About

Registered Number: 02386071
Date of Incorporation: 18/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 5-7 Cliffe Court, Medway City Estate, Rochester, Kent, ME2 4GU

 

Future Generation Assemblies Ltd was registered on 18 May 1989 and has its registered office in Rochester, it's status at Companies House is "Active". The companies directors are listed as Nash, Juliet Grace, Lekha, Radhina. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NASH, Juliet Grace 04 April 2011 - 1
LEKHA, Radhina N/A 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 25 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 28 April 2011
AP03 - Appointment of secretary 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 April 2010
AD01 - Change of registered office address 17 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 09 April 1997
RESOLUTIONS - N/A 13 January 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 28 April 1996
287 - Change in situation or address of Registered Office 08 February 1996
RESOLUTIONS - N/A 29 January 1996
AA - Annual Accounts 29 January 1996
288 - N/A 30 November 1995
287 - Change in situation or address of Registered Office 30 November 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 27 April 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 10 July 1992
AA - Annual Accounts 12 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1992
363a - Annual Return 23 July 1991
AA - Annual Accounts 11 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 June 1991
363a - Annual Return 10 June 1991
NEWINC - New incorporation documents 18 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.