Futurmaster Limited BIRMINGHAM


Futurmaster started in year 1999 as Private Limited Company with registration number 03867261. The Futurmaster company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Birmingham at Apex House. Postal code: B15 1TR.

There is a single director in the company at the moment - Bo Z., appointed on 27 October 1999. In addition, a secretary was appointed - Bo Z., appointed on 13 June 2017. At the moment 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.

Futurmaster Limited Address / Contact

Office Address Apex House
Office Address2 Calthorpe Road
Town Birmingham
Post code B15 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03867261
Date of Incorporation Wed, 27th Oct 1999
Industry Computer facilities management activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Bo Z.

Position: Secretary

Appointed: 13 June 2017

Bo Z.

Position: Director

Appointed: 27 October 1999

Nicolas G.

Position: Director

Appointed: 28 June 2018

Resigned: 28 February 2023

Richard H.

Position: Secretary

Appointed: 28 April 2008

Resigned: 13 June 2017

Richard H.

Position: Director

Appointed: 27 October 1999

Resigned: 13 June 2017

Jean G.

Position: Director

Appointed: 27 October 1999

Resigned: 18 March 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 1999

Resigned: 27 October 1999

Elizabeth G.

Position: Secretary

Appointed: 27 October 1999

Resigned: 28 April 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1999

Resigned: 27 October 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Bo Z. This PSC. Another entity in the PSC register is Richard H. This PSC owns 25-50% shares.

Bo Z.

Notified on 13 June 2017
Nature of control: right to appoint and remove directors

Richard H.

Notified on 6 April 2016
Ceased on 13 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand221 89052 05520 50984 288257 215706 816
Current Assets342 417165 432161 014153 4441 621 0101 164 550
Debtors120 527113 377140 50569 1561 363 795457 734
Net Assets Liabilities-1 002 140-1 255 176-1 456 806-2 014 774-527 363-400 488
Other Debtors 21 35123 7285 24942 39516 124
Property Plant Equipment21 58312 7527 558 5 96114 105
Other
Accumulated Depreciation Impairment Property Plant Equipment93 074105 071119 410127 213130 613133 162
Additions Other Than Through Business Combinations Property Plant Equipment  13 209   
Amounts Owed To Group Undertakings Participating Interests 1 293 9851 488 057   
Creditors82 76785 25087 80791 95891 95889 137
Increase From Depreciation Charge For Year Property Plant Equipment 11 99715 7927 8033 4002 549
Net Current Assets Liabilities-940 956-1 182 678-1 379 168-1 922 816-441 366-325 456
Other Creditors 12 49026 267152 0751 340 096370 327
Other Taxation Social Security Payable12 28020 3356 28042 672132 171121 841
Property Plant Equipment Gross Cost114 657117 823126 968127 213136 574147 267
Total Assets Less Current Liabilities-919 373-1 169 926-1 368 999-1 922 816-435 405-311 351
Trade Creditors Trade Payables27321 30019 57811 79630 5708 483
Trade Debtors Trade Receivables96 73292 026116 77763 9071 321 400441 610
Accrued Liabilities Deferred Income3 58010 740    
Accumulated Amortisation Impairment Intangible Assets  1 4534 0644 064 
Amounts Owed To Group Undertakings82 76785 25087 80791 95891 95889 137
Average Number Employees During Period  10111213
Fixed Assets  10 169 5 96114 105
Increase From Amortisation Charge For Year Intangible Assets   2 611  
Intangible Assets  2 611   
Intangible Assets Gross Cost  4 0644 0644 064 
Number Shares Issued But Not Fully Paid 1 000    
Number Shares Issued Fully Paid   1 000 1 000
Par Value Share 1 1 1 000
Prepayments Accrued Income11 73217 262    
Recoverable Value-added Tax12 0634 089    
Total Additions Including From Business Combinations Property Plant Equipment 3 166 2459 36110 693

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 10th, August 2023
Free Download (14 pages)

Company search