About

Registered Number: 03925549
Date of Incorporation: 15/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit A Enterprise House, Waldeck Road, Maidenhead, SL6 8BR,

 

Founded in 2000, Future Enterprises (Maidenhead) Ltd are based in Maidenhead. There are 3 directors listed as Guildford, David Earnest, Clarke, Richard Arthur, Clarke, Sarah Louise for Future Enterprises (Maidenhead) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILDFORD, David Earnest 09 January 2018 - 1
CLARKE, Richard Arthur 15 February 2000 09 January 2018 1
CLARKE, Sarah Louise 15 February 2000 09 January 2018 1

Filing History

Document Type Date
PSC05 - N/A 18 February 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 19 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2019
TM01 - Termination of appointment of director 12 November 2019
AD04 - Change of location of company records to the registered office 12 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 18 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 March 2018
PSC02 - N/A 10 January 2018
AD01 - Change of registered office address 10 January 2018
PSC07 - N/A 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
MR01 - N/A 10 January 2018
MR01 - N/A 10 January 2018
AA - Annual Accounts 20 November 2017
MR04 - N/A 12 September 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 27 February 2003
363a - Annual Return 21 October 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 16 March 2001
395 - Particulars of a mortgage or charge 21 February 2001
353 - Register of members 11 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
225 - Change of Accounting Reference Date 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2018 Outstanding

N/A

A registered charge 09 January 2018 Outstanding

N/A

Mortgage 05 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.