About

Registered Number: 00985118
Date of Incorporation: 21/07/1970 (53 years and 9 months ago)
Company Status: Active
Registered Address: 64-72 Roe Road, Northampton, Northamptonshire, NN1 4PJ

 

Based in Northampton, Northamptonshire, Futureprint (Northampton) Ltd was founded on 21 July 1970, it's status is listed as "Active". We do not know the number of employees at Futureprint (Northampton) Ltd. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHOVER, Alison N/A - 1
WRIGHTING, Norma Freda N/A - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHTING, Darren Peter 06 May 1997 26 July 2004 1
WRIGHTING, Graham Thomas N/A 06 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
PSC04 - N/A 11 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 03 August 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 03 August 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 04 August 2014
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 15 August 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 31 July 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 19 August 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 08 September 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 18 August 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 22 August 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 23 August 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 04 August 1994
RESOLUTIONS - N/A 18 May 1994
RESOLUTIONS - N/A 18 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 26 August 1993
288 - N/A 26 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1993
363s - Annual Return 21 August 1992
AA - Annual Accounts 03 August 1992
RESOLUTIONS - N/A 17 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1991
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
AA - Annual Accounts 14 August 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
288 - N/A 06 June 1988
363 - Annual Return 08 October 1987
AA - Annual Accounts 08 October 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
288a - Notice of appointment of directors or secretaries 04 January 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 1983 Outstanding

N/A

Legal charge 05 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.