Company NameFutura Contracts Limited
DirectorClive Richard Wellman
Company StatusActive
Company Number02633014
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Maureen Rose Wellman
NationalityBritish
StatusCurrent
Appointed09 October 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 6 months
RoleHomemaker
Correspondence Address40 Playfield Avenue
Collier Row
Romford
Essex
RM5 3LB
Director NameMr Clive Richard Wellman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(19 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr George Clive Wellman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Playfield Avenue
Collier Row
Romford
Essex
RM5 3LB

Contact

Websitefuturacontracts.com

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

54 at £1Maureen Rose Wellman
54.00%
Ordinary
44 at £1Clive Richard Wellman
44.00%
Ordinary
2 at £1David Wellman
2.00%
Ordinary

Financials

Year2014
Net Worth£266,994
Cash£1,547
Current Liabilities£336,855

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

16 October 1998Delivered on: 28 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6,3-11 grenfell avenue,hornchurch,london borough of havering.t/no.egl 159537.
Outstanding
30 September 1994Delivered on: 5 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 August 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
20 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 August 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
3 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 August 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
12 April 2019Director's details changed for Mr Clive Richard Wellman on 12 April 2019 (2 pages)
10 April 2019Registered office address changed from 1422/4 London Road Leigh on Sea Essex SS9 2UL to 46-54 High Street Ingatestone Essex CM4 9DW on 10 April 2019 (1 page)
4 March 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
20 February 2018Director's details changed for Mr Clive Richard Wellman on 7 February 2018 (2 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 March 2012Termination of appointment of George Wellman as a director (1 page)
2 March 2012Termination of appointment of George Wellman as a director (1 page)
1 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr George Clive Wellman on 29 July 2010 (2 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr George Clive Wellman on 29 July 2010 (2 pages)
5 August 2010Appointment of Clive Richard Wellman as a director (2 pages)
5 August 2010Appointment of Clive Richard Wellman as a director (2 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 August 2009Ad 28/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 August 2009Ad 28/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 August 2009Return made up to 29/07/09; full list of members (3 pages)
6 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 October 2007Return made up to 29/07/07; full list of members (2 pages)
19 October 2007Return made up to 29/07/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 May 2007Registered office changed on 23/05/07 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
23 May 2007Registered office changed on 23/05/07 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
16 August 2006Return made up to 29/07/06; full list of members (5 pages)
16 August 2006Return made up to 29/07/06; full list of members (5 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 August 2005Return made up to 29/07/05; full list of members (5 pages)
12 August 2005Return made up to 29/07/05; full list of members (5 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 September 2004Return made up to 29/07/04; full list of members (5 pages)
28 September 2004Return made up to 29/07/04; full list of members (5 pages)
17 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 August 2003Return made up to 29/07/03; full list of members (5 pages)
20 August 2003Return made up to 29/07/03; full list of members (5 pages)
30 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 August 2002Return made up to 29/07/02; full list of members (5 pages)
13 August 2002Return made up to 29/07/02; full list of members (5 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 August 2001Return made up to 29/07/01; full list of members (5 pages)
10 August 2001Return made up to 29/07/01; full list of members (5 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 October 2000Return made up to 29/07/00; full list of members (5 pages)
17 October 2000Return made up to 29/07/00; full list of members (5 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 September 1999Return made up to 29/07/99; full list of members (6 pages)
16 September 1999Return made up to 29/07/99; full list of members (6 pages)
7 June 1999Full accounts made up to 30 September 1998 (11 pages)
7 June 1999Full accounts made up to 30 September 1998 (11 pages)
11 August 1998Return made up to 29/07/98; full list of members (6 pages)
11 August 1998Return made up to 29/07/98; full list of members (6 pages)
20 March 1998Full accounts made up to 30 September 1997 (13 pages)
20 March 1998Registered office changed on 20/03/98 from: 455 green lanes london N13 4BT (1 page)
20 March 1998Full accounts made up to 30 September 1997 (13 pages)
20 March 1998Registered office changed on 20/03/98 from: 455 green lanes london N13 4BT (1 page)
12 August 1997Return made up to 29/07/97; full list of members (6 pages)
12 August 1997Return made up to 29/07/97; full list of members (6 pages)
10 April 1997Full accounts made up to 30 September 1996 (13 pages)
10 April 1997Full accounts made up to 30 September 1996 (13 pages)
23 August 1996Return made up to 29/07/96; full list of members (5 pages)
23 August 1996Return made up to 29/07/96; full list of members (5 pages)
13 April 1996Full accounts made up to 30 September 1995 (10 pages)
13 April 1996Full accounts made up to 30 September 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)