Company NameFutureblast Limited
Company StatusActive
Company Number02931994
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Peter Spencer Marsh
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleBusiness Developer
Country of ResidenceEngland
Correspondence AddressUnit 12f Wilsons Park
Monsall Road
Manchester
M40 8WN
Director NameMs Emma Elizabeth Strothers
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCraft Buyer
Country of ResidenceEngland
Correspondence AddressUnit 12f Wilsons Park
Monsall Road
Manchester
M40 8WN
Director NameMrs Emma Elizabeth Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCraft Buyer
Country of ResidenceEngland
Correspondence AddressUnit 12f Wilsons Park
Monsall Road
Manchester
M40 8WN
Secretary NameMiss Emma Elizabeth Strothers
StatusCurrent
Appointed01 July 2014(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressUnit 12f Wilsons Park
Monsall Road
Manchester
M40 8WN
Secretary NameMrs Emma Elizabeth Smith
StatusCurrent
Appointed01 July 2014(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressUnit 12f Wilsons Park
Monsall Road
Manchester
M40 8WN
Director NameMr Simon Nicholas Welsh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson's House Wilsons Park
Monsall Road
Manchester
M40 8WN
Secretary NameSonia Welsh
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Emerys Close
Northrepps
Cromer
Norfolk
NR27 0NE
Director NameSonia Welsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 months, 1 week after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson's House Wilsons Park
Monsall Road
Manchester
M40 8WN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesolo-crafts.com

Location

Registered AddressUnit 12f Wilsons Park
Monsall Road
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emma Strothers
50.00%
Ordinary
1 at £1Peter Marsh
50.00%
Ordinary

Financials

Year2014
Net Worth£35,313
Cash£25,355
Current Liabilities£108,675

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (2 weeks, 6 days from now)

Charges

19 August 1994Delivered on: 30 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 December 2023Change of details for Ep Holdings (Manchester) Ltd as a person with significant control on 1 September 2016 (2 pages)
7 December 2023Notification of Ep Holdings (Manchester) Ltd as a person with significant control on 1 September 2016 (2 pages)
7 December 2023Cessation of Peter Spencer Marsh as a person with significant control on 7 December 2023 (1 page)
7 December 2023Cessation of Emma Elizabeth Strothers as a person with significant control on 7 December 2023 (1 page)
13 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
18 August 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
10 February 2021Director's details changed for Ms Emma Elizabeth Strothers on 27 January 2021 (2 pages)
10 February 2021Change of details for Ms Emma Elizabeth Strothers as a person with significant control on 27 January 2021 (2 pages)
17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
1 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
23 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Register(s) moved to registered office address Unit 12F Wilsons Park Monsall Road Manchester M40 8WN (1 page)
1 September 2015Register inspection address has been changed from Wilsons House Wilsons Park Monsall Road Manchester M40 8WN England to Unit 12F Wilsons Park Monsall Road Manchester M40 8WN (1 page)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Register inspection address has been changed from Wilsons House Wilsons Park Monsall Road Manchester M40 8WN England to Unit 12F Wilsons Park Monsall Road Manchester M40 8WN (1 page)
1 September 2015Register(s) moved to registered office address Unit 12F Wilsons Park Monsall Road Manchester M40 8WN (1 page)
4 December 2014Registered office address changed from Wilson's House Wilsons Park Monsall Road Manchester M40 8WN to Unit 12F Wilsons Park Monsall Road Manchester M40 8WN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Wilson's House Wilsons Park Monsall Road Manchester M40 8WN to Unit 12F Wilsons Park Monsall Road Manchester M40 8WN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Wilson's House Wilsons Park Monsall Road Manchester M40 8WN to Unit 12F Wilsons Park Monsall Road Manchester M40 8WN on 4 December 2014 (1 page)
7 August 2014Director's details changed for Mr Peter Spencer Marsh on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Register inspection address has been changed from Unit 10 North Norfolk Business Centre Crossdale Street Northrepps Cromer Norfolk NR27 9RQ United Kingdom to Wilsons House Wilsons Park Monsall Road Manchester M40 8WN (1 page)
7 August 2014Director's details changed for Mr Peter Spencer Marsh on 7 August 2014 (2 pages)
7 August 2014Register inspection address has been changed from Unit 10 North Norfolk Business Centre Crossdale Street Northrepps Cromer Norfolk NR27 9RQ United Kingdom to Wilsons House Wilsons Park Monsall Road Manchester M40 8WN (1 page)
7 August 2014Director's details changed for Mr Peter Spencer Marsh on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Appointment of Miss Emma Elizabeth Strothers as a secretary (2 pages)
3 July 2014Appointment of Mr Peter Spencer Marsh as a director (2 pages)
3 July 2014Termination of appointment of Sonia Welsh as a secretary (1 page)
3 July 2014Termination of appointment of Sonia Welsh as a secretary (1 page)
3 July 2014Termination of appointment of Sonia Welsh as a director (1 page)
3 July 2014Termination of appointment of Sonia Welsh as a director (1 page)
3 July 2014Registered office address changed from , Unit 10, North Norfolk Business Centre, Crossdale Street Northrepps, Cromer, Norfolk, NR27 9RQ to Wilson's House Wilsons Park Monsall Road Manchester M40 8WN on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Simon Welsh as a director (1 page)
3 July 2014Termination of appointment of Simon Welsh as a director (1 page)
3 July 2014Appointment of Mr Peter Spencer Marsh as a director (2 pages)
3 July 2014Registered office address changed from , Unit 10, North Norfolk Business Centre, Crossdale Street Northrepps, Cromer, Norfolk, NR27 9RQ to Wilson's House Wilsons Park Monsall Road Manchester M40 8WN on 3 July 2014 (1 page)
3 July 2014Appointment of Miss Emma Elizabeth Strothers as a director (2 pages)
3 July 2014Registered office address changed from , Unit 10, North Norfolk Business Centre, Crossdale Street Northrepps, Cromer, Norfolk, NR27 9RQ to Wilson's House Wilsons Park Monsall Road Manchester M40 8WN on 3 July 2014 (1 page)
3 July 2014Appointment of Miss Emma Elizabeth Strothers as a director (2 pages)
3 July 2014Appointment of Miss Emma Elizabeth Strothers as a secretary (2 pages)
28 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
28 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-14
(5 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-14
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Simon Welsh on 12 May 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Simon Welsh on 12 May 2010 (2 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Sonia Welsh on 12 May 2010 (2 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Director's details changed for Sonia Welsh on 12 May 2010 (2 pages)
21 April 2010Registered office address changed from , Unit 9 Shepheards Close, Dunkirk, Aylsham, Norfolk, NR11 6SZ to Wilson's House Wilsons Park Monsall Road Manchester M40 8WN on 21 April 2010 (1 page)
21 April 2010Registered office address changed from , Unit 9 Shepheards Close, Dunkirk, Aylsham, Norfolk, NR11 6SZ to Wilson's House Wilsons Park Monsall Road Manchester M40 8WN on 21 April 2010 (1 page)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 12/05/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 12/05/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 4A gaskell close, stanard way industrial estate, northallerton, north yorkshire DL6 2XE (1 page)
25 June 2007Registered office changed on 25/06/07 from: 4A gaskell close stanard way industrial estate northallerton north yorkshire DL6 2XE (1 page)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 May 2005Return made up to 12/05/05; full list of members (3 pages)
18 May 2005Return made up to 12/05/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
4 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 June 2003Return made up to 12/05/03; full list of members (7 pages)
6 June 2003Return made up to 12/05/03; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
4 July 2002Return made up to 12/05/02; full list of members (7 pages)
4 July 2002Return made up to 12/05/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
1 August 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
17 May 2000Return made up to 12/05/00; full list of members (6 pages)
17 May 2000Return made up to 12/05/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
22 May 1999Return made up to 12/05/99; full list of members (6 pages)
22 May 1999Return made up to 12/05/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
13 May 1998Return made up to 12/05/98; no change of members (4 pages)
13 May 1998Return made up to 12/05/98; no change of members (4 pages)
3 February 1998Registered office changed on 03/02/98 from: tedco business centre, viking industrial park, jarrow, tyne & wear NE32 3DT (1 page)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Registered office changed on 03/02/98 from: tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page)
9 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
9 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
15 May 1997Return made up to 12/05/97; no change of members (4 pages)
15 May 1997Return made up to 12/05/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (3 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (3 pages)
9 July 1996Registered office changed on 09/07/96 from: unit 10 byron house, seaham grange industrial estate, seaham, county durham SR7 0PW (1 page)
9 July 1996Registered office changed on 09/07/96 from: unit 10 byron house seaham grange industrial estate seaham county durham SR7 0PW (1 page)
17 May 1996Return made up to 12/05/96; full list of members (6 pages)
17 May 1996Return made up to 12/05/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
13 February 1996Registered office changed on 13/02/96 from: 3A seaham grange industrial estate seaham county durham SR7 0PW (1 page)
13 February 1996Registered office changed on 13/02/96 from: 3A, seaham grange industrial estate, seaham, county durham SR7 0PW (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995Return made up to 12/05/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95
(6 pages)
9 June 1995Return made up to 12/05/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95
(6 pages)
9 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 May 1994Incorporation (8 pages)
23 May 1994Incorporation (8 pages)