UKBizDB.co.uk

FOREVER COLLECTIBLES UK LIMITED

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

This company is commonly known as Forever Collectibles Uk Limited. The company was founded 22 years ago and was given the registration number 04372598. The firm's registered office is in LONDON. You can find them at 4th Floor Imperial House, 8 Kean Street, London, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:FOREVER COLLECTIBLES UK LIMITED
Company Number:04372598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Old Parkbury Lane, Colney Street, St. Albans, United Kingdom, AL2 2EB

Secretary01 June 2023Active
1, Old Parkbury Lane, Colney Street, St Albans, United Kingdom, AL2 2EB

Director28 June 2006Active
6th Floor, Manfield House, 1 Southampton Street, London, England, WC2R 0LR

Director06 September 2011Active
6th Floor, Manfield House, 1 Southampton Street, London, England, WC2R 0LR

Director12 November 2015Active
1, Old Parkbury Lane, Colney Street, St Albans, United Kingdom, AL2 2EB

Secretary01 June 2021Active
74 Wetheral Drive, Stanmore, HA7 2HL

Secretary21 July 2004Active
74 Wetheral Drive, Stanmore, HA7 2HL

Secretary15 February 2002Active
327, Brantingham Road, Chorlton-Cum-Hardy, M21 0GU

Secretary28 June 2006Active
13 Lake View, Edgware, HA8 7RT

Secretary06 February 2006Active
61, Parkwood Drive, Hemel Hempstead, HP1 2LD

Secretary31 December 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 February 2002Active
1, Old Parkbury Lane, Colney Street, St Albans, United Kingdom, AL2 2EB

Director28 June 2006Active
4th, Floor, Imperial House 15 Kingsway, London, United Kingdom, WC2B 6UN

Director06 September 2011Active
82 Little Bushey Lane, Bushey, WD23 4SE

Director15 February 2002Active
327, Brantingham Road, Chorlton-Cum-Hardy, M21 0GU

Director28 June 2006Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director28 June 2006Active
13 Lake View, Edgware, HA8 7RT

Director01 April 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 February 2002Active

People with Significant Control

Pollard Sports Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, Manfield House, 1 Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Address

Change sail address company with old address new address.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-05-25Address

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

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Address

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

Download
2018-05-15Accounts

Accounts with accounts type small.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.