Wood Road, Kings Cliffe, Peterborough, United Kingdom, PE8 6XF |
Nature of control | : |
|
Mrs Sharan Jane Pick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Wood Road, Kings Cliffe, Peterborough, United Kingdom, PE8 6XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.