EN:ABLE FUTURES COMMUNITY INTEREST COMPANY

Collaboration Works 2 Carbrook Street Collaboration Works 2 Carbrook Street, Sheffield, S9 2JE, England
StatusACTIVE
Company No.08514543
CategoryPrivate Limited Company
Incorporated02 May 2013
Age11 years, 30 days
JurisdictionEngland Wales

SUMMARY

EN:ABLE FUTURES COMMUNITY INTEREST COMPANY is an active private limited company with number 08514543. It was incorporated 11 years, 30 days ago, on 02 May 2013. The company address is Collaboration Works 2 Carbrook Street Collaboration Works 2 Carbrook Street, Sheffield, S9 2JE, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085145430002

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Banks

Termination date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

New address: Collaboration Works 2 Carbrook Street Carbrook Sheffield S9 2JE

Old address: Collaboration Works Carbrook Street Carbrook Sheffield S9 2JE England

Change date: 2021-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: Collaboration Works Carbrook Street Carbrook Sheffield S9 2JE

Change date: 2021-12-07

Old address: Pegasus House 463a Glossop Road Sheffield S10 2QD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: 1st Floor Sovereign Court 300 Barrow Road Sheffield S9 1JQ England

New address: Pegasus House 463a Glossop Road Sheffield S10 2QD

Change date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harjinder Sandhu

Appointment date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085145430002

Charge creation date: 2021-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-09

Officer name: Mr Christopher John Banks

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Thompson

Termination date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085145430001

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mr Richard Mark Hinchliffe

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Loraine Mary Axelby

Termination date: 2017-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sovereign (123) Limited

Cessation date: 2018-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-26

Psc name: Efficiency North Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Futureworks Holdings Limited

Change date: 2017-10-24

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/05/2017

Documents

View document PDF

Resolution

Date: 24 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-21

Officer name: Mr Lee Matthew Parkinson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Mark Scott

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Scott

Termination date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Loraine Mary Axelby

Appointment date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-21

Officer name: Mrs Heidi Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Catherine Mary Bishop

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: Office 10 Innovation Drive Green Park Road Newport HU15 2FW United Kingdom

New address: 1st Floor Sovereign Court 300 Barrow Road Sheffield S9 1JQ

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Futureworks Holdings Limited

Notification date: 2017-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-21

Psc name: Mark Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Mary Bishop

Cessation date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Dawn Tracey Dervey

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Tracey Dervey

Cessation date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mrs Catherine Mary Bishop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-07

New address: Office 10 Innovation Drive Green Park Road Newport HU15 2FW

Old address: Suite 2 Carmelite House Posterngate Hull HU1 2JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dawn Tracey Dervey

Change date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

New address: Suite 2 Carmelite House Posterngate Hull HU1 2JT

Old address: Carmelite House Posterngate Hull HU1 2JT England

Change date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Old address: Princes House Wright Street Hull East Yorkshire HU2 8HX

Change date: 2014-08-18

New address: Carmelite House Posterngate Hull HU1 2JT

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Mrs Catherine Mary Bishop

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085145430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-19

Officer name: Catherine Mary Bishop

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-17

Officer name: Mrs Dawn Tracey Dervey

Documents

View document PDF

Incorporation community interest company

Date: 02 May 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ARPUS LIMITED

17 PATHFINDER WAY,SWINDON,SN25 2JT

Number:11298515
Status:ACTIVE
Category:Private Limited Company

BRAMHOPE ASSOCIATES LIMITED

33 GEORGE STREET,WAKEFIELD,WF1 1LX

Number:11046665
Status:ACTIVE
Category:Private Limited Company

BSD COCKTAILS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11445166
Status:ACTIVE
Category:Private Limited Company

DANNATT TRUCK AND PLANT SERVICES LTD

3 WOLSEY DRIVE,BARROW-UPON-HUMBER,DN19 7HH

Number:05749067
Status:ACTIVE
Category:Private Limited Company

ELLISTON FINE WINES LIMITED

19 FENKLE STREET,ALNWICK,NE66 1HW

Number:04907600
Status:ACTIVE
Category:Private Limited Company

OWSTON PARK MANAGEMENT LIMITED

469 BEVERLEY HIGH ROAD,HULL,HU6 7LD

Number:07774123
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