UKBizDB.co.uk

FORSITE ENGINEERING COMPANY LIMITED

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

This company is commonly known as Forsite Engineering Company Limited. The company was founded 62 years ago and was given the registration number 00708704. The firm's registered office is in GLOUCESTER. You can find them at The Lancaster Centre Meteor Business Park, Cheltenham Road East, Gloucester, . This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:FORSITE ENGINEERING COMPANY LIMITED
Company Number:00708704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:The Lancaster Centre Meteor Business Park, Cheltenham Road East, Gloucester, England, GL2 9QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, England, GL2 9QL

Director09 June 2016Active
32, St. Martins Walk, Ely, England, CB7 4QF

Director30 March 2012Active
28, Dunlin, Letchworth Garden City, England, SG6 4TJ

Secretary12 October 2013Active
28 Dunlin, Letchworth Garden City, SG6 4TJ

Secretary29 December 1999Active
4 St Margarets Road, Ruardean, GL17 9XE

Secretary-Active
One, The Patches, Ruardean Woodside, Ruardean, England, GL17 9XZ

Secretary09 October 2013Active
Nursery House Nursery Drive, Nottingham, NG4 3RX

Director09 August 1994Active
Lancaster Centre Meteor Business Park, Cheltenham Road East, Gloucester, England, GL2 9QL

Director09 October 2013Active
28 Dunlin, Letchworth Garden City, SG6 4TJ

Director20 June 1999Active
28 Dunlin, Letchworth Garden City, Hertfordshire, SG6 4TJ

Director01 February 2012Active
59 Ashdown Way, Romsey, SO51 5QR

Director20 June 1999Active
4 St Margarets Road, Ruardean, GL17 9XE

Director-Active
4 St Margarets Road, Ruardean, GL17 9XE

Director-Active

People with Significant Control

Dr David William Reeves
Notified on:01 July 2017
Status:Active
Date of birth:July 1951
Nationality:United Kingdom
Country of residence:England
Address:59, Ashdown Way, Romsey, England, SO51 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr David William Reeves
Notified on:01 July 2017
Status:Active
Date of birth:July 1951
Nationality:United Kingdom
Country of residence:England
Address:59, Ashdown Way, Romsey, England, SO51 5QR
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-12Address

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

Download
2016-06-12Officers

Appoint person director company with name date.

Download
2016-06-12Address

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

Download
2016-06-12Officers

Termination secretary company with name termination date.

Download
2016-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.