UKBizDB.co.uk

FORSYTH WHITEHEAD & ASSOCIATES LIMITED

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

This company is commonly known as Forsyth Whitehead & Associates Limited. The company was founded 32 years ago and was given the registration number 02631557. The firm's registered office is in WETHERBY. You can find them at Templar House, Sandbeck Court, Wetherby, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FORSYTH WHITEHEAD & ASSOCIATES LIMITED
Company Number:02631557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Templar House, Sandbeck Court, Wetherby, England, LS22 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Moor Yard, High Moor Road, Boroughbridge, England, YO51 9DZ

Director23 February 2023Active
29 Dale Park Gardens, Leeds, LS16 7PT

Secretary31 March 2008Active
10 College Mews, Stratford-Upon-Avon, CV37 6FF

Secretary23 July 1991Active
15 Mirfield Road, Solihull, B91 1JH

Secretary07 March 2001Active
Templar House, Sandbeck Court, Wetherby, England, LS22 7BA

Secretary06 August 2010Active
23 Sandy Lane, Charlton Kings, Cheltenham, GL53 9DF

Secretary03 February 2003Active
129 Erdington Road, Aldridge, Walsall, WS9 0RT

Secretary16 June 2000Active
Little Harps, Crouch Lane, St Marys Platt, TN15 8LX

Secretary04 April 2007Active
Templar House, Sandbeck Court, Wetherby, England, LS22 7BA

Secretary20 July 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 July 1991Active
4 Ryefield Close, Hagley, Stourbridge, DY9 0JS

Director16 June 2000Active
38 Primley Avenue, Birmingham, B36 8JG

Director16 June 2000Active
10 College Mews, Stratford-Upon-Avon, CV37 6FF

Director23 July 1991Active
10 College Mews, Stratford Upon Avon, CV37 6FF

Director22 December 1995Active
2 Castello Avenue, Putney, London, SW15 6EA

Director13 August 2004Active
Templar House, Sandbeck Court, Wetherby, England, LS22 7BA

Director01 September 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 July 1991Active
3 Wethered Park, Marlow, SL7 2BH

Director13 August 2004Active
12-14, Westgate, Tadcaster, United Kingdom, LS24 9AB

Director01 December 2010Active
Furran, 16 Barham Close, Weybridge, KT13 9PR

Director13 August 2004Active
8 Glebe Field Close, Wetherby, LS22 5RA

Director30 January 2009Active
46 Jubilee Avenue, Headless Cross, Redditch, B97 5HE

Director23 July 1991Active

People with Significant Control

Tracsis Traffic Data Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12-14, Westgate, Tadcaster, England, LS24 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Address

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

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Termination secretary company with name termination date.

Download
2018-07-20Officers

Appoint person secretary company with name date.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Address

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

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.