Company Information for FUTURE-TECH S.C.I. LIMITED
JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
|
Company Registration Number
02567648
Private Limited Company
Active |
Company Name | |
---|---|
FUTURE-TECH S.C.I. LIMITED | |
Legal Registered Office | |
JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS Other companies in RG1 | |
Company Number | 02567648 | |
---|---|---|
Company ID Number | 02567648 | |
Date formed | 1990-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-08 19:28:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANK WILMAN |
||
JAMES HENRY WILMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD LUMB |
Director | ||
MARY BRIDGET CONWAY |
Company Secretary | ||
MARY BRIDGET CONWAY |
Director | ||
CARL MILLS |
Director | ||
PAUL BERNARD ELLIOTT |
Director | ||
CAMPBELL GEORGE FOWLER |
Director | ||
CHRISTINE PAMELA WICKHAM |
Company Secretary | ||
CAMPBELL GEORGE FOWLER |
Director |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
Director's details changed for Mr James Henry Wilman on 2023-07-13 | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Appointment of Mrs Susan Mary Wilman as company secretary on 2023-05-04 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025676480005 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WILMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 04/12/2018 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LUMB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1222 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUMB / 12/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILMAN / 12/01/2017 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM02 | Termination of appointment of Mary Bridget Conway on 2016-11-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL MILLS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 1222 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 04/01/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY WILMAN | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1312 | |
AR01 | 04/12/14 FULL LIST | |
AR01 | 25/11/14 FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-04-07 GBP 1,172 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 17/04/14 STATEMENT OF CAPITAL GBP 1312 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025676480005 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 | |
AR01 | 25/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AR01 | 25/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AR01 | 25/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
SH01 | 06/06/11 STATEMENT OF CAPITAL GBP 1262 | |
RES01 | ADOPT ARTICLES 04/05/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 25/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILMAN / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL MILLS / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUMB / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET CONWAY / 21/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED RICHARD LUMB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY CONWAY / 01/04/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/07 FROM: CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1PX | |
287 | REGISTERED OFFICE CHANGED ON 22/09/07 FROM: CITY GATE HOUSE, 39-45 FINSBURY SQUARE, LONDON, EC2A 1PX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 16 WADSWORTH BUSINESS CENTRE WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7LQ | |
287 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 16 WADSWORTH BUSINESS, CENTRE, WADSWORTH ROAD, PERIVALE MIDDLESEX UB6 7LQ | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/99 | |
363s | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LUFF INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | LUFF INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | BLOOMBERG FINSBURY L.L.C. |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUTURE-TECH S.C.I. LIMITED
FUTURE-TECH S.C.I. LIMITED owns 1 domain names.
future-tech.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Main Contract |
Bracknell Forest Council | |
|
Equipment - R&M |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
London Borough of Redbridge | |
|
Computer Equipment - Repairs & Maintenance |
Thanet District Council | |
|
|
Bracknell Forest Council | |
|
IT Hardware |
Thanet District Council | |
|
|
London Borough of Redbridge | |
|
Computer Equipment - Repairs & Maintenance |
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Bristol City Council | |
|
I&CT SERVICE DELIVERY |
Bracknell Forest Council | |
|
IT Hardware |
Bristol City Council | |
|
I&CT SERVICE DELIVERY |
Bracknell Forest Council | |
|
IT Hardware |
London Borough of Redbridge | |
|
R&R Equipment - Normal |
Bracknell Forest Council | |
|
IT Hardware |
London Borough of Redbridge | |
|
R&R Equipment - Normal |
Bristol City Council | |
|
I&CT SERVICE DELIVERY |
London Borough of Redbridge | |
|
Computer Software |
Bracknell Forest Council | |
|
Equipment - R&M |
London Borough of Redbridge | |
|
R&R Equipment - Normal |
Bristol City Council | |
|
I&CT SERVICE DELIVERY |
London Borough of Redbridge | |
|
Computer Equipment - Repairs & Maintenance |
Thanet District Council | |
|
Premises Related Expenditure |
Bristol City Council | |
|
I&CT SERVICE DELIVERY |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |