FUTURE ACCESS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 7SH

Company number 03081918
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address 0 UNIT E2 SALFORD STREET, NECHELLS, BIRMINGHAM, WEST MIDLANDS, B6 7SH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FUTURE ACCESS LIMITED are www.futureaccess.co.uk, and www.future-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Birmingham New Street Rail Station is 2.3 miles; to Butlers Lane Rail Station is 6.1 miles; to Blake Street Rail Station is 6.9 miles; to Bloxwich Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Future Access Limited is a Private Limited Company. The company registration number is 03081918. Future Access Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Future Access Limited is 0 Unit E2 Salford Street Nechells Birmingham West Midlands B6 7sh. . COUGHLAN, Vicki Jeanette is a Secretary of the company. COUGHLAN, Thomas John is a Director of the company. COUGHLAN, Vicki Jeanette is a Director of the company. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COUGHLAN, Vicki Jeanette
Appointed Date: 20 July 1995

Director
COUGHLAN, Thomas John
Appointed Date: 20 July 1995
67 years old

Director
COUGHLAN, Vicki Jeanette
Appointed Date: 20 July 1995
66 years old

Resigned Directors

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Persons With Significant Control

Mrs Vicki Jeanette Coughlan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas John Coughlan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUTURE ACCESS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

16 Jul 2015
Director's details changed for Vicki Coughlan on 16 July 2015
...
... and 48 more events
04 Sep 1995
New secretary appointed
04 Sep 1995
Registered office changed on 04/09/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR
04 Sep 1995
New director appointed
04 Sep 1995
New director appointed
20 Jul 1995
Incorporation

FUTURE ACCESS LIMITED Charges

2 May 2002
Debenture (floating charge)
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets present and future.
2 May 2002
Legal charge
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a unit E2 salford street trading estate…