Factory Lane Barford St. Martin
Salisbury
Wiltshire
SP3 4AL
Director Name | Mrs Samantha Catherine Bunyan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Factory Farm House Factory Lane Barford St. Martin Salisbury Wiltshire SP3 4AL |
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Monks Horton Way St. Albans Hertfordshire AL1 4HA |
Secretary Name | Samantha Catherine Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Church View The Street Thakeham Pulborough West Sussex RH20 3EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | futuremech.co.uk |
---|
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | H.j. Bunyan 50.00% Ordinary |
---|---|
50 at £1 | Samantha Bunyan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,888 |
Cash | £17,228 |
Current Liabilities | £185,206 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (1 year ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
---|---|
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 October 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 9 October 2020 (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages) |
20 March 2012 | Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages) |
20 March 2012 | Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Director's details changed for Samantha Catherine Bunyan on 9 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Humphrey Joseph Bunyan on 9 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Humphrey Joseph Bunyan on 9 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Samantha Catherine Bunyan on 9 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Samantha Catherine Bunyan on 9 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Humphrey Joseph Bunyan on 9 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Humphrey Joseph Bunyan on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Samantha Catherine Bunyan on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Humphrey Joseph Bunyan on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Samantha Catherine Bunyan on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Humphrey Joseph Bunyan on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Samantha Catherine Bunyan on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 39 cloth fair london EC1A 7NR (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 39 cloth fair london EC1A 7NR (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Ad 01/05/04--------- £ si 99@1 (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Ad 01/05/04--------- £ si 99@1 (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: enterprise house 21 buckle street london E1 8NN (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: enterprise house 21 buckle street london E1 8NN (1 page) |
1 June 2005 | Return made up to 09/03/05; full list of members (6 pages) |
1 June 2005 | Return made up to 09/03/05; full list of members (6 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: ground floor, elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: ground floor, elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
9 March 2004 | Incorporation (16 pages) |
9 March 2004 | Incorporation (16 pages) |