Future Horizons Support Limited STAFFORD


Future Horizons Support started in year 2015 as Private Limited Company with registration number 09411249. The Future Horizons Support company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Stafford at 2 Railway Street. Postal code: ST16 2EA.

The company has one director. Amanda K., appointed on 28 January 2015. There are currently no secretaries appointed. As of 23 May 2024, there was 1 ex director - Philip M.. There were no ex secretaries.

Future Horizons Support Limited Address / Contact

Office Address 2 Railway Street
Town Stafford
Post code ST16 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09411249
Date of Incorporation Wed, 28th Jan 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 9 years old
Account next due date Fri, 29th Dec 2023 (146 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Amanda K.

Position: Director

Appointed: 28 January 2015

Philip M.

Position: Director

Appointed: 28 January 2015

Resigned: 15 August 2023

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Akpm Holdings Limited from United Kingdom, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Amanda K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Philip M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Akpm Holdings Limited

2 Railway Street Stafford, United Kingdom, Staffordshire, ST16 2EA, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 13322072
Notified on 24 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda K.

Notified on 6 April 2016
Ceased on 24 May 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Philip M.

Notified on 6 April 2016
Ceased on 24 May 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-272016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-292023-03-29
Net Worth 4 562       
Balance Sheet
Cash Bank In Hand 11 171       
Cash Bank On Hand 11 1714 90016 19745 09824 607155 40185 664197 628
Current Assets 45 961100 162171 049276 492288 224143 031304 848236 267
Debtors 34 79095 262154 852231 394235 23873 054219 18438 639
Net Assets Liabilities    150 060119 883108 963162 470152 878
Other Debtors 30 12493 800106 674150 310223 04724 229190 10811 792
Property Plant Equipment 6 6705 3189 5559 4397 4735 7655 574 
Tangible Fixed Assets5 5656 670       
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve 4 462       
Shareholder Funds 4 562       
Other
Amount Specific Advance Or Credit Directors 16 97525 4101 8981 7233 2353 9433 943 
Amount Specific Advance Or Credit Made In Period Directors   2 17914 609 70874 281 
Amount Specific Advance Or Credit Repaid In Period Directors  8 435281175  10 000 
Accumulated Depreciation Impairment Property Plant Equipment 14 91616 26818 26319 91221 87823 58624 9552 319
Average Number Employees During Period  61114139910
Bank Borrowings Overdrafts       40 00010 000
Creditors 48 069114 506166 445135 871174 39438 73840 00030 833
Creditors Due Within One Year 48 069       
Increase From Depreciation Charge For Year Property Plant Equipment  1 3521 9951 6491 9661 7081 369393
Net Current Assets Liabilities -2 108-14 3444 604140 621113 830104 293197 955177 970
Number Shares Allotted 100       
Other Creditors 41 43453 43880 44849 237107 8443 5872 6653 383
Other Taxation Social Security Payable 4 7291 8916 3606 55832 71630 87913 26827 920
Par Value Share 1       
Property Plant Equipment Gross Cost 21 58621 58627 81829 35129 35129 35130 52926 303
Provisions For Liabilities Balance Sheet Subtotal     1 4201 0951 0591 345
Share Capital Allotted Called Up Paid 100       
Tangible Fixed Assets Additions 5 598       
Tangible Fixed Assets Cost Or Valuation15 98821 586       
Tangible Fixed Assets Depreciation10 42314 916       
Tangible Fixed Assets Depreciation Charged In Period 4 493       
Total Additions Including From Business Combinations Property Plant Equipment   6 2321 533  1 1783 185
Total Assets Less Current Liabilities 4 562-9 02614 159150 060121 303110 058203 529185 056
Trade Creditors Trade Payables 1 90659 17779 63780 0765 4554 27280 96016 994
Trade Debtors Trade Receivables 4 6661 46248 17881 08412 19135 49429 07626 847

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Sunday 28th January 2024
filed on: 2nd, February 2024
Free Download (4 pages)

Company search