UKBizDB.co.uk

FORUM GROUP LIMITED

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

This company is commonly known as Forum Group Limited. The company was founded 25 years ago and was given the registration number 03748049. The firm's registered office is in BENFLEET. You can find them at 320c High Road, , Benfleet, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORUM GROUP LIMITED
Company Number:03748049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:320c High Road, Benfleet, Essex, SS7 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320c, High Road, Benfleet, England, SS7 5HB

Secretary21 July 1999Active
320c, High Road, Benfleet, SS7 5HB

Director05 October 2016Active
320c, High Road, Benfleet, England, SS7 5HB

Director21 July 1999Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary08 April 1999Active
320c, High Road, Benfleet, England, SS7 5HB

Director21 July 1999Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director08 April 1999Active

People with Significant Control

Mrs Sally Elizabeth Duncan
Notified on:08 April 2017
Status:Active
Date of birth:May 1965
Nationality:British
Address:320c, High Road, Benfleet, SS7 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Gavin Duncan
Notified on:08 April 2017
Status:Active
Date of birth:September 1962
Nationality:British
Address:320c, High Road, Benfleet, SS7 5HB
Nature of control:
  • Significant influence or control
Mr Timothy Keith Sims
Notified on:08 April 2017
Status:Active
Date of birth:October 1955
Nationality:British
Address:320c, High Road, Benfleet, SS7 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-10-06Officers

Termination director company with name termination date.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Officers

Change person director company with change date.

Download
2013-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.