UKBizDB.co.uk

FUTUREFORM GLOBAL INVESTMENTS LIMITED

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

This company is commonly known as Futureform Global Investments Limited. The company was founded 9 years ago and was given the registration number 09154634. The firm's registered office is in CRAWLEY. You can find them at Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:FUTUREFORM GLOBAL INVESTMENTS LIMITED
Company Number:09154634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 July 2014
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

Director31 October 2017Active
1 Free Wharf, Brighton Road, Shoreham By Sea, United Kingdom, BN43 6RN

Director31 October 2017Active
Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

Director17 August 2016Active
45 Mill Road, Mill Road, Burgess Hill, England, RH15 8DY

Corporate Secretary01 April 2015Active
7, Park Road, Burgess Hill, England, RH15 8EU

Director30 July 2014Active
13 Francis House, Coleridge Gardens, London, England, SW10 0RP

Director01 April 2016Active
1 Free Wharf, Brighton Road, Shoreham By Sea, United Kingdom, BN43 6RN

Director01 November 2017Active
4th Floor, Maybrook House, Queens Gardens, Dover, England, CT17 9AH

Director15 May 2018Active
4, Churchill Court, 58 Station Road, Harrow, England, HA2 7ST

Corporate Director15 May 2018Active

People with Significant Control

Mr Steven John Barrett
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Insolvency

Liquidation compulsory winding up progress report.

Download
2023-07-24Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2022-11-08Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2022-10-05Insolvency

Liquidation compulsory winding up progress report.

Download
2021-09-24Insolvency

Liquidation compulsory winding up progress report.

Download
2020-10-14Insolvency

Liquidation compulsory winding up progress report.

Download
2019-10-07Insolvency

Liquidation compulsory winding up progress report.

Download
2018-10-29Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download
2018-08-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-08-17Insolvency

Liquidation compulsory winding up order.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Appoint corporate director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-07-07Capital

Capital allotment shares.

Download
2017-07-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.