UKBizDB.co.uk

FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED

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

This company is commonly known as Forth Bridges Business Park Developments Limited. The company was founded 17 years ago and was given the registration number 06006178. The firm's registered office is in WEST YORKSHIRE. You can find them at Millshaw, Leeds, West Yorkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED
Company Number:06006178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Millshaw, Leeds, West Yorkshire, LS11 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millshaw, Leeds, West Yorkshire, LS11 8EG

Secretary31 December 2011Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 July 2021Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director10 December 2012Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 July 2019Active
16 Riverside Avenue, Otley, LS21 2RT

Secretary22 November 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 November 2006Active
Flat 9, Chapman House, Chapman Square, Harrogate, HG1 2SQ

Director22 November 2006Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 May 2012Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director22 November 2006Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 September 2019Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 September 2019Active
Red Roofs 2 Mulberry Garth, Thorp Arch, Wetherby, LS23 7AF

Director19 February 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 November 2006Active

People with Significant Control

Evans Management Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Millshaw, Millshaw, Leeds, England, LS11 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helga Ingeborg Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:German
Address:Millshaw, West Yorkshire, LS11 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Michael White Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Address:Millshaw, West Yorkshire, LS11 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Sanne Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:13, Castle Street, St Helier, Jersey, JE4 5UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-30Dissolution

Dissolution application strike off company.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-04-08Address

Move registers to sail company with new address.

Download
2020-04-02Address

Change sail address company with new address.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2018-12-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.