FUTURA LEATHERS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 2SH

Company number 04115914
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address UNIT 8 SMALLBRIDGE BUSINESS PARK, RIVERSIDE DRIVE, ROCHDALE, LANCS, OL16 2SH
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Audited abridged accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100,000 . The most likely internet sites of FUTURA LEATHERS LIMITED are www.futuraleathers.co.uk, and www.futura-leathers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Littleborough Rail Station is 2 miles; to Greenfield Rail Station is 8 miles; to Ashton-under-Lyne Rail Station is 9.6 miles; to Manchester Victoria Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Futura Leathers Limited is a Private Limited Company. The company registration number is 04115914. Futura Leathers Limited has been working since 28 November 2000. The present status of the company is Active. The registered address of Futura Leathers Limited is Unit 8 Smallbridge Business Park Riverside Drive Rochdale Lancs Ol16 2sh. . BURNETT, Adele is a Secretary of the company. BURNETT, Adele is a Director of the company. BURNETT, Dean Anthony is a Director of the company. CROUCHER, Simon is a Director of the company. MAZZOCCO, Luigi is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director SANDIFORD, Paul Cosgrove has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
BURNETT, Adele
Appointed Date: 28 November 2000

Director
BURNETT, Adele
Appointed Date: 28 November 2000
58 years old

Director
BURNETT, Dean Anthony
Appointed Date: 20 October 2005
60 years old

Director
CROUCHER, Simon
Appointed Date: 28 November 2000
66 years old

Director
MAZZOCCO, Luigi
Appointed Date: 28 November 2000
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 November 2000
Appointed Date: 28 November 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 November 2000
Appointed Date: 28 November 2000

Director
SANDIFORD, Paul Cosgrove
Resigned: 29 May 2007
Appointed Date: 28 November 2000
78 years old

Persons With Significant Control

Mrs Adele Burnett
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Dean Anthony Burnett
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Luigi Mazzocco
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Simon Croucher
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

FUTURA LEATHERS LIMITED Events

02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
21 Jul 2016
Audited abridged accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000

23 Dec 2015
Director's details changed for Adele Burnett on 28 November 2015
23 Dec 2015
Director's details changed for Dean Anthony Burnett on 27 November 2015
...
... and 56 more events
30 Nov 2000
New director appointed
30 Nov 2000
New director appointed
30 Nov 2000
New director appointed
30 Nov 2000
Registered office changed on 30/11/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
28 Nov 2000
Incorporation

FUTURA LEATHERS LIMITED Charges

9 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 7 smallbridge business park rochdale. By way of fixed…
22 January 2001
Mortgage debenture
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…