UKBizDB.co.uk

FUTURES FOR SOMERSET LIMITED

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

This company is commonly known as Futures For Somerset Limited. The company was founded 14 years ago and was given the registration number 07250123. The firm's registered office is in SOLIHULL. You can find them at 16 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FUTURES FOR SOMERSET LIMITED
Company Number:07250123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:16 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Secretary16 October 2017Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director19 July 2021Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director01 July 2019Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director13 December 2023Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director28 November 2022Active
7, Mitchell Walk, Bridgeyate, Bristol, BS30 5XY

Director02 July 2010Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director20 November 2020Active
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB

Secretary01 July 2016Active
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, BS34 8TT

Secretary01 June 2015Active
36, Mcgurk Way, Bellshill, Motherwell, Scotland, ML4 3PJ

Secretary11 May 2010Active
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, England, BS34 8TT

Director06 February 2014Active
21, Chaucer Road, Bath, BA2 4QX

Director02 July 2010Active
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, BS34 8TT

Director24 November 2018Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director11 December 2017Active
New Mill House, Milton Park, Milton, Abingdon, United Kingdom, OX14 4SE

Director09 February 2011Active
2, London Bridge, London, United Kingdom, SE1 9RA

Director26 August 2011Active
Amber Infrastructure Limited, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Director01 April 2015Active
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, BS34 8TT

Director01 November 2014Active
33, Greycoat Street, London, SW1P 2QF

Director02 July 2010Active
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, BS34 8TT

Director23 July 2014Active
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, BS34 8TT

Director01 February 2016Active
16, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW

Director11 December 2017Active
Hazelmere, Hillcommon, Taunton, TA4 1DU

Director02 July 2010Active
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, England, BS34 8TT

Director10 September 2012Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director11 March 2022Active
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, England, BS34 8TT

Director29 April 2014Active
Holm Oak, 14 Alburys, Wrington, BS40 5NZ

Director02 July 2010Active
2, London Bridge, London, England, SE1 9RA

Director28 June 2013Active
2, London Bridge, London, United Kingdom, SE1 9RA

Director26 August 2011Active
2, London Bridge, London, England, SE1 9RA

Director22 May 2014Active
67, Dunmore Street, Balfron, Glasgow, Scotland, G63 0PZ

Director11 May 2010Active

People with Significant Control

Bam Ppp Somerset Bsf Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Hockley Court, 2401 Stratford Road, Solihull, United Kingdom, B94 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-01-25Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Resolution

Resolution.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-02Address

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

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.