This company is commonly known as Forum Design & Manufacturing Limited. The company was founded 28 years ago and was given the registration number 03121334. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FORUM DESIGN & MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 03121334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walnut Tree Cottage, Sherbourne Street, Edwardstone, Boxford, England, CO10 5PD | Secretary | 18 November 1997 | Active |
Walnut Tree Cottage, Sherbourne Street, Edwardstone, Boxford, England, CO10 5PD | Director | 26 November 1999 | Active |
Pettitts The Croft, Bures, Sudbury, CO8 5JB | Director | 03 November 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 02 November 1995 | Active |
12 Maltings Close, Bures, CO8 5EJ | Secretary | 01 December 1996 | Active |
63a Queen Anne Road, West Mersea, Colchester, CO5 8BA | Secretary | 03 November 1995 | Active |
73 Maidenburgh Street, Colchester, CO1 1TT | Secretary | 10 February 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 02 November 1995 | Active |
Mrs Valerie Claire Pratt-Douglas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pettitts, The Croft, Bures, England, CO8 5JB |
Nature of control | : |
|
Mr Simon Clifford-Douglas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Walnut Tree Cottage, Sherbourne Street, Sudbury, England, CO10 5PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Address | Change sail address company with old address new address. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
2016-10-27 | Officers | Change person secretary company with change date. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.