Company NameFuture Energy Surveys Ltd
DirectorsBenjamin Brian Wood and Bryan John Wood
Company StatusActive
Company Number06134741
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Benjamin Brian Wood
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Johns Street
York
YO31 7QR
Director NameMr Bryan John Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameMr Bryan John Wood
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameJulie Yorke Hadley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View House 675 Leeds Road
Huddersfield
West Yorkshire
HD2 1YY

Contact

Websitewww.consultfes.co.uk/
Telephone01904 674890
Telephone regionYork

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Fes Construction Consultancy Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£193,873
Cash£55,000
Current Liabilities£110,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

24 June 2015Delivered on: 24 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Director's details changed for Mr Bryan John Wood on 21 July 2015 (2 pages)
21 July 2015Secretary's details changed for Mr Bryan John Wood on 21 July 2015 (1 page)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(4 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(4 pages)
21 July 2015Secretary's details changed for Mr Bryan John Wood on 21 July 2015 (1 page)
21 July 2015Director's details changed for Mr Bryan John Wood on 21 July 2015 (2 pages)
24 June 2015Registration of charge 061347410001, created on 24 June 2015 (23 pages)
24 June 2015Registration of charge 061347410001, created on 24 June 2015 (23 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
(5 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
(5 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
(5 pages)
28 October 2013Termination of appointment of a director (1 page)
28 October 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
28 October 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
28 October 2013Termination of appointment of a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
20 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
8 July 2013Termination of appointment of Julie Yorke Hadley as a director (1 page)
8 July 2013Termination of appointment of Julie Yorke Hadley as a director (1 page)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
19 January 2012Appointment of Julie Yorke Hadley as a director (3 pages)
19 January 2012Appointment of Julie Yorke Hadley as a director (3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Mr Benjamin Brian Wood on 2 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Benjamin Brian Wood on 2 March 2011 (2 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Mr Benjamin Brian Wood on 2 March 2011 (2 pages)
9 August 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 3
(4 pages)
9 August 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 3
(4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Benjamin Wood on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Benjamin Wood on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Benjamin Wood on 2 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 March 2009Return made up to 02/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Ad 31/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 April 2008Registered office changed on 29/04/2008 from woodland view house, 675 leeds road, huddersfield west yorkshire HD2 1TT (1 page)
29 April 2008Ad 31/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 April 2008Registered office changed on 29/04/2008 from woodland view house, 675 leeds road, huddersfield west yorkshire HD2 1TT (1 page)
28 March 2008Return made up to 02/03/08; full list of members (3 pages)
28 March 2008Return made up to 02/03/08; full list of members (3 pages)
27 March 2008Director and secretary's change of particulars / bryan wood / 01/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / bryan wood / 01/03/2008 (1 page)
27 March 2008Director's change of particulars / benjamin wood / 01/03/2008 (1 page)
27 March 2008Director's change of particulars / benjamin wood / 01/03/2008 (1 page)
29 May 2007Registered office changed on 29/05/07 from: 2 pear tree court, aldwark york north yorkshire YO1 7DF (1 page)
29 May 2007Registered office changed on 29/05/07 from: 2 pear tree court, aldwark york north yorkshire YO1 7DF (1 page)
2 March 2007Incorporation (14 pages)
2 March 2007Incorporation (14 pages)