Company NameFutureserv Ltd
DirectorsDavid Joseph Cleary and Craig Paul Cleary
Company StatusActive
Company Number07081534
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Joseph Cleary
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(4 days after company formation)
Appointment Duration14 years, 5 months
RoleElectrical Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Oxford Court
Manchester
M2 3WQ
Director NameMr Craig Paul Cleary
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(2 months, 1 week after company formation)
Appointment Duration14 years, 2 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Oxford Court
Manchester
M2 3WQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefutureserv.co.uk

Location

Registered Address10 Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Craig Paul Cleary
50.00%
Ordinary
50 at £1David Joseph Cleary
50.00%
Ordinary

Financials

Year2014
Net Worth£448,688
Cash£260,737
Current Liabilities£242,467

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

4 March 2016Delivered on: 7 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 10 oxford court manchester M2 3WQ registered at the land registry with title number GM405562.
Outstanding
19 January 2016Delivered on: 21 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 November 2023Confirmation statement made on 19 November 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 August 2023Director's details changed for David Joseph Cleary on 15 August 2023 (2 pages)
20 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 May 2023Memorandum and Articles of Association (33 pages)
20 May 2023Change of share class name or designation (2 pages)
20 May 2023Memorandum and Articles of Association (13 pages)
11 May 2023Appointment of Mr David Steven Orsler as a director on 2 November 2022 (2 pages)
11 May 2023Cessation of Craig Paul Cleary as a person with significant control on 2 November 2022 (1 page)
11 May 2023Cessation of David Joseph Cleary as a person with significant control on 2 November 2022 (1 page)
11 May 2023Notification of Futureserv Eot Limited as a person with significant control on 2 November 2022 (2 pages)
11 May 2023Appointment of Mr Michael Travis as a director on 2 November 2022 (2 pages)
23 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 September 2022Satisfaction of charge 070815340002 in full (4 pages)
5 September 2022Satisfaction of charge 070815340001 in full (4 pages)
13 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
25 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
14 October 2019Change of details for Mr Craig Paul Cleary as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Director's details changed for David Joseph Cleary on 14 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Craig Paul Cleary on 14 October 2019 (2 pages)
14 October 2019Change of details for David Joseph Cleary as a person with significant control on 14 October 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 September 2018Director's details changed for David Joseph Cleary on 5 September 2018 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Change of details for David Joseph Cleary as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr Craig Paul Cleary as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr Craig Paul Cleary as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for David Joseph Cleary as a person with significant control on 20 November 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 March 2016Registration of charge 070815340002, created on 4 March 2016 (7 pages)
7 March 2016Registration of charge 070815340002, created on 4 March 2016 (7 pages)
1 March 2016Registered office address changed from South Central 211 Deansgate Manchester M3 3NW to 10 Oxford Court Manchester M2 3WQ on 1 March 2016 (1 page)
1 March 2016Registered office address changed from South Central 211 Deansgate Manchester M3 3NW to 10 Oxford Court Manchester M2 3WQ on 1 March 2016 (1 page)
21 January 2016Registration of charge 070815340001, created on 19 January 2016 (23 pages)
21 January 2016Registration of charge 070815340001, created on 19 January 2016 (23 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to South Central 211 Deansgate Manchester M3 3NW on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to South Central 211 Deansgate Manchester M3 3NW on 12 August 2015 (1 page)
28 July 2015Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 28 July 2015 (1 page)
28 July 2015Registered office address changed from South Central 211 Deansgate Manchester M3 3NW United Kingdom to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 28 July 2015 (1 page)
28 July 2015Registered office address changed from South Central 211 Deansgate Manchester M3 3NW United Kingdom to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 211 Deansgate Manchester M3 3NW United Kingdom to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 211 Deansgate Manchester M3 3NW United Kingdom to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 28 July 2015 (1 page)
14 July 2015Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 211 Deansgate Manchester M3 3NW on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 211 Deansgate Manchester M3 3NW on 14 July 2015 (1 page)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
16 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
10 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(2 pages)
28 January 2010Appointment of Mr Craig Paul Cleary as a director (2 pages)
28 January 2010Appointment of Mr Craig Paul Cleary as a director (2 pages)
8 December 2009Appointment of David Joseph Cleary as a director (3 pages)
8 December 2009Appointment of David Joseph Cleary as a director (3 pages)
8 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 50
(5 pages)
8 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 50
(5 pages)
20 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
20 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
19 November 2009Incorporation (22 pages)
19 November 2009Incorporation (22 pages)