This company is commonly known as Futurestars (west And Central Africa). The company was founded 6 years ago and was given the registration number 10845174. The firm's registered office is in WOODBRIDGE. You can find them at Rushlake House The Street, Shottisham, Woodbridge, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FUTURESTARS (WEST AND CENTRAL AFRICA) |
---|---|---|
Company Number | : | 10845174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rushlake House The Street, Shottisham, Woodbridge, Suffolk, United Kingdom, IP12 3ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET | Secretary | 01 July 2020 | Active |
Rushlake House, The Street, Shottisham, Woodbridge, England, IP12 3ET | Director | 01 January 2023 | Active |
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET | Director | 16 May 2019 | Active |
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET | Director | 20 July 2017 | Active |
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET | Director | 30 June 2017 | Active |
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET | Director | 30 June 2017 | Active |
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET | Director | 20 July 2017 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Corporate Secretary | 30 June 2017 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 15 May 2018 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 20 July 2017 | Active |
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET | Director | 20 July 2017 | Active |
Mr Gary Lee Miller | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rushlake House, The Street, Woodbridge, United Kingdom, IP12 3ET |
Nature of control | : |
|
Mr Simon Charles Milton | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rushlake House, The Street, Woodbridge, United Kingdom, IP12 3ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-07-01 | Officers | Appoint person secretary company with name date. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Change corporate secretary company with change date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.