EN:ABLE FUTURES COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 08514543 |
Category | Private Limited Company |
Incorporated | 02 May 2013 |
Age | 11 years, 30 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 26 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085145430002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085145430001
Documents
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
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
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
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
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
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
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
Legacy
Date: 05 Dec 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 02/05/2017
Documents
Resolution
Date: 24 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 21 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085145430001
Documents
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
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
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
Incorporation community interest company
Date: 02 May 2013
Category: Incorporation
Type: CICINC
Documents
Some Companies
17 PATHFINDER WAY,SWINDON,SN25 2JT
Number: | 11298515 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GEORGE STREET,WAKEFIELD,WF1 1LX
Number: | 11046665 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |