Company NameFuture Feedstocks Limited
DirectorThomas Edward Bingham
Company StatusActive
Company Number11265129
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Thomas Edward Bingham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Westminster Bridge Road
London
SE1 7PD
Director NameMr Richard Joseph Bushnell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Chislehurst Road
Chislehurst
Kent
BR7 5NP

Location

Registered Address195 Hercules Road
London
SE1 7LD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 19 March 2022 with no updates (3 pages)
20 March 2024Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 246 Westminster Bridge Road London SE1 7PD England to 195 Hercules Road London SE1 7LD on 3 January 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Registered office address changed from 55 Chislehurst Road Chislehurst Kent BR7 5NP United Kingdom to 246 Westminster Bridge Road London SE1 7PD on 10 June 2019 (1 page)
6 June 2019Notification of Robert Hart as a person with significant control on 1 January 2019 (2 pages)
6 June 2019Cessation of Richard Joseph Bushnell as a person with significant control on 1 January 2019 (1 page)
6 June 2019Termination of appointment of Richard Joseph Bushnell as a director on 1 January 2019 (1 page)
6 June 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
6 June 2019Notification of Thomas Bingham as a person with significant control on 1 January 2019 (2 pages)
6 June 2019Appointment of Mr Thomas Edward Bingham as a director on 1 January 2019 (2 pages)
20 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-20
  • GBP 1
(25 pages)