FUTURENEED LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2LG

Company number 04025667
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address 18 WHITELADIES ROAD, CLIFTON, BRISTOL, UNITED KINGDOM, BS8 2LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Registered office address changed from Technology House 16-18 Whiteladies Road Clifton Bristol BS8 2LG to 18 Whiteladies Road Clifton Bristol BS8 2LG on 16 May 2016. The most likely internet sites of FUTURENEED LIMITED are www.futureneed.co.uk, and www.futureneed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Futureneed Limited is a Private Limited Company. The company registration number is 04025667. Futureneed Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Futureneed Limited is 18 Whiteladies Road Clifton Bristol United Kingdom Bs8 2lg. . GODDARD-WATTS, Helen Loxie is a Secretary of the company. GODDARD-WATTS, Helen Loxie is a Director of the company. GODDARD-WATTS, Jennifer Catherine is a Director of the company. GODDARD-WATTS, Mark is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GODDARD-WATTS, Helen Loxie
Appointed Date: 06 July 2000

Director
GODDARD-WATTS, Helen Loxie
Appointed Date: 08 February 2001
55 years old

Director
GODDARD-WATTS, Jennifer Catherine
Appointed Date: 06 July 2000
87 years old

Director
GODDARD-WATTS, Mark
Appointed Date: 06 July 2000
64 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 July 2000
Appointed Date: 03 July 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 July 2000
Appointed Date: 03 July 2000

Persons With Significant Control

Mr Mark Goddard Watts
Notified on: 4 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Goddard Watts
Notified on: 4 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Goddard Watts
Notified on: 4 June 2016
87 years old
Nature of control: Has significant influence or control

Futureneed Group Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

FUTURENEED LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 3 July 2016 with updates
16 May 2016
Registered office address changed from Technology House 16-18 Whiteladies Road Clifton Bristol BS8 2LG to 18 Whiteladies Road Clifton Bristol BS8 2LG on 16 May 2016
24 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 825,100

07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
21 Aug 2000
New secretary appointed
21 Aug 2000
Registered office changed on 21/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
21 Aug 2000
Director resigned
21 Aug 2000
Secretary resigned
03 Jul 2000
Incorporation

FUTURENEED LIMITED Charges

31 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 20 whiteladies road, clifton, bristol. By way…
30 May 2003
Legal charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 and 18 whiteladies road bristol city of bristol t/n…
30 May 2003
Debenture
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 4 July 2003
Persons entitled: Jon Ivan Goddard-Watts and Jennifer Catherine Goddard-Watts
Description: 16 & 18 whiteladies road clifton bristol and adjoining…