FUTURE ALLOYS LIMITED
NEATH FORMAGRIND LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 1NJ

Company number 01741430
Status Active
Incorporation Date 21 July 1983
Company Type Private Limited Company
Address UNIT 10, MILLAND ROAD INDUSTRIAL ESTATE, NEATH, WEST GLAMORGAN, WALES, SA11 1NJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-01-17 ; Change of name notice; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of FUTURE ALLOYS LIMITED are www.futurealloys.co.uk, and www.future-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Baglan Rail Station is 2.8 miles; to Port Talbot Parkway Rail Station is 4.7 miles; to Swansea Rail Station is 5.9 miles; to Pyle Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Future Alloys Limited is a Private Limited Company. The company registration number is 01741430. Future Alloys Limited has been working since 21 July 1983. The present status of the company is Active. The registered address of Future Alloys Limited is Unit 10 Milland Road Industrial Estate Neath West Glamorgan Wales Sa11 1nj. . COUSER, Michael John is a Director of the company. Secretary COUSER, Barbara Blanche has been resigned. Secretary COUSER, Thomas John has been resigned. Secretary MORRIS, Maria has been resigned. Director COUSER, Barbara Blanche has been resigned. Director COUSER, Barbara Blanche has been resigned. Director COUSER, Thomas John has been resigned. Director THOMAS, Barrie has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
COUSER, Michael John
Appointed Date: 03 April 1996
59 years old

Resigned Directors

Secretary
COUSER, Barbara Blanche
Resigned: 06 August 2000
Appointed Date: 24 October 1994

Secretary
COUSER, Thomas John
Resigned: 24 October 1994

Secretary
MORRIS, Maria
Resigned: 14 August 2009
Appointed Date: 06 August 2000

Director
COUSER, Barbara Blanche
Resigned: 06 April 2015
Appointed Date: 24 March 2009
85 years old

Director
COUSER, Barbara Blanche
Resigned: 06 August 2000
Appointed Date: 24 October 1994
85 years old

Director
COUSER, Thomas John
Resigned: 24 October 1994
85 years old

Director
THOMAS, Barrie
Resigned: 03 April 1996
79 years old

Persons With Significant Control

Future Alloys Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUTURE ALLOYS LIMITED Events

31 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17

05 Jan 2017
Change of name notice
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
15 Apr 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 96 more events
27 Nov 1987
Full accounts made up to 31 October 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

30 Sep 1986
Full accounts made up to 31 October 1985

11 Jul 1986
Accounting reference date extended from 31/07 to 31/10

21 Jul 1983
Certificate of incorporation

FUTURE ALLOYS LIMITED Charges

17 October 2013
Charge code 0174 1430 0013
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Suntrust Limited Barbara Couser Michael Couser
Description: Notification of addition to or amendment of charge…
2 August 2010
Legal charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Michael John Causer and Barbara Blanche Causer
Description: All that plant and machinery. See image for full details.
25 March 2009
Chattel mortgage
Delivered: 26 March 2009
Status: Satisfied on 11 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge all the plant and machinery…
2 May 2008
Chattel mortgage
Delivered: 8 May 2008
Status: Satisfied on 11 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The charged assets being sodick AP200 awt mk 20P electro…
24 November 2003
All assets debenture
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 January 2003
Debenture
Delivered: 15 January 2003
Status: Satisfied on 11 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2002
Debenture deed
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1996
Mortgage
Delivered: 12 April 1996
Status: Satisfied on 16 December 2002
Persons entitled: Barbara Blanche Couser
Description: Unit 5 d'arcy business park llandarcy neath west glamorgan…
4 April 1996
Debenture
Delivered: 12 April 1996
Status: Satisfied on 16 December 2002
Persons entitled: Barbara Blanche Couser
Description: Fixed and floating charges over the undertaking and all…
28 September 1992
Mortgage
Delivered: 30 September 1992
Status: Satisfied on 29 April 1996
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plot 5, d'arcy business park, llandarcy…
18 February 1991
Debenture
Delivered: 28 February 1991
Status: Satisfied on 29 April 1996
Persons entitled: Lloyds Bank PLC
Description: Site at plot 5 d'arcy business park llandarcy west…
4 October 1985
Charge
Delivered: 5 October 1985
Status: Satisfied on 29 April 1996
Persons entitled: Welsh Development Agency.
Description: Fixed charge on various items of plant & machinery (for…
27 September 1983
Debenture
Delivered: 7 October 1983
Status: Satisfied on 29 April 1996
Persons entitled: The Welsh Development Agency
Description: Fixed & floating charge over undertaking and all property…