Company Information for FUTRAHEAT LIMITED
UNIT B, EWELL ROAD, SURBITON, SURREY, KT6 6AH,
|
Company Registration Number
10329842
Private Limited Company
Active |
Company Name | ||
---|---|---|
FUTRAHEAT LIMITED | ||
Legal Registered Office | ||
UNIT B EWELL ROAD SURBITON SURREY KT6 6AH | ||
Previous Names | ||
|
Company Number | 10329842 | |
---|---|---|
Company ID Number | 10329842 | |
Date formed | 2016-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 12/09/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 15:45:35 |
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 |
---|---|---|
ABLESAFE LIMITED |
||
IAIN HOWARD ASHCROFT |
||
DYNAMIC BOOSTING SYSTEMS LIMITED |
||
MOHAMMAD REZA SHAHRAM ETEMAD |
||
STEPHEN HAMPSON |
||
PROJECTIVE LIMITED |
||
RAYMOND JOHN WELLHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD OLIVER QUAYLE |
Director | ||
RICHARD EDMUND BEDNAREK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
17 LG LIMITED | Company Secretary | 2018-04-18 | CURRENT | 2003-07-09 | Active | |
SMILE MOVES LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
ESTMANCO (HOLLAND ROAD) LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1980-07-02 | Active | |
41-50 CLEVELAND MANSIONS RTM COMPANY LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-03-10 | Active | |
109HR LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2015-07-08 | Active | |
116 QUEENSGATE LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2011-02-09 | Active | |
JEREMY COURT LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2006-01-05 | Active | |
101 IFIELD ROAD FREEHOLD LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2014-11-12 | Active | |
HURST MOUNT MANAGEMENT LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1988-02-04 | Active | |
NO.85 HOLLAND PARK LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1967-10-03 | Active | |
SOMERLED HOMES LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2010-01-09 | Active - Proposal to Strike off | |
POWIS COURT (KENSINGTON) TENANTS ASSOCIATION LIMITED | Company Secretary | 2014-12-16 | CURRENT | 1962-05-17 | Active | |
31 WARREN STREET MANAGEMENT LIMITED | Company Secretary | 2014-11-18 | CURRENT | 2009-12-01 | Active | |
TERMHOUSE (HARROW LODGE) MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1976-12-03 | Active | |
ALEXANDRA COURT (BAYSWATER) LIMITED | Company Secretary | 2014-06-01 | CURRENT | 1993-01-22 | Active | |
CANGATE FLAT MANAGEMENT LIMITED | Company Secretary | 2013-10-01 | CURRENT | 1993-09-01 | Active | |
BOTOLPH MANAGEMENT LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2007-10-23 | Active | |
RUSSIAN IMPERIAL BALLET SCHOOL LIMITED | Company Secretary | 2012-07-01 | CURRENT | 2011-01-26 | Active - Proposal to Strike off | |
8-9 HOBURY STREET FREEHOLD LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2012-05-01 | Active | |
96 TO 110 RICHMOND HILL LTD. | Company Secretary | 2011-11-24 | CURRENT | 1987-01-21 | Active | |
THE BIRDSHOT UVEITIS SOCIETY | Company Secretary | 2011-07-25 | CURRENT | 2011-07-25 | Active | |
39 HYDE PARK GATE 1992 LIMITED | Company Secretary | 2011-06-14 | CURRENT | 1992-06-05 | Active | |
BRIDGE WHARF MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 1986-08-06 | Active | |
MARKELIN LIMITED | Company Secretary | 2010-12-31 | CURRENT | 2009-03-19 | Active | |
13/14 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-11-29 | CURRENT | 1997-10-15 | Active | |
QUEENS GATE RTM COMPANY LIMITED | Company Secretary | 2010-10-15 | CURRENT | 2009-09-22 | Dissolved 2016-07-05 | |
SMILE MOVES (UK) LIMITED | Company Secretary | 2010-04-26 | CURRENT | 2010-04-26 | Active | |
INTERPRETER LIMITED | Company Secretary | 2010-03-17 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
RINGSHALL RESOURCES LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Active | |
THROBBING GRISTLE LIMITED | Company Secretary | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
41 HERTFORD STREET LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2008-02-06 | Active | |
DYNAMIC BOOSTING SYSTEMS LIMITED | Company Secretary | 2009-06-09 | CURRENT | 2005-05-04 | Active | |
21 EMBANKMENT GARDENS (FREEHOLD) LIMITED | Company Secretary | 2008-10-30 | CURRENT | 2006-11-20 | Active | |
HORSLEYDOWN MANSIONS MANAGEMENT LIMITED | Company Secretary | 2008-09-09 | CURRENT | 1998-03-11 | Active | |
INDUSTRIAL RECORDS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
59 CADOGAN PLACE LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2004-05-26 | Active | |
CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-22 | CURRENT | 1998-10-07 | Active | |
25 ST QUINTIN AVENUE LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2005-05-25 | Active | |
CAVE COMMUNICATIONS LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1997-02-17 | Active - Proposal to Strike off | |
COLEHERNE MANSIONS MANAGEMENT CO LIMITED | Company Secretary | 2007-10-17 | CURRENT | 1993-12-09 | Active | |
BIDDULPH MANSIONS (EAST) LIMITED | Company Secretary | 2007-05-25 | CURRENT | 1980-10-07 | Active | |
MARLBOROUGH GATE HOUSE (FREEHOLD) LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2005-12-29 | Active | |
MEAD LODGE LIMITED | Company Secretary | 2007-03-28 | CURRENT | 1997-03-05 | Active | |
ELEVEN & TWELVE LOWNDES SQUARE LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1991-09-13 | Active | |
46 BASSETT ROAD LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1997-01-13 | Active | |
HITCHEN HATCH MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-10-06 | CURRENT | 1980-08-19 | Active | |
CULLROSS PROPERTIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 1988-11-09 | Active | |
WINTERSELLS ROAD MANAGEMENT LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1991-09-16 | Active | |
BRAY HOUSE MANAGEMENT LIMITED | Company Secretary | 2005-07-02 | CURRENT | 1996-06-19 | Active | |
A$H ENTERTAINMENT INC. | Company Secretary | 2005-03-09 | CURRENT | 2004-11-01 | Active | |
37 CADOGAN PLACE LTD | Company Secretary | 2004-12-16 | CURRENT | 2003-05-22 | Active | |
TINEGLEN MANAGEMENT (CARLTON MANSIONS) LIMITED | Company Secretary | 2004-10-26 | CURRENT | 1976-10-20 | Active | |
SLOANE GARDENS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-09-30 | CURRENT | 2002-09-19 | Active | |
EDWARD VYE ASSOCIATES LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Active | |
HEAVENLAND LIMITED | Company Secretary | 2004-08-09 | CURRENT | 1979-06-18 | Active | |
DALLEN LIMITED | Company Secretary | 2004-04-19 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
THORPE'S YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-27 | Active | |
VICTORIA CHAMBERS EC 2 LIMITED | Company Secretary | 2003-08-22 | CURRENT | 1991-08-28 | Active | |
DAUBENEY PLACE MANAGEMENT LTD | Company Secretary | 2003-07-30 | CURRENT | 2000-10-19 | Active | |
3 & 5 CADOGAN GARDENS (MANAGEMENT) LIMITED | Company Secretary | 2003-04-25 | CURRENT | 1981-07-22 | Active | |
14 LEINSTER GARDENS LIMITED | Company Secretary | 2002-12-06 | CURRENT | 1988-10-14 | Active | |
CRYSTAL CLASSICS LIMITED | Company Secretary | 2002-10-17 | CURRENT | 1999-09-14 | Active | |
PT'S BAKERY LIMITED | Company Secretary | 2001-05-10 | CURRENT | 2001-05-10 | Dissolved 2016-08-20 | |
MORSHEAD MANSIONS LIMITED | Company Secretary | 2000-12-28 | CURRENT | 1992-09-02 | Active | |
DEVONSHIRE COURT (KEW) LIMITED | Company Secretary | 2000-12-15 | CURRENT | 2000-10-19 | Active | |
PACK UP YOUR TROUBLES LIMITED | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Active | |
58 ETON AVENUE LIMITED | Company Secretary | 1999-08-14 | CURRENT | 1980-10-17 | Active | |
SAG (RENTALS) LIMITED | Company Secretary | 1999-03-25 | CURRENT | 1985-06-18 | Active - Proposal to Strike off | |
ECO IMPACT LIMITED | Company Secretary | 1998-12-21 | CURRENT | 1997-10-17 | Active | |
HIPGNOSIS LIMITED | Company Secretary | 1998-06-26 | CURRENT | 1998-06-26 | Active | |
2 MAIDA AVENUE LIMITED | Company Secretary | 1997-06-18 | CURRENT | 1982-07-23 | Active | |
FRASER HOUSE LEASEHOLDERS ASSOCIATION LIMITED | Company Secretary | 1995-04-28 | CURRENT | 1993-03-12 | Active | |
FIRTIME PROPERTY MANAGEMENT LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1990-01-26 | Active | |
MALVERN COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1991-12-14 | CURRENT | 1982-06-24 | Active | |
74 CORNWALL GARDENS MANAGEMENT LIMITED | Company Secretary | 1991-12-06 | CURRENT | 1981-08-12 | Active | |
DYNAMIC BOOSTING SYSTEMS LIMITED | Director | 2005-05-09 | CURRENT | 2005-05-04 | Active | |
CEDAR COURT (EAST SHEEN) LIMITED | Director | 2003-09-04 | CURRENT | 2003-09-04 | Active | |
ETKA VENTURES LIMITED | Director | 2003-04-28 | CURRENT | 2003-04-28 | Active | |
PROJECTIVE LIMITED | Director | 2004-08-01 | CURRENT | 1998-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 28/11/24 FROM Unit B, 91 Ewell Road Surbiton Surrey KT6 6AH England | ||
CONFIRMATION STATEMENT MADE ON 28/11/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/11/24 FROM Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England | ||
DIRECTOR APPOINTED MR RUSSELL WARD | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES | ||
Director's details changed for Mr Thomas William Gregory Taylor on 2024-06-18 | ||
Director's details changed for Mr Raymond John Wellham on 2024-06-18 | ||
Director's details changed for Ms Susannah Jane Mcclintock on 2024-06-18 | ||
REGISTERED OFFICE CHANGED ON 20/06/24 FROM 2 Old Court Mews 311a Chase Road London N14 6JS England | ||
23/08/23 STATEMENT OF CAPITAL GBP 158.822 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of details for Projective Holdings Limited as a person with significant control on 2023-03-31 | ||
Notification of Clean Growth Investment Management Gp Llp as a person with significant control on 2023-03-31 | ||
DIRECTOR APPOINTED MS SUSANNAH JANE MCCLINTOCK | ||
31/03/23 STATEMENT OF CAPITAL GBP 144.117 | ||
SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2023-03-14 | ||
SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2023-03-14 | ||
REGISTERED OFFICE CHANGED ON 14/03/23 FROM Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England | ||
REGISTERED OFFICE CHANGED ON 13/03/23 FROM 2 Old Court Mews 311a Chase Road London N14 6JS England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
PSC05 | Change of details for Projective Holdings Limited as a person with significant control on 2022-07-27 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
PSC02 | Notification of Projective Holdings Limited as a person with significant control on 2021-06-17 | |
PSC07 | CESSATION OF DYNAMIC BOOSTING SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM GREGORY TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD REZA SHAHRAM ETEMAD | |
RES15 | CHANGE OF COMPANY NAME 16/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON | |
PSC02 | Notification of Dynamic Boosting Systems Limited as a person with significant control on 2019-03-05 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-03-11 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR STEPHEN HAMPSON | |
AP01 | DIRECTOR APPOINTED DR MOHAMMAD REZA SHAHRAM ETEMAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD QUAYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDNAREK | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 15/05/18 STATEMENT OF CAPITAL GBP 100 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
PSC07 | CESSATION OF PAUL RICHARD LEACH AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 29/06/17 | |
SH02 | SUB-DIVISION 29/06/17 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR RICHARD EDMUND BEDNAREK | |
AP01 | DIRECTOR APPOINTED IAIN HOWARD ASHCROFT | |
AA01 | Current accounting period extended from 31/08/17 TO 31/12/17 | |
AP02 | CORPORATE DIRECTOR APPOINTED DYNAMIC BOOSTING SYSTEMS LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED PROJECTIVE LIMITED | |
AP01 | DIRECTOR APPOINTED MR EDWARD OLIVER QUAYLE | |
AP04 | Appointment of Ablesafe Limited as company secretary on 2017-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 3 ANCELLS COURT RYE CLOSE FLEET GU51 2UY UNITED KINGDOM | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
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 FUTRAHEAT LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FUTRAHEAT LIMITED are:
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. |