FUTURAMA LIMITED
LEEDS FUTURAMA SIGNS LIMITED FUTURAMA LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5TY

Company number 03566004
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address OLYMPIA HOUSE METRO PARK 45, LOCKWOOD COURT, LEEDS, ENGLAND, LS11 5TY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Steven David Miller as a secretary on 30 September 2016; Appointment of Mr William Jonathan Evans as a secretary on 1 October 2016. The most likely internet sites of FUTURAMA LIMITED are www.futurama.co.uk, and www.futurama.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Wakefield Westgate Rail Station is 6.1 miles; to Wakefield Kirkgate Rail Station is 6.5 miles; to Sandal & Agbrigg Rail Station is 7.6 miles; to Ravensthorpe Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Futurama Limited is a Private Limited Company. The company registration number is 03566004. Futurama Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Futurama Limited is Olympia House Metro Park 45 Lockwood Court Leeds England Ls11 5ty. . EVANS, William Jonathan is a Secretary of the company. EDWARDS, Marc James is a Director of the company. ROBERTS, Ricky Ashley is a Director of the company. Secretary BICCOR LIMITED has been resigned. Secretary DOBRIN, Michael Morris has been resigned. Secretary MILLER, Steven David has been resigned. Director DOBRIN, Michael Morris has been resigned. Director EDWARDS, Keith Troke has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director MILLER, Steven David has been resigned. Director ROBOTHAM, Colin Stuart has been resigned. Director WHALE, Leroy has been resigned. Director WINWRIGHT, Malcolm James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
EVANS, William Jonathan
Appointed Date: 01 October 2016

Director
EDWARDS, Marc James
Appointed Date: 01 February 2011
50 years old

Director
ROBERTS, Ricky Ashley
Appointed Date: 18 May 1998
66 years old

Resigned Directors

Secretary
BICCOR LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Secretary
DOBRIN, Michael Morris
Resigned: 30 November 2012
Appointed Date: 18 May 1998

Secretary
MILLER, Steven David
Resigned: 30 September 2016
Appointed Date: 15 November 2013

Director
DOBRIN, Michael Morris
Resigned: 30 November 2012
Appointed Date: 01 January 2005
67 years old

Director
EDWARDS, Keith Troke
Resigned: 31 December 2014
Appointed Date: 01 February 2011
75 years old

Nominee Director
MCDONALD, Duncan
Resigned: 18 May 1998
Appointed Date: 18 May 1998
60 years old

Director
MILLER, Steven David
Resigned: 31 March 2014
Appointed Date: 14 November 2013
49 years old

Director
ROBOTHAM, Colin Stuart
Resigned: 24 May 2006
Appointed Date: 01 June 2005
72 years old

Director
WHALE, Leroy
Resigned: 31 July 2014
Appointed Date: 01 July 2005
55 years old

Director
WINWRIGHT, Malcolm James
Resigned: 12 December 2011
Appointed Date: 18 May 1998
74 years old

FUTURAMA LIMITED Events

20 Feb 2017
Full accounts made up to 30 June 2016
24 Jan 2017
Termination of appointment of Steven David Miller as a secretary on 30 September 2016
24 Jan 2017
Appointment of Mr William Jonathan Evans as a secretary on 1 October 2016
01 Jun 2016
Registered office address changed from Top Floor 83, Island Farm House Island Farm Road West Molesey Surrey KT8 2TR to Olympia House Metro Park 45 Lockwood Court Leeds LS11 5TY on 1 June 2016
01 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,000

...
... and 88 more events
31 May 1998
New secretary appointed
31 May 1998
New director appointed
21 May 1998
Director resigned
21 May 1998
Secretary resigned
18 May 1998
Incorporation

FUTURAMA LIMITED Charges

12 June 2014
Charge code 0356 6004 0007
Delivered: 13 June 2014
Status: Satisfied on 15 May 2015
Persons entitled: Oldco 12345 LTD
Description: Contains fixed charge…
12 June 2014
Charge code 0356 6004 0006
Delivered: 13 June 2014
Status: Satisfied on 15 May 2015
Persons entitled: Futurama Signs Holdings Limited
Description: Contains fixed charge…
13 January 2010
Debenture
Delivered: 20 January 2010
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 11 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Charge of securities
Delivered: 14 June 2007
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed charge any stocks shares bonds or warrants or…
31 January 2007
Aircraft mortgage
Delivered: 2 February 2007
Status: Satisfied on 28 March 2007
Persons entitled: Lombard North Central PLC
Description: Aircraft mortgage over aircraft type: bell 206L - 3…
24 January 2005
Debenture
Delivered: 26 January 2005
Status: Satisfied on 12 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…