UKBizDB.co.uk

FUTURESCOPE TRADING LIMITED

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

This company is commonly known as Futurescope Trading Limited. The company was founded 8 years ago and was given the registration number 09896840. The firm's registered office is in MANCHESTER. You can find them at Unit 2a, Herbert Street, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FUTURESCOPE TRADING LIMITED
Company Number:09896840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 2a, Herbert Street, Manchester, England, M8 0DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairgate House, 205 Kings Road, Tyseley, Birmingham, England, B11 2AA

Director22 June 2023Active
Unit 2a, Herbert Street, Manchester, England, M8 0DG

Secretary14 February 2019Active
Unit 2a, Herbert Street, Manchester, England, M8 0DG

Secretary14 February 2019Active
Unit 2a, Herbert Street, Manchester, England, M8 0DG

Secretary14 February 2019Active
585-587a, Cheetham Hill Road, Manchester, England, M8 9JE

Director01 September 2020Active
113a, New Hall Lane, Preston, England, PR1 5PB

Director23 November 2021Active
113a, New Hall Lane, Preston, England, PR1 5PB

Director08 August 2022Active
Unit 2a, Herbert Street, Manchester, England, M8 0DG

Director14 February 2019Active
Unit 2a, Herbert Street, Manchester, England, M8 0DG

Director14 February 2019Active
67, Windsor Road, Prestwich, Manchester, England, M25 0DB

Director01 December 2015Active
67, Windsor Road, Prestwich, Manchester, England, M25 0DB

Director09 November 2017Active
Unit 2a, Herbert Street, Manchester, England, M8 0DG

Director14 February 2019Active

People with Significant Control

Mr Muhammad Zahoor Ellahi
Notified on:22 June 2023
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Fairgate House, 205 Kings Road, Birmingham, England, B11 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdul Gaffar
Notified on:23 November 2021
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:113a, New Hall Lane, Preston, England, PR1 5PB
Nature of control:
  • Significant influence or control
Mr Mohammad Naseer Ahmed
Notified on:01 September 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:585-587a, Cheetham Hill Road, Manchester, England, M8 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Basharat Noman
Notified on:30 November 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Unit 2a, Herbert Street, Manchester, England, M8 0DG
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Change of name

Certificate change of name company.

Download
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Address

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

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Gazette

Gazette filings brought up to date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Address

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

Download
2022-06-27Address

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

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.