UKBizDB.co.uk

FORTH BARROW LIMITED

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

This company is commonly known as Forth Barrow Limited. The company was founded 20 years ago and was given the registration number 04978749. The firm's registered office is in MARYPORT. You can find them at Risehow Hydraulics Centre, Risehow, Maryport, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FORTH BARROW LIMITED
Company Number:04978749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Risehow Hydraulics Centre, Risehow, Maryport, Cumbria, CA15 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montreal House, Crossfield Road, Cleator Moor, England, CA25 5DB

Director01 August 2005Active
6 Linden Walk, Stainburn, Workington, CA14 4UW

Secretary21 February 2007Active
6 Linden Walk, Stainburn, Workington, CA14 4UW

Secretary11 December 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary06 December 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 November 2003Active
6 Pheasants Rise, Rowrah Road, Frizington, CA26 3XR

Secretary01 August 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 November 2003Active
6 Pheasants Rise, Rowrah Road, Frizington, CA26 3XR

Director11 December 2003Active

People with Significant Control

Mr Mark Telford
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Montreal House, Crossfield Road, Cleator Moor, England, CA25 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Anne Telford
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Montreal House, Crossfield Road, Cleator Moor, England, CA25 5DB
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 (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
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Change of name

Certificate change of name company.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Resolution

Resolution.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Change account reference date company previous extended.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.