About

Registered Number: 02831595
Date of Incorporation: 30/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 143 Croydon Road, Caterham, Surrey, CR3 6PF

 

Futronix Ltd was registered on 30 June 1993 and are based in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Faulds, Charles William, Berkouk, Kamal, Graves, Arthur Robert, Otto, Robin Clark, Otto, Keith James, Saimoon, Kusol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTO, Keith James 30 June 1993 01 June 1996 1
SAIMOON, Kusol 01 November 1996 28 February 1998 1
Secretary Name Appointed Resigned Total Appointments
FAULDS, Charles William 15 December 2000 - 1
BERKOUK, Kamal 01 September 1998 30 November 2000 1
GRAVES, Arthur Robert 20 May 1996 01 June 1997 1
OTTO, Robin Clark 30 June 1993 01 September 1998 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 18 May 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 27 September 2006
225 - Change of Accounting Reference Date 19 September 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 28 July 2003
287 - Change in situation or address of Registered Office 26 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 01 July 2002
287 - Change in situation or address of Registered Office 29 October 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
AA - Annual Accounts 01 December 2000
287 - Change in situation or address of Registered Office 20 November 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 17 August 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
363s - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
AA - Annual Accounts 02 April 1998
225 - Change of Accounting Reference Date 25 March 1998
363s - Annual Return 04 August 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
AA - Annual Accounts 17 March 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
363s - Annual Return 25 November 1996
AAMD - Amended Accounts 25 November 1996
AA - Annual Accounts 08 November 1996
RESOLUTIONS - N/A 20 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1996
123 - Notice of increase in nominal capital 20 October 1996
288 - N/A 23 August 1996
287 - Change in situation or address of Registered Office 20 August 1996
AA - Annual Accounts 11 July 1996
288 - N/A 19 June 1996
DISS40 - Notice of striking-off action discontinued 18 June 1996
363s - Annual Return 12 June 1996
GAZ1 - First notification of strike-off action in London Gazette 12 December 1995
363s - Annual Return 19 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1994
287 - Change in situation or address of Registered Office 07 July 1993
288 - N/A 05 July 1993
NEWINC - New incorporation documents 30 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.