UKBizDB.co.uk

R & S FUTURE SOLUTIONS CIC

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

This company is commonly known as R & S Future Solutions Cic. The company was founded 6 years ago and was given the registration number 11071969. The firm's registered office is in BOURNEMOUTH. You can find them at 55 Flat 3, 55 Alum Chine Road, , Bournemouth, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:R & S FUTURE SOLUTIONS CIC
Company Number:11071969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2017
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96040 - Physical well-being activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:55 Flat 3, 55 Alum Chine Road, Bournemouth, England, BH4 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 12, Southcote Road, Bournemouth, United Kingdom, BH1 3SR

Secretary20 November 2017Active
Flat 3, 12, Southcote Road, Bournemouth, United Kingdom, BH1 3SR

Director20 November 2017Active
26, Gooch Close, Stourbridge, England, DY8 4HY

Director29 November 2019Active

People with Significant Control

Mr Nelson Rodrigues
Notified on:25 November 2019
Status:Active
Date of birth:February 2019
Nationality:Portuguese
Country of residence:United Kingdom
Address:40, Thornberry Drive, Dudley, United Kingdom, DY1 2PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nelson Bruno Alberto Rodrigues
Notified on:25 November 2019
Status:Active
Date of birth:February 1981
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 3, 12, Southcote Road, Bournemouth, United Kingdom, BH1 3SR
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 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
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-12-29Gazette

Gazette filings brought up to date.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

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

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person secretary company with change date.

Download
2020-12-07Address

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

Download
2020-12-06Officers

Termination director company with name termination date.

Download
2020-09-29Address

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

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-12-24Officers

Change person secretary company with change date.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.