FUTUREPRINT (NORTHAMPTON) LIMITED
Status | ACTIVE |
Company No. | 00985118 |
Category | Private Limited Company |
Incorporated | 21 Jul 1970 |
Age | 53 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FUTUREPRINT (NORTHAMPTON) LIMITED is an active private limited company with number 00985118. It was incorporated 53 years, 10 months, 8 days ago, on 21 July 1970. The company address is Unit 1 Kingsthorpe Business Centre 63 Studland Road Unit 1 Kingsthorpe Business Centre 63 Studland Road, Northampton, NN2 6NE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Change to a person with significant control
Date: 20 Jul 2023
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-27
Psc name: Mr Darren Peter Wrighting
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Max Bishop
Appointment date: 2021-11-01
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mrs Norma Freda Wrighting
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Norma Freda Wrighting
Change date: 2022-04-29
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Peter Wrighting
Change date: 2022-05-05
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Thomas Wrighting
Termination date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-12
New address: Unit 1 Kingsthorpe Business Centre 63 Studland Road Kingsthorpe Northampton NN2 6NE
Old address: 64-72 Roe Road Northampton Northamptonshire NN1 4PJ
Documents
Termination secretary company with name termination date
Date: 13 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-11
Officer name: Graham Thomas Wrighting
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Change to a person with significant control
Date: 19 Aug 2021
Action Date: 29 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-29
Psc name: Mr Darren Peter Wrighting
Documents
Cessation of a person with significant control
Date: 19 Aug 2021
Action Date: 29 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Thomas Wrighting
Cessation date: 2021-07-29
Documents
Notification of a person with significant control
Date: 23 Jul 2021
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-31
Psc name: Darren Wrighting
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-31
Officer name: Alison Northover
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 11 Aug 2020
Action Date: 04 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Thomas Wrighting
Change date: 2019-08-04
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Peter Wrighting
Change date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Old address: 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom
Change date: 2014-05-09
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-10
Old address: 64-72 Roe Rd Northampton NN1 4PJ
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Alison Northover
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Thomas Wrighting
Change date: 2010-08-03
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Darren Peter Wrighting
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Norma Freda Wrighting
Change date: 2010-08-03
Documents
Change person secretary company with change date
Date: 09 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-03
Officer name: Mr Graham Thomas Wrighting
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / darren wrighting / 03/08/2009
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/02; full list of members
Documents
Legacy
Date: 09 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type small
Date: 20 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/99; full list of members
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/98; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type small
Date: 18 Aug 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/97; no change of members
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 05 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 22 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/96; no change of members
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/95; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/94; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Resolution
Date: 18 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Sep 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 26 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/93; no change of members
Documents
Legacy
Date: 26 Aug 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/92; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 17 Dec 1991
Category: Capital
Type: 88(2)R
Description: Ad 26/11/91--------- £ si 15000@1=15000 £ ic 5000/20000
Documents
Resolution
Date: 17 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 14 Aug 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Resolution
Date: 14 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRADLEY LOMAS ELECTROLOK LIMITED
1 SUFFOLK WAY,SEVENOAKS,TN13 1YL
Number: | 01867729 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DESIGN HOUSE,MANCHESTER,M4 1HQ
Number: | 05144186 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLME LEA, STUBLEY NEW HALL,LITTLEBOROUGH,OL15 8PH
Number: | 10546957 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LODGE ROAD,COVENTRY,CV3 1FU
Number: | 11075998 |
Status: | ACTIVE |
Category: | Private Limited Company |
271 WIGAN LANE,WIGAN,WN1 2NT
Number: | 08635645 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL
Number: | 11068690 |
Status: | ACTIVE |
Category: | Private Limited Company |