This company is commonly known as 14 Forbes Ltd. The company was founded 4 years ago and was given the registration number 12040944. The firm's registered office is in LONDON. You can find them at Flat 18 Russell Court, 217 Selhurst Road, London, Croydon. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | 14 FORBES LTD |
---|---|---|
Company Number | : | 12040944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2019 |
End of financial year | : | 09 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 18 Russell Court, 217 Selhurst Road, London, Croydon, United Kingdom, SE25 6YD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Colley Drive, Sheffield, England, S5 9HB | Director | 20 March 2023 | Active |
65, Smithy Knoll Road, Calver, Hope Valley, England, S32 3XW | Director | 06 June 2020 | Active |
65, Smithy Knoll Road, Calver, Hope Valley, England, S32 3XW | Director | 10 June 2019 | Active |
Arron Cottage, The Bank, Stoney Middleton, Hope Valley, England, S32 4TD | Director | 21 June 2021 | Active |
68, Carrill Road, Sheffield, England, S6 1BE | Director | 18 October 2022 | Active |
68, Carrill Road, Sheffield, England, S6 1BE | Director | 29 June 2022 | Active |
29, Lytton Road, Sheffield, England, S5 8AX | Director | 24 August 2022 | Active |
Mr Kyle Lefkos Petrou | ||
Notified on | : | 20 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Colley Drive, Sheffield, England, S5 9HB |
Nature of control | : |
|
Mr John Sulley | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Carrill Road, Sheffield, England, S6 1BE |
Nature of control | : |
|
Mr Andrew David Wagland | ||
Notified on | : | 24 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Lytton Road, Sheffield, England, S5 8AX |
Nature of control | : |
|
Mr John Sulley | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Carrill Road, Sheffield, England, S6 1BE |
Nature of control | : |
|
Mr Matthew Ryan Renshaw | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arron Cottage, The Bank, Hope Valley, England, S32 4TD |
Nature of control | : |
|
Mrs Charlotte Jane Booth | ||
Notified on | : | 06 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Kirkfell Drive, Middleton, England, |
Nature of control | : |
|
Mr Devon Romario Forbes | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 18, Russell Court, London, United Kingdom, SE25 6YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-04 | Gazette | Gazette filings brought up to date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Gazette | Gazette filings brought up to date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.