Company NameFuture Magnetics Limited
DirectorRobert Joseph Marshall
Company StatusActive
Company Number04056602
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Robert Joseph Marshall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Scholes Field Close
Scholes
Rotherham
South Yorkshire
S61 2XX
Director NameNicola Colley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleFinancial Manager
Correspondence Address6 Scholes Field Close
Scholes
Rotherham
South Yorkshire
S61 2XX
Director NameMr Alan Colley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArchford Moor Farm
Hulme End
Buxton
Derbyshire
SK17 0HG
Director NameMrs Marian Colley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence AddressArchford Moor Farm
Hulme End
Buxton
Derbyshire
SK17 0HG
Secretary NameMr Alan Colley
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArchford Moor Farm
Hulme End
Buxton
Derbyshire
SK17 0HG
Director NameMrs Nicola Marshall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(13 years after company formation)
Appointment DurationResigned same day (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Holywell Road
Sheffield
S4 8AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitefuturemagnetics.co.uk

Location

Registered Address94 Holywell Road
Sheffield
South Yorkshire
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

2 at £1Nicola Marshall
50.00%
Ordinary
2 at £1Robert Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£63,313
Cash£1,723
Current Liabilities£16,680

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
3 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(3 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(3 pages)
9 September 2015Termination of appointment of a director (1 page)
9 September 2015Termination of appointment of a director (1 page)
8 September 2015Termination of appointment of Alan Colley as a director on 11 July 2015 (1 page)
8 September 2015Termination of appointment of Alan Colley as a secretary on 11 July 2015 (1 page)
8 September 2015Termination of appointment of Marian Colley as a director on 11 July 2015 (1 page)
8 September 2015Termination of appointment of Nicola Marshall as a director on 23 August 2013 (1 page)
8 September 2015Termination of appointment of Nicola Marshall as a director on 23 August 2013 (1 page)
8 September 2015Termination of appointment of Alan Colley as a director on 11 July 2015 (1 page)
8 September 2015Termination of appointment of Alan Colley as a secretary on 11 July 2015 (1 page)
8 September 2015Termination of appointment of Nicola Marshall as a director on 23 August 2013 (1 page)
8 September 2015Termination of appointment of Marian Colley as a director on 11 July 2015 (1 page)
8 September 2015Appointment of Mrs Nicola Marshall as a director on 23 August 2013 (2 pages)
8 September 2015Termination of appointment of Nicola Marshall as a director on 23 August 2013 (1 page)
8 September 2015Appointment of Mrs Nicola Marshall as a director on 23 August 2013 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(7 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(6 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Appointment terminated director nicola colley (1 page)
17 September 2009Return made up to 21/08/09; full list of members (4 pages)
17 September 2009Return made up to 21/08/09; full list of members (4 pages)
17 September 2009Appointment terminated director nicola colley (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 September 2008Return made up to 21/08/08; full list of members (5 pages)
4 September 2008Return made up to 21/08/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 September 2007Return made up to 21/08/07; full list of members (3 pages)
13 September 2007Return made up to 21/08/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 December 2006Return made up to 21/08/06; full list of members (3 pages)
8 December 2006Return made up to 21/08/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 September 2005Return made up to 21/08/05; full list of members (9 pages)
8 September 2005Return made up to 21/08/05; full list of members (9 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 September 2004Return made up to 21/08/04; full list of members (9 pages)
15 September 2004Return made up to 21/08/04; full list of members (9 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 August 2003Return made up to 21/08/03; full list of members (9 pages)
20 August 2003Return made up to 21/08/03; full list of members (9 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 September 2001Return made up to 21/08/01; full list of members (7 pages)
20 September 2001Return made up to 21/08/01; full list of members (7 pages)
5 February 2001Ad 22/08/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 February 2001Ad 22/08/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Secretary resigned (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (2 pages)
24 August 2000Registered office changed on 24/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
24 August 2000Director resigned (2 pages)
24 August 2000Registered office changed on 24/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
24 August 2000New director appointed (2 pages)
21 August 2000Incorporation (10 pages)
21 August 2000Incorporation (10 pages)