UKBizDB.co.uk

FUTURES LEISURE LIMITED

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

This company is commonly known as Futures Leisure Limited. The company was founded 9 years ago and was given the registration number 09491041. The firm's registered office is in ROTHERHAM. You can find them at Unit C1, Rail Mill Way, Rotherham, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FUTURES LEISURE LIMITED
Company Number:09491041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit C1, Rail Mill Way, Rotherham, S62 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C1, Rail Mill Way, Rotherham, England, S62 6JQ

Director01 September 2020Active
Unit C1, Rail Mill Way, Rotherham, S62 6JQ

Director04 October 2017Active
Unit C1, Rail Mill Way, Rotherham, S62 6JQ

Director16 March 2015Active
Unit C1, Rail Mill Way, Rotherham, S62 6JQ

Director10 October 2018Active
Unit C1, Rail Mill Way, Rotherham, S62 6JQ

Secretary16 March 2015Active
Unit C1, Rail Mill Way, Rotherham, S62 6JQ

Director04 October 2017Active
Unit C1, Rail Mill Way, Rotherham, S62 6JQ

Director16 March 2015Active

People with Significant Control

Fl Group Holdings Limited
Notified on:17 July 2023
Status:Active
Country of residence:United Kingdom
Address:Unit C1, Rail Mill Way, Rotherham, United Kingdom, S62 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Meb Holdings Limited
Notified on:13 November 2020
Status:Active
Country of residence:England
Address:Amp Technology Centre, Brunel Way, Rotherham, England, S60 5WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Derrick Simpson
Notified on:28 November 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Unit C1, Rail Mill Way, Rotherham, England, S62 6JQ
Nature of control:
  • Significant influence or control
Mr Lee Shipley
Notified on:30 June 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:Unit C1, Rail Mill Way, Rotherham, S62 6JQ
Nature of control:
  • Significant influence or control
Mr Christopher Hayes
Notified on:30 June 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:Unit C1, Rail Mill Way, Rotherham, S62 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Accounts

Change account reference date company previous shortened.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-08-13Capital

Capital cancellation shares.

Download
2021-08-13Capital

Capital return purchase own shares.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.