About

Registered Number: 03350866
Date of Incorporation: 11/04/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 3 Harbour Road Trading, Estate, Portishead, North Somerset, BS20 7BL

 

Founded in 1997, Future Mastics Ltd has its registered office in Portishead, North Somerset, it has a status of "Active". There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, Andrew 25 April 2019 - 1
HUTCHINGS, Peter 28 February 2012 - 1
HUTCHINGS, Peter 14 April 1997 04 November 2011 1
PENMAN, Gary Cameron 01 October 1998 27 November 2000 1
Secretary Name Appointed Resigned Total Appointments
PENMAN, Julie Ann 01 October 1998 27 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 25 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 May 2015
MR04 - N/A 06 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 09 May 2014
AAMD - Amended Accounts 22 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AP01 - Appointment of director 13 March 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 30 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2003
287 - Change in situation or address of Registered Office 21 November 2002
AA - Annual Accounts 05 September 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
395 - Particulars of a mortgage or charge 29 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2000
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 24 April 1999
395 - Particulars of a mortgage or charge 06 March 1999
287 - Change in situation or address of Registered Office 22 October 1998
225 - Change of Accounting Reference Date 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 07 May 1998
225 - Change of Accounting Reference Date 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
NEWINC - New incorporation documents 11 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2012 Fully Satisfied

N/A

Debenture 27 November 2000 Fully Satisfied

N/A

Mortgage debenture 24 August 2000 Fully Satisfied

N/A

Debenture 01 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.