UKBizDB.co.uk

FORTH BIDCO LIMITED

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

This company is commonly known as Forth Bidco Limited. The company was founded 8 years ago and was given the registration number 10029228. The firm's registered office is in BOLTON. You can find them at 6 Lodge Bank Crown Lane, Horwich, Bolton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FORTH BIDCO LIMITED
Company Number:10029228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6 Lodge Bank Crown Lane, Horwich, Bolton, BL6 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director06 October 2023Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director06 October 2023Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director06 October 2023Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director12 June 2020Active
6 Lodge Bank, Crown Lane, Horwich, Bolton, BL6 5HY

Director22 March 2016Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director17 December 2020Active
C/O Bregal Freshstream Llp, 3rd Floor Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director26 February 2016Active
C/O Bregal Freshstream Llp, 3rd Floor Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director26 February 2016Active
C/O Bregal Freshstream Llp, 3rd Floor Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director26 February 2016Active
6 Lodge Bank, Crown Lane, Horwich, Bolton, BL6 5HY

Director22 March 2016Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director02 May 2018Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director11 July 2023Active

People with Significant Control

Taziker Midco Limited
Notified on:06 October 2023
Status:Active
Country of residence:England
Address:Levens House, Ackhurst Business Park, Chorley, England, PR7 1NY
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 (6 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
2024-04-09Accounts

Accounts with accounts type full.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Address

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

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Officers

Appoint person director company with name date.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.