UKBizDB.co.uk

FORUM DESIGN & MANUFACTURING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Walnut Tree Cottage, Sherbourne Street, Edwardstone, Boxford, England, CO10 5PD

Secretary18 November 1997Active
Walnut Tree Cottage, Sherbourne Street, Edwardstone, Boxford, England, CO10 5PD

Director26 November 1999Active
Pettitts The Croft, Bures, Sudbury, CO8 5JB

Director03 November 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 November 1995Active
12 Maltings Close, Bures, CO8 5EJ

Secretary01 December 1996Active
63a Queen Anne Road, West Mersea, Colchester, CO5 8BA

Secretary03 November 1995Active
73 Maidenburgh Street, Colchester, CO1 1TT

Secretary10 February 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director02 November 1995Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (8 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Address

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

Download
2017-05-30Address

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

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Address

Change sail address company with old address new address.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-27Officers

Change person secretary company with change date.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-21Accounts

Accounts amended with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.