UKBizDB.co.uk

FUTURESTARS (WEST AND CENTRAL AFRICA)

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET

Secretary01 July 2020Active
Rushlake House, The Street, Shottisham, Woodbridge, England, IP12 3ET

Director01 January 2023Active
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET

Director16 May 2019Active
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET

Director20 July 2017Active
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET

Director30 June 2017Active
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET

Director30 June 2017Active
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET

Director20 July 2017Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Corporate Secretary30 June 2017Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director15 May 2018Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director20 July 2017Active
Rushlake House, The Street, Shottisham, Woodbridge, United Kingdom, IP12 3ET

Director20 July 2017Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-07-01Address

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

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Change corporate secretary company with change date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.