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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Secretary | 16 October 2017 | Active |
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Director | 19 July 2021 | Active |
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Director | 01 July 2019 | Active |
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Director | 13 December 2023 | Active |
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Director | 28 November 2022 | Active |
7, Mitchell Walk, Bridgeyate, Bristol, BS30 5XY | Director | 02 July 2010 | Active |
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Director | 20 November 2020 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB | Secretary | 01 July 2016 | Active |
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, BS34 8TT | Secretary | 01 June 2015 | Active |
36, Mcgurk Way, Bellshill, Motherwell, Scotland, ML4 3PJ | Secretary | 11 May 2010 | Active |
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, England, BS34 8TT | Director | 06 February 2014 | Active |
21, Chaucer Road, Bath, BA2 4QX | Director | 02 July 2010 | Active |
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, BS34 8TT | Director | 24 November 2018 | Active |
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Director | 11 December 2017 | Active |
New Mill House, Milton Park, Milton, Abingdon, United Kingdom, OX14 4SE | Director | 09 February 2011 | Active |
2, London Bridge, London, United Kingdom, SE1 9RA | Director | 26 August 2011 | Active |
Amber Infrastructure Limited, 3 More London Riverside, London, United Kingdom, SE1 2AQ | Director | 01 April 2015 | Active |
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, BS34 8TT | Director | 01 November 2014 | Active |
33, Greycoat Street, London, SW1P 2QF | Director | 02 July 2010 | Active |
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, BS34 8TT | Director | 23 July 2014 | Active |
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, BS34 8TT | Director | 01 February 2016 | Active |
16, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW | Director | 11 December 2017 | Active |
Hazelmere, Hillcommon, Taunton, TA4 1DU | Director | 02 July 2010 | Active |
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, England, BS34 8TT | Director | 10 September 2012 | Active |
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Director | 11 March 2022 | Active |
Millennium Gate, Gifford Court, Fox Den Road, Stoke, Bristol, England, BS34 8TT | Director | 29 April 2014 | Active |
Holm Oak, 14 Alburys, Wrington, BS40 5NZ | Director | 02 July 2010 | Active |
2, London Bridge, London, England, SE1 9RA | Director | 28 June 2013 | Active |
2, London Bridge, London, United Kingdom, SE1 9RA | Director | 26 August 2011 | Active |
2, London Bridge, London, England, SE1 9RA | Director | 22 May 2014 | Active |
67, Dunmore Street, Balfron, Glasgow, Scotland, G63 0PZ | Director | 11 May 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Resolution | Resolution. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.