UKBizDB.co.uk

FORENSEC (UK) LIMITED

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

This company is commonly known as Forensec (uk) Limited. The company was founded 20 years ago and was given the registration number 04794839. The firm's registered office is in SHIPLEY. You can find them at 1 Park View Court,, St Paul's Road, Shipley, West Yorkshire. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:FORENSEC (UK) LIMITED
Company Number:04794839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:1 Park View Court,, St Paul's Road, Shipley, West Yorkshire, BD18 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park View Court,, St Paul's Road, Shipley, BD18 3DZ

Secretary01 October 2006Active
1, Park View Court,, St Paul's Road, Shipley, BD18 3DZ

Director07 December 2004Active
1, Park View Court,, St Paul's Road, Shipley, BD18 3DZ

Director01 October 2006Active
6 Salisbury Court, Low Lane Horsforth, Leeds, LS18 5QS

Secretary03 November 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary11 June 2003Active
17 Queens Drive, Carlton, Wakefield, WF3 3RQ

Secretary02 August 2005Active
6 Salisbury Court, Low Lane Horsforth, Leeds, LS18 5QS

Director03 November 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director11 June 2003Active
19 Pollard Way, Gomersal, Cleckheaton, BD19 4PR

Director03 November 2003Active
17 Queens Drive, Carlton, Wakefield, WF3 3RQ

Director07 December 2004Active

People with Significant Control

Mr Michael John Pierce
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:1, Park View Court,, Shipley, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Pierce
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:1, Park View Court,, Shipley, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Accounts

Change account reference date company previous extended.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Gazette

Gazette filings brought up to date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-06-21Accounts

Change account reference date company previous shortened.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Change account reference date company previous shortened.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-29Officers

Change person director company with change date.

Download
2016-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.