UKBizDB.co.uk

FORKER GROUP HOLDINGS LIMITED

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

This company is commonly known as Forker Group Holdings Limited. The company was founded 24 years ago and was given the registration number 03813601. The firm's registered office is in WEST BROMWICH. You can find them at Golds Green House, Shaw Street, West Bromwich, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FORKER GROUP HOLDINGS LIMITED
Company Number:03813601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Golds Green House, Shaw Street, West Bromwich, West Midlands, B70 0TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ashfurlong Crescent, Sutton Coldfield, England, B75 6EP

Secretary26 July 1999Active
205 Whitehouse Common Road, Four Oaks, Sutton Coldfield, B75 6EU

Secretary23 September 1999Active
1, Ashfurlong Crescent, Sutton Coldfield, England, B75 6EP

Director14 September 1999Active
205 Whitehouse Common Road, Four Oaks, Sutton Coldfield, B75 6EU

Director14 September 1999Active
Chimney Corner, Moor Hall Drive, Sutton Coldfield, England, B75 6LS

Director14 September 1999Active
Chimney Corner, Moor Hall Drive, Sutton Coldfield, England, B75 6LS

Director26 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 1999Active
134 East View Road, Sutton Coldfield, B72 1JA

Director01 December 1999Active

People with Significant Control

Mr Patrick Forker
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:Irish
Country of residence:England
Address:Chimney Corner, Moor Hall Drive, Sutton Coldfield, England, B75 6LS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Bridget Mary Forker
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:Irish
Country of residence:England
Address:Chimney Corner, Moor Hall Drive, Sutton Coldfield, England, B75 6LS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Helena Boyle
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:Irish
Country of residence:England
Address:1, Ashfurlong Crescent, Sutton Coldfield, England, B75 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Rosalbbm Curram
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:Irish
Country of residence:England
Address:205, Whitehouse Common Road, Sutton Coldfield, England, B75 6EU
Nature of control:
  • Ownership of shares 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 (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
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type small.

Download
2016-10-28Miscellaneous

Legacy.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Capital

Capital allotment shares.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-10Accounts

Accounts with accounts type small.

Download
2013-06-04Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.