Company number 04299137
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address 8 THE PAVILIONS, RUSCOMBE BUSINESS PARK, RUSCOMBE, READING, RG10 9NN
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Director's details changed for Mr Robert John Walker on 11 September 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of FUTUREHOME LIMITED are www.futurehome.co.uk, and www.futurehome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Bracknell Rail Station is 6.4 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Futurehome Limited is a Private Limited Company.
The company registration number is 04299137. Futurehome Limited has been working since 04 October 2001.
The present status of the company is Active. The registered address of Futurehome Limited is 8 The Pavilions Ruscombe Business Park Ruscombe Reading Rg10 9nn. The company`s financial liabilities are £91.48k. It is £14.76k against last year. The cash in hand is £1.09k. It is £-12.23k against last year. And the total assets are £147.83k, which is £11.92k against last year. CONBOY, Ian David is a Secretary of the company. CARTER, Niel Stuart is a Director of the company. GIANQUITTO, Michael is a Director of the company. HARVEY, John Martin is a Director of the company. WALKER, Robert John is a Director of the company. Secretary MEREDITH, Trevor William has been resigned. Secretary DEMEER LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BILES, Ian Martin has been resigned. Director CROWSON, Robert James has been resigned. Director MEREDITH, Trevor William has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".
futurehome Key Finiance
LIABILITIES
£91.48k
+19%
CASH
£1.09k
-92%
TOTAL ASSETS
£147.83k
+8%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DEMEER LIMITED
Resigned: 22 September 2015
Appointed Date: 07 September 2012
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001
Director
BILES, Ian Martin
Resigned: 31 July 2016
Appointed Date: 04 October 2001
73 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001
Persons With Significant Control
Lida Cucina Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FUTUREHOME LIMITED Events
08 Nov 2016
Director's details changed for Mr Robert John Walker on 11 September 2016
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
23 Sep 2016
Termination of appointment of Ian Martin Biles as a director on 31 July 2016
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
11 Oct 2001
New secretary appointed;new director appointed
11 Oct 2001
Director resigned
11 Oct 2001
New director appointed
11 Oct 2001
New director appointed
04 Oct 2001
Incorporation
23 September 2003
Debenture
Delivered: 4 October 2003
Status: Satisfied
on 8 July 2013
Persons entitled: Trevor Meredith
Description: All f/h and l/h property. See the mortgage charge document…
14 February 2002
Rent security deposit deed
Delivered: 20 February 2002
Status: Satisfied
on 7 September 2012
Persons entitled: Alecta Pensionsforsakring , Omsesidigt
Description: The rent deposit (£8,768) together with any interest…
11 February 2002
Debenture
Delivered: 14 February 2002
Status: Satisfied
on 1 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…