FUTRONICS POWER DESIGNS LIMITED

5-6 Ford Street 5-6 Ford Street, Ware, SG11 2PN, England
StatusACTIVE
Company No.03636003
CategoryPrivate Limited Company
Incorporated22 Sep 1998
Age25 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

FUTRONICS POWER DESIGNS LIMITED is an active private limited company with number 03636003. It was incorporated 25 years, 8 months, 9 days ago, on 22 September 1998. The company address is 5-6 Ford Street 5-6 Ford Street, Ware, SG11 2PN, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 21 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 21 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2021

Action Date: 21 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2021

Action Date: 21 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 21 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: 3 3 Ford Street Braughing Hertrodshire SG11 2PN England

New address: 5-6 Ford Street Braughing Ware SG11 2PN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 21 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Feb 2017

Category: Address

Type: AD03

New address: 5-6 Ford Street Braughing Ware SG11 2PN

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2017

Category: Address

Type: AD02

New address: 5-6 Ford Street Braughing Ware SG11 2PN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2016

Action Date: 21 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: 24 Uplands Braughing Ware Hertfordshire SG11 2QJ

New address: 3 3 Ford Street Braughing Hertrodshire SG11 2PN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2015

Action Date: 21 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 21 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2013

Action Date: 21 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 21 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 21 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 21 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: 1 Wheatcroft Terrace Much Hadham Hertfordshire SG10 6AP

Change date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Philip Hills

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 21 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 21 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-21

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary karen brewster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2008

Action Date: 21 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-21

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2007

Action Date: 21 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-21

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2006

Action Date: 21 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-21

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2005

Action Date: 21 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-21

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2004

Action Date: 21 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-21

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 21 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2001

Action Date: 21 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-21

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2000

Action Date: 21 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-21

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 21/03/00

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 10/10/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 01/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED DESIGN CONSULTANCY LIMITED

UNIT 4 PIONEER WAY,CASTLEFORD,WF10 5QU

Number:04001676
Status:ACTIVE
Category:Private Limited Company

ASPREY'S PLUMBING & HEATING LIMITED

3 WEST VIEW,ORMSKIRK,L39 2DJ

Number:09785710
Status:ACTIVE
Category:Private Limited Company

AST PROFESSIONAL CONSULTING LIMITED

28 ELLISON CLOSE,WINDSOR,SL4 4BZ

Number:07359267
Status:ACTIVE
Category:Private Limited Company

CHIC EVENT HIRE LIMITED

REDWOOD,GRAVESEND,DA12 1NY

Number:09187324
Status:ACTIVE
Category:Private Limited Company

D4B LTD

FLAT 9 HOPE HOUSE,CROYDON,CR0 5QS

Number:09854684
Status:ACTIVE
Category:Private Limited Company

QEH SYSTEMS LIMITED

33 NEWBOLD ROAD,RUGBY,CV21 2ND

Number:09416698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source