UKBizDB.co.uk

FORAYTECH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foraytech Ltd. The company was founded 4 years ago and was given the registration number 12487276. The firm's registered office is in CONSETT. You can find them at 6 Drover Terrace, , Consett, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FORAYTECH LTD
Company Number:12487276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2020
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Drover Terrace, Consett, England, DH8 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD

Director11 June 2022Active
Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD

Director27 May 2022Active
Unit 49, Consett Business Park, Villa Real, Consett, England, DH8 6BP

Director27 February 2020Active
Unit 49, Consett Business Park, Villa Real, Consett, England, DH8 6BP

Director22 April 2022Active
Unit 49, Consett Business Park, Villa Real, Consett, England, DH8 6BP

Director31 January 2022Active

People with Significant Control

Mr Simon Dowson
Notified on:08 June 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Office 3n, Pinetree Business Centre, Durham Road, Chester Le Street, England, DH3 2TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aaron David Collingwood
Notified on:27 May 2022
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Office 3n Pinetree Business Centre, Durham Road, Chester Le Street, England, DH3 2TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Peter Dowson
Notified on:22 April 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Unit 49, Consett Business Park, Consett, England, DH8 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Jennifer Willis
Notified on:31 January 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Unit 49, Consett Business Park, Consett, England, DH8 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aaron David Collingwood
Notified on:27 February 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Unit 49, Consett Business Park, Consett, England, DH8 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.