Future Network Solutions Limited LEEDS


Future Network Solutions started in year 2007 as Private Limited Company with registration number 06436509. The Future Network Solutions company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Leeds at Unit 2 Intermezzo Drive. Postal code: LS10 1DF.

The company has 2 directors, namely Christopher W., Stephen W.. Of them, Christopher W., Stephen W. have been with the company the longest, being appointed on 1 June 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LS12 4PL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1085032 . It is located at Seven Trent Water Depot, Hucknall Road, Nottingham with a total of 6 cars.

Future Network Solutions Limited Address / Contact

Office Address Unit 2 Intermezzo Drive
Office Address2 Stourton
Town Leeds
Post code LS10 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06436509
Date of Incorporation Mon, 26th Nov 2007
Industry Electrical installation
End of financial Year 29th June
Company age 17 years old
Account next due date Fri, 29th Mar 2024 (29 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Christopher W.

Position: Director

Appointed: 01 June 2015

Stephen W.

Position: Director

Appointed: 01 June 2015

Michael W.

Position: Director

Appointed: 23 January 2014

Resigned: 01 June 2015

Michael W.

Position: Director

Appointed: 01 August 2011

Resigned: 01 May 2012

Stephen W.

Position: Director

Appointed: 01 August 2011

Resigned: 23 January 2014

Stephen W.

Position: Secretary

Appointed: 01 February 2008

Resigned: 01 October 2009

Stephen W.

Position: Director

Appointed: 26 November 2007

Resigned: 15 January 2011

Corporate Legal Ltd

Position: Nominee Director

Appointed: 26 November 2007

Resigned: 26 November 2007

Christopher W.

Position: Director

Appointed: 26 November 2007

Resigned: 11 November 2011

Michael W.

Position: Secretary

Appointed: 26 November 2007

Resigned: 01 February 2008

Michael W.

Position: Director

Appointed: 26 November 2007

Resigned: 01 February 2008

Sean K.

Position: Nominee Secretary

Appointed: 26 November 2007

Resigned: 26 November 2007

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is Majstor Holdings Limited from Chorley, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Makehappen Group Limited that entered Leeds, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Stephen W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Majstor Holdings Limited

Valley View Clover Road, Chorley, PR7 2NL, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14961436
Notified on 5 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Makehappen Group Limited

Unit 2 Intermezzo Drive, Leeds, LS10 1DF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11735931
Notified on 3 April 2019
Ceased on 5 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen W.

Notified on 1 December 2016
Ceased on 3 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher W.

Notified on 1 December 2016
Ceased on 3 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312019-03-312020-06-302021-06-302022-06-292023-06-29
Net Worth9 37586 363100 758118 429105 502     
Balance Sheet
Cash Bank On Hand      89 014 15 36965 405
Current Assets101 142428 047411 771465 024323 8312 802 9262 892 8211 669 8691 461 4741 895 746
Debtors 16 16080 12880 127 2 735 6552 739 2071 639 4561 426 6181 795 177
Net Assets Liabilities     479 252756 770-86 003202 557746 244
Other Debtors     157 511413 523390 122455 0221
Property Plant Equipment     736 400723 946685 443584 830442 719
Total Inventories     67 27164 60030 41319 48735 164
Cash Bank In Hand21 142101 887295 643337 373271 206     
Net Assets Liabilities Including Pension Asset Liability9 37586 363100 758118 429105 502     
Stocks Inventory80 000310 00036 00047 52452 625     
Tangible Fixed Assets233 758841 898877 624794 6811 063 239     
Reserves/Capital
Called Up Share Capital200200200200200     
Profit Loss Account Reserve9 17586 163100 558118 229105 302     
Shareholder Funds9 37586 363100 758118 429105 502     
Other
Description Principal Activities         43 210
Accrued Liabilities Deferred Income       111 233110 310420 153
Accumulated Depreciation Impairment Property Plant Equipment     1 102 5801 310 4751 294 8081 286 313516 545
Average Number Employees During Period     8468656160
Bank Borrowings Overdrafts     86 489 107 66530 46528 791
Creditors     126 94583 54566 08141 1871 539 221
Depreciation Rate Used For Property Plant Equipment         25
Disposals Decrease In Depreciation Impairment Property Plant Equipment       137 587100 583870 025
Disposals Property Plant Equipment       171 910111 981921 884
Fixed Assets233 758841 898877 624794 6811 063 239   584 830442 719
Increase From Depreciation Charge For Year Property Plant Equipment      207 895121 920128 885100 257
Net Current Assets Liabilities-202 695-716 380-734 124-634 371-853 081-37 203219 369-645 365-288 086356 525
Net Deferred Tax Liability Asset        53 00053 000
Other Inventories        19 48735 164
Prepayments Accrued Income        449 217351 143
Property Plant Equipment Gross Cost     1 838 9802 034 4211 980 2511 871 143959 264
Provisions For Liabilities Balance Sheet Subtotal     93 000103 00060 00053 00053 000
Taxation Social Security Payable        397 699560 433
Total Additions Including From Business Combinations Property Plant Equipment      195 441117 7402 87310 005
Total Assets Less Current Liabilities31 063125 518143 500160 310210 158699 197943 31540 078296 744799 244
Trade Creditors Trade Payables     1 148 47992 139133 588330 140529 844
Trade Debtors Trade Receivables     1 193 79645 4483 336148 9531 444 033
Amounts Owed By Group Undertakings      1 419 051600 000209 415 
Amounts Owed To Group Undertakings      1 334 596516 586144 633 
Amounts Recoverable On Contracts     807 229712 232497 045613 228 
Bank Overdrafts       107 665  
Finance Lease Liabilities Present Value Total     126 94583 54545 80930 465 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     117 190117 190117 190117 190 
Number Shares Issued Fully Paid      202020 
Other Creditors     308 768205 454186 28315 420 
Other Taxation Social Security Payable     1 246 538963 4651 325 303645 450 
Par Value Share      111 
Creditors Due Within One Year Total Current Liabilities303 8371 144 427        
Provisions For Liabilities Charges21 68839 15542 74241 881104 656     
Tangible Fixed Assets Additions 720 149153 13419 159354 924     
Tangible Fixed Assets Cost Or Valuation354 2371 074 3861 227 5201 246 6791 601 603     
Tangible Fixed Assets Depreciation120 479232 488349 896451 998538 364     
Tangible Fixed Assets Depreciation Charge For Period 112 009        
Creditors Due Within One Year 1 144 4271 145 8951 099 3951 176 912     
Tangible Fixed Assets Depreciation Charged In Period  117 408102 10286 366     

Transport Operator Data

Seven Trent Water Depot
Address Hucknall Road
City Nottingham
Post code NG5 1FH
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 29, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements