This company is commonly known as Forum Contracts Limited. The company was founded 19 years ago and was given the registration number 05284032. The firm's registered office is in BILLERICAY. You can find them at Suite L Radford Buisness Centre, Radford Way, Billericay, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FORUM CONTRACTS LIMITED |
---|---|---|
Company Number | : | 05284032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite L Radford Buisness Centre, Radford Way, Billericay, Essex, CM12 0BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-6, Hurricane Way, Wickford, England, SS11 8YR | Director | 01 August 2021 | Active |
5-6, Hurricane Way, Wickford, England, SS11 8YR | Director | 09 December 2020 | Active |
5-6, Hurricane Way, Wickford, England, SS11 8YR | Director | 05 January 2024 | Active |
45 Boundary Drive, Hutton, CM13 1RQ | Secretary | 01 September 2006 | Active |
Bell Farm, 207 London Road, Wickford, SS12 0LG | Secretary | 25 April 2008 | Active |
5 Brooklands, Wickford, SS12 0DT | Secretary | 25 November 2004 | Active |
38 Partridge Green, Pitsea, Basildon, SS13 3EF | Secretary | 05 July 2006 | Active |
Suite L, Radford Buisness Centre, Radford Way, Billericay, England, CM12 0BZ | Corporate Secretary | 07 October 2009 | Active |
1759, London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 11 November 2004 | Active |
45 Boundary Drive, Hutton, CM13 1RQ | Director | 20 June 2007 | Active |
Suite L, Radford Business Centre, Radford Way, Billericay, United Kingdom, CM12 0BZ | Director | 01 March 2011 | Active |
5-6, Hurricane Way, Wickford, England, SS11 8YR | Director | 20 February 2006 | Active |
5-6, Hurricane Way, Wickford, England, SS11 8YR | Director | 09 December 2020 | Active |
38, Brooklyn Drive, Rayleigh, SS6 9LW | Director | 07 October 2009 | Active |
37 Belchamps Way, Hockley, SS5 4NU | Director | 22 December 2006 | Active |
5 Brooklands, Wickford, SS12 0DT | Director | 11 November 2004 | Active |
5-6 Hurricane Way, Wickford, United Kingdom, SS11 8YR | Director | 01 July 2022 | Active |
Zurab Naskidashvili | ||
Notified on | : | 27 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | Georgian |
Country of residence | : | United Kingdom |
Address | : | 5-6, Hurricane Way, Wickford, United Kingdom, SS11 8YR |
Nature of control | : |
|
Clinton John Forbes | ||
Notified on | : | 09 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-6, Hurricane Way, Wickford, England, SS11 8YR |
Nature of control | : |
|
Sgh Construction Group 01 Ltd | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-6, Greenfield Crescent, Birmingham, England, B15 3BE |
Nature of control | : |
|
Clinton John Forbes | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-6, Hurricane Way, Wickford, England, SS11 8YR |
Nature of control | : |
|
Sandra Forbes | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-6, Hurricane Way, Wickford, England, SS11 8YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-15 | Capital | Capital name of class of shares. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Capital | Capital name of class of shares. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.