Company NameFuture Select Temps Limited
DirectorsClint Cajetan De Souza and Julie Dawn De Souza
Company StatusActive
Company Number07585349
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Previous NameSynergy Plus Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Clint Cajetan De Souza
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmega 3 Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMrs Julie Dawn De Souza
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmega 3 Monks Cross Drive
Huntington
York
YO32 9GZ

Contact

Websitefuture-select.co.uk
Email address[email protected]
Telephone01904 766611
Telephone regionYork

Location

Registered AddressOmega 3 Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Shareholders

100 at £1Future Select LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£426
Cash£19,772
Current Liabilities£20,198

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 Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

14 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Registered office address changed from Omega 3 Monks Cross Drive Huntington York YO32 9GZ England to Omega 3 Monks Cross Drive Huntington York YO329GZ on 14 April 2020 (1 page)
14 April 2020Director's details changed for Mr Clint Cajetan De Souza on 31 March 2020 (2 pages)
14 April 2020Director's details changed for Mrs Julie Dawn De Souza on 14 April 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
14 April 2020Change of details for Mr Clint Cajetan De Souza as a person with significant control on 31 March 2020 (2 pages)
14 April 2020Change of details for Mrs Julie Dawn De Souza as a person with significant control on 31 March 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 October 2019Registered office address changed from Colenso House Omega 1 Monks Cross Drive York North Yorkshire YO32 9GZ to Omega 3 Monks Cross Drive Huntington York YO32 9GZ on 4 October 2019 (1 page)
25 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Registration of charge 075853490001, created on 14 April 2016 (25 pages)
27 April 2016Registration of charge 075853490001, created on 14 April 2016 (25 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN to Colenso House Omega 1 Monks Cross Drive York North Yorkshire YO32 9GZ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN to Colenso House Omega 1 Monks Cross Drive York North Yorkshire YO32 9GZ on 19 November 2014 (1 page)
16 October 2014Company name changed synergy plus recruitment LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
16 October 2014Company name changed synergy plus recruitment LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Director's details changed for Mr Clint Cajetan De Souza on 1 March 2013 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Mrs Julie Dawn De Souza on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mrs Julie Dawn De Souza on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mrs Julie Dawn De Souza on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Clint Cajetan De Souza on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Clint Cajetan De Souza on 1 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 March 2011Incorporation (44 pages)
31 March 2011Incorporation (44 pages)