UKBizDB.co.uk

FORTH ASSOCIATES LIMITED

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

This company is commonly known as Forth Associates Limited. The company was founded 22 years ago and was given the registration number 04308770. The firm's registered office is in SALFORD. You can find them at Frenkel House, 15 Carolina Way, Salford, Manchester. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FORTH ASSOCIATES LIMITED
Company Number:04308770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Frenkel House, 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frenkel House, 15 Carolina Way, Salford, United Kingdom, M50 2ZY

Director22 July 2020Active
442, Street Lane, Leeds, England, LS17 6RB

Director09 March 2002Active
56 Street Lane, Gildersome Morley, Leeds, LS27 7HY

Director23 October 2001Active
Frenkel House, 15 Carolina Way, Salford, United Kingdom, M50 2ZY

Director22 July 2020Active
56 Street Lane, Gildersome Morley, Leeds, LS27 7HY

Secretary23 October 2001Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary23 October 2001Active
Flat 3, Bl 215 Belle Vue Road, Leeds, LS3 1HG

Director05 March 2003Active
15 Kingswood Gardens, Leeds, LS8 2BT

Director01 February 2003Active
2, Church Gardens, Leeds, England, LS17 6DH

Director01 September 2007Active
12 Oaklands, Westwood Drive, Ilkley, LS29 9RE

Director23 October 2001Active
Information House, 5 Enterprise Park, Moorhouse Avenue, Leeds, LS11 8HA

Corporate Director23 October 2001Active

People with Significant Control

Frenkel Topping Group Plc
Notified on:22 July 2020
Status:Active
Country of residence:England
Address:Frenkel House 15, Carolina Way, Salford, England, M50 2ZY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Ian Elinah Forth
Notified on:01 October 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:The Station, Leeds, LS12 2LX
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-01Resolution

Resolution.

Download
2024-02-01Incorporation

Memorandum articles.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-05-21Address

Change sail address company with old address new address.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Change account reference date company current shortened.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Accounts

Change account reference date company previous extended.

Download
2020-08-03Address

Move registers to sail company with new address.

Download
2020-08-03Address

Change sail address company with new address.

Download
2020-07-28Accounts

Change account reference date company previous shortened.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Address

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

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.