Company NameFuturetech Limited
Company StatusDissolved
Company Number02944072
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Michael Waring
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(1 day after company formation)
Appointment Duration25 years, 2 months (closed 10 September 2019)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Edward Avenue
Chaddesden
Derby
DE21 6SQ
Secretary NameYvonne Rhoda Waring
NationalityBritish
StatusResigned
Appointed30 June 1994(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 1997)
RoleCompany Director
Correspondence Address28 Norwich Close
Lichfield
Staffordshire
WS13 7SJ
Secretary NameHilda Waring
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address4 Welshpool Road
Broadsall Estate
Derby
DE21 4DB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.futuretech-eng.net

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Paul Michael Waring
100.00%
Ordinary

Financials

Year2014
Turnover£9,958
Gross Profit£9,958
Net Worth£30,944
Cash£10,089
Current Liabilities£2,045

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 July 2017Notification of Paul Michael Waring as a person with significant control on 6 April 2016 (4 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(15 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(14 pages)
21 July 2015Termination of appointment of Hilda Waring as a secretary on 1 July 2014 (2 pages)
21 July 2015Termination of appointment of Hilda Waring as a secretary on 1 July 2014 (2 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(14 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(14 pages)
4 April 2013Director's details changed for Paul Michael Waring on 25 March 2013 (3 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (14 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (9 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 July 2009Return made up to 29/06/09; full list of members (5 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 29/06/08; no change of members (6 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 29/06/07; no change of members (6 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
11 July 2006Return made up to 29/06/06; full list of members (6 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 June 2005Return made up to 29/06/05; full list of members (6 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
4 August 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(6 pages)
25 February 2003Registered office changed on 25/02/03 from: 110 station road north chingford london E4 6AB (1 page)
27 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 July 2002Return made up to 29/06/02; full list of members (6 pages)
3 July 2001Return made up to 29/06/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 July 2000Full accounts made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 29/06/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (6 pages)
8 July 1999Return made up to 29/06/99; no change of members (4 pages)
30 June 1998Full accounts made up to 31 March 1998 (6 pages)
25 June 1998Return made up to 29/06/98; full list of members (6 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
2 July 1997Return made up to 29/06/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 March 1997 (4 pages)
25 June 1996Full accounts made up to 31 March 1996 (6 pages)
25 June 1996Return made up to 29/06/96; no change of members (4 pages)
2 January 1996Full accounts made up to 31 March 1995 (8 pages)
21 June 1995Return made up to 29/06/95; full list of members (6 pages)
29 June 1994Incorporation (14 pages)