About

Registered Number: 01741430
Date of Incorporation: 21/07/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10 Milland Road Industrial Estate, Neath, West Glamorgan, SA11 1NJ,

 

Future Alloys Ltd was founded on 21 July 1983 and has its registered office in Neath, it has a status of "Active". The companies directors are listed as Morris, Maria, Couser, Barbara Blanche, Couser, Barbara Blanche, Couser, Thomas John, Thomas, Barrie in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSER, Barbara Blanche 24 March 2009 06 April 2015 1
COUSER, Barbara Blanche 24 October 1994 06 August 2000 1
COUSER, Thomas John N/A 24 October 1994 1
THOMAS, Barrie N/A 03 April 1996 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Maria 06 August 2000 14 August 2009 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 August 2018
PSC05 - N/A 15 August 2018
PSC05 - N/A 14 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 August 2017
RESOLUTIONS - N/A 31 January 2017
CONNOT - N/A 05 January 2017
CS01 - N/A 15 August 2016
AA01 - Change of accounting reference date 15 April 2016
AA - Annual Accounts 29 March 2016
AD01 - Change of registered office address 19 October 2015
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 10 January 2014
RESOLUTIONS - N/A 21 November 2013
SH06 - Notice of cancellation of shares 06 November 2013
SH03 - Return of purchase of own shares 06 November 2013
MR01 - N/A 17 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 16 May 2012
AA01 - Change of accounting reference date 16 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AA - Annual Accounts 15 March 2010
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 26 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 11 May 2005
RESOLUTIONS - N/A 01 April 2005
128(4) - Notice of assignment of name or new name to any class of shares 01 April 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 02 August 2004
395 - Particulars of a mortgage or charge 02 December 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 03 September 2003
395 - Particulars of a mortgage or charge 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 03 September 2002
395 - Particulars of a mortgage or charge 18 May 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 16 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 23 August 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 27 March 1998
RESOLUTIONS - N/A 05 February 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 29 June 1997
288 - N/A 19 September 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 29 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1996
288 - N/A 13 April 1996
395 - Particulars of a mortgage or charge 12 April 1996
395 - Particulars of a mortgage or charge 12 April 1996
363s - Annual Return 17 February 1996
288 - N/A 06 September 1995
AA - Annual Accounts 01 September 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 08 October 1992
395 - Particulars of a mortgage or charge 30 September 1992
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 25 February 1992
363a - Annual Return 29 November 1991
395 - Particulars of a mortgage or charge 28 February 1991
287 - Change in situation or address of Registered Office 21 January 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 08 March 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 30 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1986
MISC - Miscellaneous document 21 July 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2013 Outstanding

N/A

Legal charge 02 August 2010 Outstanding

N/A

Chattel mortgage 25 March 2009 Fully Satisfied

N/A

Chattel mortgage 02 May 2008 Fully Satisfied

N/A

All assets debenture 24 November 2003 Outstanding

N/A

Debenture 08 January 2003 Fully Satisfied

N/A

Debenture deed 15 May 2002 Outstanding

N/A

Mortgage 04 April 1996 Fully Satisfied

N/A

Debenture 04 April 1996 Fully Satisfied

N/A

Mortgage 28 September 1992 Fully Satisfied

N/A

Debenture 18 February 1991 Fully Satisfied

N/A

Charge 04 October 1985 Fully Satisfied

N/A

Debenture 27 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.