UKBizDB.co.uk

FORUM CONTRACTS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Suite L Radford Buisness Centre, Radford Way, Billericay, Essex, CM12 0BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, Hurricane Way, Wickford, England, SS11 8YR

Director01 August 2021Active
5-6, Hurricane Way, Wickford, England, SS11 8YR

Director09 December 2020Active
5-6, Hurricane Way, Wickford, England, SS11 8YR

Director05 January 2024Active
45 Boundary Drive, Hutton, CM13 1RQ

Secretary01 September 2006Active
Bell Farm, 207 London Road, Wickford, SS12 0LG

Secretary25 April 2008Active
5 Brooklands, Wickford, SS12 0DT

Secretary25 November 2004Active
38 Partridge Green, Pitsea, Basildon, SS13 3EF

Secretary05 July 2006Active
Suite L, Radford Buisness Centre, Radford Way, Billericay, England, CM12 0BZ

Corporate Secretary07 October 2009Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary11 November 2004Active
45 Boundary Drive, Hutton, CM13 1RQ

Director20 June 2007Active
Suite L, Radford Business Centre, Radford Way, Billericay, United Kingdom, CM12 0BZ

Director01 March 2011Active
5-6, Hurricane Way, Wickford, England, SS11 8YR

Director20 February 2006Active
5-6, Hurricane Way, Wickford, England, SS11 8YR

Director09 December 2020Active
38, Brooklyn Drive, Rayleigh, SS6 9LW

Director07 October 2009Active
37 Belchamps Way, Hockley, SS5 4NU

Director22 December 2006Active
5 Brooklands, Wickford, SS12 0DT

Director11 November 2004Active
5-6 Hurricane Way, Wickford, United Kingdom, SS11 8YR

Director01 July 2022Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-15Capital

Capital name of class of shares.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Capital

Capital name of class of shares.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.