UKBizDB.co.uk

FORTE'S QUALITY FOODS (SUSSEX) LIMITED

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

This company is commonly known as Forte's Quality Foods (sussex) Limited. The company was founded 75 years ago and was given the registration number 00464062. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORTE'S QUALITY FOODS (SUSSEX) LIMITED
Company Number:00464062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1949
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Secretary21 December 1999Active
Hills Farm, Ashurst, Steyning, BN44 3AS

Director30 November 2002Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director19 October 1998Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director04 May 2018Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director12 September 2017Active
304 Dyke Road, Brighton, BN1 5BB

Secretary-Active
Vis Pietro Curie 16b, San Martino, Ulmiano, Italy, FOREIGN

Director-Active
304 Dyke Road, Brighton, BN1 5BB

Director-Active
304 Dyke Road, Brighton, BN1 5BB

Director03 December 1999Active
Flat 1,Arundel House 22 The Drive, Hove, BN3 3PE

Director10 August 1993Active
17 Cissbury Road, Worthing, BN14 9LD

Director30 September 2001Active

People with Significant Control

Fortes(Brighton & Hove)Limited
Notified on:04 March 2023
Status:Active
Country of residence:England
Address:4 Mason's Yard, Westbourne Street, Hove, England, BN3 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Alfonso Alfred Forte
Notified on:31 March 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

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

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.