UKBizDB.co.uk

FUTUREBLAST LIMITED

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

This company is commonly known as Futureblast Limited. The company was founded 29 years ago and was given the registration number 02931994. The firm's registered office is in MANCHESTER. You can find them at Unit 12f Wilsons Park, Monsall Road, Manchester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:FUTUREBLAST LIMITED
Company Number:02931994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Unit 12f Wilsons Park, Monsall Road, Manchester, M40 8WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12f, Wilsons Park, Monsall Road, Manchester, England, M40 8WN

Secretary01 July 2014Active
Unit 12f, Wilsons Park, Monsall Road, Manchester, England, M40 8WN

Director01 July 2014Active
Unit 12f, Wilsons Park, Monsall Road, Manchester, England, M40 8WN

Director01 July 2014Active
4 Emerys Close, Northrepps, Cromer, NR27 0NE

Secretary11 July 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 May 1994Active
Wilson's House, Wilsons Park, Monsall Road, Manchester, England, M40 8WN

Director11 July 1994Active
Wilson's House, Wilsons Park, Monsall Road, Manchester, England, M40 8WN

Director01 August 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 May 1994Active

People with Significant Control

Ep Holdings (Manchester) Ltd
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:Unit 12f Wilson's Park, Monsall Road, Manchester, England, M40 8WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Spencer Marsh
Notified on:07 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:Unit 12f, Wilsons Park, Manchester, M40 8WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Emma Elizabeth Strothers
Notified on:07 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:Unit 12f, Wilsons Park, Manchester, M40 8WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Accounts

Change account reference date company current extended.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.