Future Advanced Manufacture Ltd CHELTENHAM


Founded in 1981, Future Advanced Manufacture, classified under reg no. 01543717 is an active company. Currently registered at Future House Unit F Herrick Way GL51 6TQ, Cheltenham the company has been in the business for 43 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 10th March 2006 Future Advanced Manufacture Ltd is no longer carrying the name Universal Tool (gloucester).

The firm has 4 directors, namely Martin H., Kevin S. and Michael S. and others. Of them, Ashok D. has been with the company the longest, being appointed on 4 November 2021 and Martin H. and Kevin S. and Michael S. have been with the company for the least time - from 6 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Future Advanced Manufacture Ltd Address / Contact

Office Address Future House Unit F Herrick Way
Office Address2 Staverton Technology Park
Town Cheltenham
Post code GL51 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543717
Date of Incorporation Fri, 6th Feb 1981
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Martin H.

Position: Director

Appointed: 06 July 2023

Kevin S.

Position: Director

Appointed: 06 July 2023

Michael S.

Position: Director

Appointed: 06 July 2023

Ashok D.

Position: Director

Appointed: 04 November 2021

Richard V.

Position: Director

Appointed: 13 November 2019

Resigned: 30 June 2020

Kevin J.

Position: Director

Appointed: 01 February 2019

Resigned: 23 March 2022

Samuel O.

Position: Director

Appointed: 11 September 2017

Resigned: 31 March 2019

Sean T.

Position: Director

Appointed: 03 January 2017

Resigned: 18 February 2022

Arash H.

Position: Director

Appointed: 03 January 2017

Resigned: 30 August 2019

Katherine L.

Position: Director

Appointed: 01 August 2015

Resigned: 20 July 2022

Mark T.

Position: Director

Appointed: 01 May 2015

Resigned: 01 October 2019

Jonathan E.

Position: Director

Appointed: 01 May 2013

Resigned: 03 May 2018

Louise W.

Position: Secretary

Appointed: 16 January 2008

Resigned: 04 November 2021

Craig P.

Position: Director

Appointed: 16 January 2008

Resigned: 06 July 2023

Angela S.

Position: Secretary

Appointed: 31 May 2001

Resigned: 16 January 2008

William S.

Position: Director

Appointed: 14 December 1991

Resigned: 31 July 2002

Michael S.

Position: Director

Appointed: 14 December 1991

Resigned: 07 March 2008

Robert O.

Position: Director

Appointed: 14 December 1991

Resigned: 30 November 2015

Brian S.

Position: Director

Appointed: 14 December 1991

Resigned: 31 May 2001

David S.

Position: Director

Appointed: 14 December 1991

Resigned: 29 July 1994

Margaret S.

Position: Director

Appointed: 14 December 1991

Resigned: 01 November 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Future Am Uk Ltd from Cheltenham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Future Am Uk Ltd

Unit F Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06447022
Notified on 14 December 2016
Nature of control: 75,01-100% shares

Company previous names

Universal Tool (gloucester) March 10, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th April 2022
filed on: 5th, May 2023
Free Download (26 pages)

Company search

Advertisements