About

Registered Number: 09245274
Date of Incorporation: 02/10/2014 (9 years and 6 months ago)
Company Status: Liquidation
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Future Energy(Supply) Ltd was registered on 02 October 2014 with its registered office in Gosforth, it's status is listed as "Liquidation". This business has 3 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Mike 09 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CANTLE-JONES, Timothy 02 October 2014 09 March 2015 1
POPE, David John 09 March 2015 23 December 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
LIQ03 - N/A 21 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2019
AM22 - N/A 14 February 2019
AM10 - N/A 07 September 2018
AM07 - N/A 21 May 2018
AM03 - N/A 12 April 2018
AD01 - Change of registered office address 20 February 2018
AM01 - N/A 16 February 2018
SH01 - Return of Allotment of shares 29 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 21 November 2017
AD01 - Change of registered office address 23 October 2017
CS01 - N/A 12 October 2017
SH01 - Return of Allotment of shares 11 October 2017
SH01 - Return of Allotment of shares 11 October 2017
SH01 - Return of Allotment of shares 04 August 2017
AA - Annual Accounts 30 June 2017
TM02 - Termination of appointment of secretary 26 December 2016
AD01 - Change of registered office address 21 November 2016
CS01 - N/A 16 October 2016
RESOLUTIONS - N/A 19 July 2016
SH01 - Return of Allotment of shares 13 July 2016
AA - Annual Accounts 15 June 2016
RESOLUTIONS - N/A 14 April 2016
SH01 - Return of Allotment of shares 14 April 2016
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 27 October 2015
RP04 - N/A 16 October 2015
SH01 - Return of Allotment of shares 01 October 2015
RESOLUTIONS - N/A 01 October 2015
RESOLUTIONS - N/A 24 August 2015
SH01 - Return of Allotment of shares 24 August 2015
AA01 - Change of accounting reference date 18 August 2015
AP03 - Appointment of secretary 31 March 2015
AP01 - Appointment of director 31 March 2015
RESOLUTIONS - N/A 31 March 2015
AP01 - Appointment of director 31 March 2015
SH01 - Return of Allotment of shares 31 March 2015
AP03 - Appointment of secretary 28 March 2015
TM02 - Termination of appointment of secretary 28 March 2015
AP01 - Appointment of director 28 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2015
RESOLUTIONS - N/A 24 February 2015
SH01 - Return of Allotment of shares 24 February 2015
AD01 - Change of registered office address 24 February 2015
NEWINC - New incorporation documents 02 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.