FUTURE PRODUCTS LIMITED
MANSFIELD FUTURE FABRICATIONS (MANSFIELD) LIMITED

Hellopages » Nottinghamshire » Mansfield » NG19 7JX
Company number 02840500
Status Active
Incorporation Date 29 July 1993
Company Type Private Limited Company
Address ENTERPRISE ROAD, MILLENNIUM BUSINESS PARK, MANSFIELD, NOTTS, NG19 7JX
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 29 July 2016 with updates; Appointment of Mr Jason Alastair Greenwood as a director on 4 July 2016. The most likely internet sites of FUTURE PRODUCTS LIMITED are www.futureproducts.co.uk, and www.future-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Kirkby in Ashfield Rail Station is 4.5 miles; to Newstead Rail Station is 6.3 miles; to Hucknall Rail Station is 8.7 miles; to Langley Mill Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Future Products Limited is a Private Limited Company. The company registration number is 02840500. Future Products Limited has been working since 29 July 1993. The present status of the company is Active. The registered address of Future Products Limited is Enterprise Road Millennium Business Park Mansfield Notts Ng19 7jx. . BIRD, Frederick Alexander is a Secretary of the company. BOWER, Stuart George is a Director of the company. GREENWOOD, Jason Alaistair is a Director of the company. LINDSEY, Martin Charles is a Director of the company. THORPE, Adam Lee Dennis is a Director of the company. THORPE, Dennis Harold is a Director of the company. Secretary BIRD, Frederick Alexander has been resigned. Secretary FALLOWS, Melvyn has been resigned. Nominee Secretary HOWE, Iris has been resigned. Director DAVIS, Peter Ernest has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director KIRBY, Paul Anthony has been resigned. Director NEAL, Paul Andrew has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
BIRD, Frederick Alexander
Appointed Date: 12 September 1996

Director
BOWER, Stuart George
Appointed Date: 12 January 2015
49 years old

Director
GREENWOOD, Jason Alaistair
Appointed Date: 04 July 2016
50 years old

Director
LINDSEY, Martin Charles
Appointed Date: 01 November 2002
67 years old

Director
THORPE, Adam Lee Dennis
Appointed Date: 01 November 2004
43 years old

Director
THORPE, Dennis Harold
Appointed Date: 29 July 1993
70 years old

Resigned Directors

Secretary
BIRD, Frederick Alexander
Resigned: 16 July 1996
Appointed Date: 29 July 1993

Secretary
FALLOWS, Melvyn
Resigned: 12 September 1996
Appointed Date: 16 July 1996

Nominee Secretary
HOWE, Iris
Resigned: 29 July 1993
Appointed Date: 29 July 1993

Director
DAVIS, Peter Ernest
Resigned: 16 January 2004
Appointed Date: 29 July 1993
75 years old

Nominee Director
HOWE, Kenneth
Resigned: 29 July 1993
Appointed Date: 29 July 1993
97 years old

Director
KIRBY, Paul Anthony
Resigned: 06 May 2014
Appointed Date: 03 January 2001
62 years old

Director
NEAL, Paul Andrew
Resigned: 31 July 2004
Appointed Date: 01 February 2001
67 years old

Persons With Significant Control

Mr Dennis Harold Thorpe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FUTURE PRODUCTS LIMITED Events

15 Mar 2017
Full accounts made up to 31 October 2016
16 Aug 2016
Confirmation statement made on 29 July 2016 with updates
16 Aug 2016
Appointment of Mr Jason Alastair Greenwood as a director on 4 July 2016
19 Feb 2016
Full accounts made up to 31 October 2015
13 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 22,000

...
... and 77 more events
08 Nov 1993
New director appointed

08 Nov 1993
Secretary resigned;new secretary appointed

08 Nov 1993
Director resigned;new director appointed

08 Nov 1993
Registered office changed on 08/11/93 from: 7 eton court west hallam ilkeston derbys DE7 6NB

29 Jul 1993
Incorporation

FUTURE PRODUCTS LIMITED Charges

28 January 2011
All assets debenture
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: Advance factory NO2 fulwood industrial estate sutton in…
5 December 2003
Chattel mortgage
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Lgt - glass tempering system c/w acoustic room s/no:…
17 November 2003
Debenture
Delivered: 24 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2003
Mortgage deed
Delivered: 12 September 2003
Status: Satisfied on 25 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property units 1-4, fulwood road south, huthwaite…