Marsh Farm Futures LUTON


Marsh Farm Futures started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06853242. The Marsh Farm Futures company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Luton at Futures House. Postal code: LU3 3QB. Since Wednesday 15th September 2010 Marsh Farm Futures is no longer carrying the name Marsh Farm Futures Cic.

The company has 7 directors, namely Amy N., Robert R. and Robert G. and others. Of them, David C. has been with the company the longest, being appointed on 2 April 2009 and Amy N. and Robert R. have been with the company for the least time - from 31 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mohammed R. who worked with the the company until 2 June 2014.

Marsh Farm Futures Address / Contact

Office Address Futures House
Office Address2 The Moakes
Town Luton
Post code LU3 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06853242
Date of Incorporation Fri, 20th Mar 2009
Industry Other letting and operating of own or leased real estate
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Amy N.

Position: Director

Appointed: 31 July 2023

Robert R.

Position: Director

Appointed: 31 July 2023

Robert G.

Position: Director

Appointed: 29 July 2019

Stephanie P.

Position: Director

Appointed: 02 November 2017

Annette W.

Position: Director

Appointed: 25 September 2014

Bhavesh P.

Position: Director

Appointed: 02 December 2013

David C.

Position: Director

Appointed: 02 April 2009

Yasmin W.

Position: Director

Appointed: 24 September 2020

Resigned: 04 May 2023

Roy D.

Position: Director

Appointed: 29 July 2019

Resigned: 19 December 2022

Niall R.

Position: Director

Appointed: 28 May 2019

Resigned: 28 September 2020

Anne D.

Position: Director

Appointed: 21 May 2019

Resigned: 06 March 2023

Aimi R.

Position: Director

Appointed: 27 June 2016

Resigned: 07 August 2017

Louisa B.

Position: Director

Appointed: 27 June 2016

Resigned: 29 January 2018

Neil T.

Position: Director

Appointed: 02 December 2013

Resigned: 30 May 2014

Anna P.

Position: Director

Appointed: 02 December 2013

Resigned: 01 February 2020

Sydney K.

Position: Director

Appointed: 15 June 2011

Resigned: 19 September 2015

Glenn J.

Position: Director

Appointed: 01 October 2009

Resigned: 25 January 2016

Rabindranath M.

Position: Director

Appointed: 06 August 2009

Resigned: 19 November 2011

Roy D.

Position: Director

Appointed: 06 August 2009

Resigned: 03 May 2019

Abdur K.

Position: Director

Appointed: 06 August 2009

Resigned: 22 November 2021

Helen B.

Position: Director

Appointed: 06 August 2009

Resigned: 24 May 2013

Mahmood K.

Position: Director

Appointed: 06 August 2009

Resigned: 13 March 2013

Muhammad R.

Position: Director

Appointed: 06 August 2009

Resigned: 03 June 2014

Stephanie K.

Position: Director

Appointed: 06 August 2009

Resigned: 29 November 2010

Bina B.

Position: Director

Appointed: 02 July 2009

Resigned: 29 January 2013

Mohammed R.

Position: Secretary

Appointed: 02 April 2009

Resigned: 02 June 2014

Kevin C.

Position: Director

Appointed: 02 April 2009

Resigned: 11 February 2010

David A.

Position: Director

Appointed: 20 March 2009

Resigned: 07 April 2009

Sarah P.

Position: Director

Appointed: 20 March 2009

Resigned: 07 April 2009

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Anna P. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Roy D. This PSC has significiant influence or control over the company,.

Anna P.

Notified on 13 December 2017
Ceased on 1 February 2020
Nature of control: significiant influence or control

Roy D.

Notified on 16 May 2017
Ceased on 13 December 2017
Nature of control: significiant influence or control

Company previous names

Marsh Farm Futures Cic September 15, 2010
Marsh Farm Community Resource C.i.c March 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth419 721592 538
Balance Sheet
Cash Bank In Hand490 261592 511
Current Assets515 350649 337
Debtors25 08956 826
Net Assets Liabilities Including Pension Asset Liability419 721592 538
Tangible Fixed Assets4 66914 593
Reserves/Capital
Profit Loss Account Reserve419 721592 538
Shareholder Funds419 721592 538
Other
Creditors Due Within One Year100 29875 392
Fixed Assets4 66918 593
Investments Fixed Assets 4 000
Net Current Assets Liabilities415 052573 945
Tangible Fixed Assets Additions 15 307
Tangible Fixed Assets Cost Or Valuation6 22521 532
Tangible Fixed Assets Depreciation1 5566 939
Tangible Fixed Assets Depreciation Charged In Period 5 383
Total Assets Less Current Liabilities419 721592 538

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, January 2024
Free Download

Company search

Advertisements