Stourton
Leeds
West Yorkshire
LS10 1DF
Director Name | Mr Christopher Michael Walton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF |
Director Name | Mr Christopher Walton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Newlands Farsley Leeds West Yorkshire LS28 5BB |
Director Name | Mr Stephen Michael Walton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plowmans Walk Yeadon Leeds West Yorkshire LS19 7FJ |
Director Name | Mr Stephen Michael Walton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plowmans Walk Yeadon Leeds West Yorkshire LS19 7FJ |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Mr Michael Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Half Mile Stanningley Leeds West Yorkshire LS13 1BN |
Secretary Name | Mr Stephen Michael Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plowmans Walk Yeadon Leeds West Yorkshire LS19 7FJ |
Director Name | Mr Michael Walton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL |
Director Name | Mr Michael Walton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL |
Director Name | Mr Michael Walton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | www.futurenetworksolutions.co.uk |
---|
Registered Address | Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100,758 |
Cash | £295,643 |
Current Liabilities | £1,145,895 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 December 2020 | Delivered on: 7 December 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
11 April 2012 | Delivered on: 13 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 April 2011 | Delivered on: 5 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7, hales road, leeds t/no WYK368131 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 September 2023 | Accounts for a small company made up to 29 June 2022 (10 pages) |
---|---|
10 July 2023 | Notification of Majstor Holdings Limited as a person with significant control on 5 July 2023 (2 pages) |
10 July 2023 | Cessation of Makehappen Group Limited as a person with significant control on 5 July 2023 (1 page) |
30 June 2023 | Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
18 November 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
28 February 2022 | Accounts for a small company made up to 30 June 2020 (10 pages) |
16 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
3 December 2021 | Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF (1 page) |
26 November 2021 | Change of details for Makehappen Group Limited as a person with significant control on 3 April 2019 (2 pages) |
26 January 2021 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
7 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
7 December 2020 | Registration of charge 064365090003, created on 1 December 2020 (19 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
6 January 2020 | Cessation of Christopher Michael Walton as a person with significant control on 3 April 2019 (1 page) |
6 January 2020 | Notification of Makehappen Group Limited as a person with significant control on 3 April 2019 (2 pages) |
6 January 2020 | Cessation of Stephen Michael Walton as a person with significant control on 3 April 2019 (1 page) |
30 September 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
10 June 2019 | Resolutions
|
14 January 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
9 December 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 November 2018 | Satisfaction of charge 2 in full (1 page) |
29 November 2018 | Satisfaction of charge 1 in full (2 pages) |
17 April 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 March 2018 | Registered office address changed from Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF on 5 March 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
20 June 2017 | Auditor's resignation (1 page) |
20 June 2017 | Auditor's resignation (1 page) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
22 August 2016 | Accounts for a medium company made up to 31 January 2016 (18 pages) |
22 August 2016 | Accounts for a medium company made up to 31 January 2016 (18 pages) |
24 March 2016 | Notice of completion of voluntary arrangement (13 pages) |
24 March 2016 | Notice of completion of voluntary arrangement (13 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2015 (13 pages) |
22 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2015 (13 pages) |
4 June 2015 | Termination of appointment of Michael Walton as a director on 1 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Chris Walton as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Stephen Walton as a director on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Michael Walton as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Michael Walton as a director on 1 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Chris Walton as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Chris Walton as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Stephen Walton as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Stephen Walton as a director on 1 June 2015 (2 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2014 (8 pages) |
23 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2014 (8 pages) |
26 June 2014 | Termination of appointment of Stephen Walton as a secretary (1 page) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Termination of appointment of Stephen Walton as a secretary (1 page) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 January 2014 | Termination of appointment of Stephen Walton as a director (1 page) |
28 January 2014 | Termination of appointment of Stephen Walton as a director (1 page) |
28 January 2014 | Appointment of Mr Michael Walton as a director (2 pages) |
28 January 2014 | Appointment of Mr Michael Walton as a director (2 pages) |
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2013 (7 pages) |
9 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2013 (7 pages) |
31 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 May 2012 | Termination of appointment of Michael Walton as a director (1 page) |
22 May 2012 | Termination of appointment of Michael Walton as a director (1 page) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Termination of appointment of Christopher Walton as a director (1 page) |
11 November 2011 | Termination of appointment of Christopher Walton as a director (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 August 2011 | Appointment of Mr Michael Walton as a director (2 pages) |
5 August 2011 | Appointment of Mr Stephen Michael Walton as a director (2 pages) |
5 August 2011 | Appointment of Mr Michael Walton as a director (2 pages) |
5 August 2011 | Appointment of Mr Stephen Michael Walton as a director (2 pages) |
29 July 2011 | Registered office address changed from Unit 48 Oaklands Road Trading Estate Rodley Leeds West Yorkshire LS13 1LQ England on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Unit 48 Oaklands Road Trading Estate Rodley Leeds West Yorkshire LS13 1LQ England on 29 July 2011 (1 page) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
15 January 2011 | Termination of appointment of Stephen Walton as a director (1 page) |
15 January 2011 | Termination of appointment of Stephen Walton as a director (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Christopher Walton on 2 October 2009 (2 pages) |
5 February 2010 | Registered office address changed from Unit a1 New Pudsey Square Bradford Road Pudsey Leeds West Yorkshire LS28 6PX on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Stephen Michael Walton on 1 October 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for Stephen Michael Walton on 1 October 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for Christopher Walton on 2 October 2009 (2 pages) |
5 February 2010 | Registered office address changed from Unit a1 New Pudsey Square Bradford Road Pudsey Leeds West Yorkshire LS28 6PX on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Christopher Walton on 2 October 2009 (2 pages) |
5 February 2010 | Registered office address changed from Unit a1 New Pudsey Square Bradford Road Pudsey Leeds West Yorkshire LS28 6PX on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Stephen Michael Walton on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 April 2009 | Return made up to 26/11/08; full list of members (4 pages) |
9 April 2009 | Return made up to 26/11/08; full list of members (4 pages) |
18 March 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
18 March 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 8 plowmans walk leeds west yorkshire LS19 7FJ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 8 plowmans walk leeds west yorkshire LS19 7FJ (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 31 half mile stanningley pudsey west yorkshire LS13 1BN (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 31 half mile stanningley pudsey west yorkshire LS13 1BN (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 49 chapeltown pudsey LS28 7RZ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 49 chapeltown pudsey LS28 7RZ (1 page) |
26 November 2007 | Incorporation (9 pages) |
26 November 2007 | Incorporation (9 pages) |