UKBizDB.co.uk

FORBES H R LIMITED

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

This company is commonly known as Forbes H R Limited. The company was founded 17 years ago and was given the registration number 05937566. The firm's registered office is in RUNCORN. You can find them at Millbank House, Northway, Runcorn, Cheshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FORBES H R LIMITED
Company Number:05937566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Millbank House, Northway, Runcorn, Cheshire, England, WA7 2SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbank House, Northway, Runcorn, England, WA7 2SX

Director11 January 2019Active
New Cottage, Farrer Close, Whitfield, Brackley, England, NN13 5TG

Secretary15 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 2006Active
New Cottage, Farrer Close, Whitfield, Brackley, England, NN13 5TG

Director01 August 2008Active
15, High Street, Brackley, England, NN13 7DH

Director07 June 2018Active
New Cottage, Farrer Close, Whitfield, Brackley, England, NN13 5TG

Director15 September 2006Active
PO BOX 7608, PO BOX 7608, Milton Keynes, England, MK11 9JG

Director07 June 2018Active

People with Significant Control

Millbank Holdings Limited
Notified on:11 January 2019
Status:Active
Country of residence:England
Address:Millbank House, Northway, Runcorn, England, WA7 2SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Brookfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Laura Brookfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type small.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type small.

Download
2020-01-14Accounts

Change account reference date company previous shortened.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Capital

Capital alter shares subdivision.

Download
2019-06-17Resolution

Resolution.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-18Capital

Capital allotment shares.

Download
2019-01-18Accounts

Change account reference date company current extended.

Download
2019-01-16Address

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

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.