Company NameFutureforce Enterprises Limited
DirectorMartin Grant
Company StatusActive - Proposal to Strike off
Company Number03773406
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Previous NameFutureforce 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMartin Grant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameColin Grant
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Leaden Close
Leaden Roding
Essex
CM6 1SD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameRayleigh Company Services Ltd (Corporation)
StatusResigned
Appointed16 February 2001(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 April 2013)
Correspondence Address83 High Street
Rayleigh
Essex
SS6 7EJ

Contact

Websiteeei.co.uk
Email address[email protected]

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

210.3k at £1Martin Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£84,047
Current Liabilities£492,964

Accounts

Latest Accounts5 April 2020 (4 years ago)
Next Accounts Due5 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 April 2022 (2 years ago)
Next Return Due2 May 2023 (overdue)

Charges

25 October 2013Delivered on: 29 October 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 July 2010Delivered on: 22 July 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 September 2008Delivered on: 9 September 2008
Satisfied on: 7 March 2014
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
31 January 2020Statement of capital on 31 January 2020
  • GBP 1
(3 pages)
20 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2020Sub-division of shares on 2 January 2020 (4 pages)
20 January 2020Statement by Directors (1 page)
20 January 2020Solvency Statement dated 03/01/20 (1 page)
14 January 2020Director's details changed for Martin Grant on 6 July 2016 (2 pages)
14 January 2020Change of details for Martin Grant as a person with significant control on 6 July 2016 (2 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (11 pages)
3 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
24 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (12 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
27 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 210,274
(3 pages)
27 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 210,274
(3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 210,274
(3 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 210,274
(3 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 210,274
(3 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 210,274
(3 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
29 October 2013Registration of charge 037734060003 (27 pages)
29 October 2013Registration of charge 037734060003 (27 pages)
20 May 2013Termination of appointment of Rayleigh Company Services Ltd as a secretary (1 page)
20 May 2013Termination of appointment of Rayleigh Company Services Ltd as a secretary (1 page)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
6 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
2 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Martin Grant on 1 October 2010 (2 pages)
1 June 2011Director's details changed for Martin Grant on 1 October 2010 (2 pages)
1 June 2011Director's details changed for Martin Grant on 1 October 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2010Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (1 page)
18 May 2010Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (1 page)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (1 page)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
1 May 2009Return made up to 18/04/09; full list of members (3 pages)
1 May 2009Return made up to 18/04/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2008Return made up to 18/04/08; full list of members (3 pages)
12 August 2008Return made up to 18/04/08; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
25 June 2007Company name changed futureforce 2000 LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed futureforce 2000 LIMITED\certificate issued on 25/06/07 (2 pages)
17 May 2007Return made up to 18/04/07; full list of members (2 pages)
17 May 2007Return made up to 18/04/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
27 October 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
27 October 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
26 April 2006Return made up to 18/04/06; full list of members (2 pages)
26 April 2006Return made up to 18/04/06; full list of members (2 pages)
28 September 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
28 September 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
28 September 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
25 April 2005Return made up to 18/04/05; full list of members (6 pages)
25 April 2005Return made up to 18/04/05; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
18 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
18 January 2004Return made up to 30/04/03; full list of members (6 pages)
18 January 2004Return made up to 30/04/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
23 May 2002Return made up to 30/04/02; full list of members (6 pages)
23 May 2002Return made up to 30/04/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
14 June 2001Return made up to 19/05/01; full list of members (6 pages)
14 June 2001Return made up to 19/05/01; full list of members (6 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
5 February 2001Accounts for a small company made up to 5 April 2000 (3 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (3 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (3 pages)
7 June 2000Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page)
7 June 2000Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page)
23 May 2000Return made up to 19/05/00; full list of members (6 pages)
23 May 2000Return made up to 19/05/00; full list of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
19 May 1999Incorporation (14 pages)
19 May 1999Incorporation (14 pages)