Company NameFuture Commissioning Services Limited
DirectorShaun Albert Terence Wright
Company StatusActive
Company Number06222031
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shaun Albert Terence Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvybank Chelsfield Lane
Orpington
Kent
BR6 7RS
Secretary NameMiss Daisy Mae Wright
StatusCurrent
Appointed25 August 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressIvybank, Chelsfield Lane
Orpington
BR6 7RS
Secretary NameDenis Thomas James Wright
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Pinewood Close
Orpington
Kent
BR6 8BB
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Shaun Albert Terence Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,435
Cash£2,563
Current Liabilities£16,562

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

13 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
25 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
25 August 2022Termination of appointment of Denis Thomas James Wright as a secretary on 22 August 2022 (1 page)
25 August 2022Appointment of Miss Daisy Mae Wright as a secretary on 25 August 2022 (2 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
23 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
11 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 June 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 July 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
20 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
17 February 2016Director's details changed for Shaun Albert Terence Wright on 8 February 2016 (2 pages)
17 February 2016Director's details changed for Shaun Albert Terence Wright on 8 February 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
22 April 2015Director's details changed for Shaun Albert Terence Wright on 12 January 2015 (2 pages)
22 April 2015Director's details changed for Shaun Albert Terence Wright on 12 January 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 August 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(4 pages)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 June 2009Return made up to 23/04/09; full list of members (3 pages)
9 June 2009Return made up to 23/04/09; full list of members (3 pages)
21 May 2009Director's change of particulars / shaun wright / 25/06/2008 (1 page)
21 May 2009Director's change of particulars / shaun wright / 25/06/2008 (1 page)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 July 2008Registered office changed on 03/07/2008 from 28 scadshill close orpington kent BR6 0EB (1 page)
3 July 2008Return made up to 23/04/08; full list of members (6 pages)
3 July 2008Return made up to 23/04/08; full list of members (6 pages)
3 July 2008Registered office changed on 03/07/2008 from 28 scadshill close orpington kent BR6 0EB (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
23 April 2007Incorporation (14 pages)
23 April 2007Incorporation (14 pages)