FUTURE DEVELOPMENTS (MANUFACTURING) LIMITED
DAVENPORT STREET,BURSLEM

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4HS

Company number 02528898
Status Active
Incorporation Date 8 August 1990
Company Type Private Limited Company
Address CENTURION HOUSE, BRUNSWICK INDUSTRIAL ESTATE, DAVENPORT STREET,BURSLEM, STOKE ON TRENT, ST6 4HS
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FUTURE DEVELOPMENTS (MANUFACTURING) LIMITED are www.futuredevelopmentsmanufacturing.co.uk, and www.future-developments-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Future Developments Manufacturing Limited is a Private Limited Company. The company registration number is 02528898. Future Developments Manufacturing Limited has been working since 08 August 1990. The present status of the company is Active. The registered address of Future Developments Manufacturing Limited is Centurion House Brunswick Industrial Estate Davenport Street Burslem Stoke On Trent St6 4hs. . WILLIAMS, Paul is a Secretary of the company. BOULTON, Geoffrey is a Director of the company. WILLIAMS, David Alfred is a Director of the company. WILLIAMS, Paul is a Director of the company. The company operates in "Manufacture of soap and detergents".


Current Directors

Secretary

Director
BOULTON, Geoffrey

67 years old

Director

Director
WILLIAMS, Paul

70 years old

Persons With Significant Control

Mr Paul Williams
Notified on: 30 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUTURE DEVELOPMENTS (MANUFACTURING) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 30,000

16 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
31 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Aug 1990
Memorandum and Articles of Association

31 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Aug 1990
Accounting reference date notified as 31/05

08 Aug 1990
Incorporation

FUTURE DEVELOPMENTS (MANUFACTURING) LIMITED Charges

15 September 1999
Mortgage debenture
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
9 May 1995
Legal charge
Delivered: 24 May 1995
Status: Satisfied on 31 October 2000
Persons entitled: Yorkshire Bank PLC
Description: Land and building on the west side of davenport street…
17 February 1994
Debenture
Delivered: 21 February 1994
Status: Satisfied on 31 October 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1991
Mortgage debenture
Delivered: 24 December 1991
Status: Satisfied on 16 August 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…