Warning: file_put_contents(c/0e4604429c54eb91abc8687837abbef6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Forkway Group Limited, HP6 6JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORKWAY GROUP LIMITED

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

This company is commonly known as Forkway Group Limited. The company was founded 28 years ago and was given the registration number 03117958. The firm's registered office is in AMERSHAM. You can find them at Unit 7 Corinium Industrial, Estate, Raans Road, Amersham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FORKWAY GROUP LIMITED
Company Number:03117958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 7 Corinium Industrial, Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Secretary30 November 2021Active
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Director30 November 2021Active
37 Highfield Close, Amersham, HP6 6HQ

Secretary30 October 1995Active
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Secretary16 March 2015Active
10 Renhold Road, Wilden, MK44 2QA

Secretary07 August 2000Active
3 Camborne Avenue, Aylesbury, HP21 7UZ

Secretary26 January 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 October 1995Active
Milestones 98 Woodside Road, Amersham, HP6 6AP

Director30 October 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 October 1995Active
37 Highfield Close, Amersham, HP6 6HQ

Director30 October 1995Active
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Director08 January 1996Active
10 Renhold Road, Wilden, MK44 2QA

Director07 August 2000Active
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Director08 January 1996Active
20 Startops End, Marsworth, HP23 4LJ

Director01 February 1996Active
3 Camborne Avenue, Aylesbury, HP21 7UZ

Director08 January 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 October 1995Active

People with Significant Control

Briggs Equipment Uk Limited
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:Orbital 7, Orbital Way, Cannock, England, WS11 8XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Howard Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Unit 7 Corinium Industrial Estate, Raans Road, Amersham, HP6 6JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard Michael Greaves
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Unit 7 Corinium Industrial Estate, Raans Road, Amersham, England, HP6 6JQ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.