FUTUREBLAST LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
FUTUREBLAST LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
FUTUREBLAST LIMITED was incorporated 29 years ago on 23/05/1994 and has the registered number: 02931994. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
FUTUREBLAST LIMITED was incorporated 29 years ago on 23/05/1994 and has the registered number: 02931994. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
FUTUREBLAST LIMITED - MANCHESTER
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 12F WILSONS PARK
MANCHESTER
M40 8WN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/05/2023 | 20/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS EMMA ELIZABETH STROTHERS | Feb 1979 | British | Director | 2014-07-01 | CURRENT |
MR PETER SPENCER MARSH | Feb 1980 | British | Director | 2014-07-01 | CURRENT |
MISS EMMA ELIZABETH STROTHERS | Secretary | 2014-07-01 | CURRENT | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1994-05-23 UNTIL 1994-07-11 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-05-23 UNTIL 1994-07-11 | RESIGNED | ||
SONIA WELSH | Jul 1953 | British | Director | 1994-08-01 UNTIL 2014-06-30 | RESIGNED |
MR SIMON NICHOLAS WELSH | Apr 1948 | British | Director | 1994-07-11 UNTIL 2014-06-30 | RESIGNED |
SONIA WELSH | Jul 1953 | British | Secretary | 1994-07-11 UNTIL 2014-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ep Holdings (Manchester) Ltd | 2016-09-01 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Peter Spencer Marsh | 2016-04-07 - 2023-12-07 | 2/1980 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Ms Emma Elizabeth Strothers | 2016-04-07 - 2023-12-07 | 2/1979 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Futureblast Limited | 2023-06-14 | 30-09-2022 | £264,220 equity |
Futureblast Limited | 2022-05-11 | 30-09-2021 | £269,448 equity |
Futureblast Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-09-2020 | £197,440 equity |
Futureblast Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-04 | 30-09-2019 | £158,514 equity |
Futureblast Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-26 | 30-09-2018 | £126,604 equity |
Futureblast Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-23 | 30-09-2017 | £98,328 equity |
Futureblast Limited - Abbreviated accounts 16.3 | 2017-06-02 | 30-09-2016 | £13,208 Cash £74,638 equity |
Abbreviated Company Accounts - FUTUREBLAST LIMITED | 2016-03-31 | 30-06-2015 | £39,173 Cash £47,294 equity |
Abbreviated Company Accounts - FUTUREBLAST LIMITED | 2014-07-10 | 30-06-2014 | £25,355 Cash £35,313 equity |