UKBizDB.co.uk

FORUM LIGHTING SOLUTIONS LIMITED

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

This company is commonly known as Forum Lighting Solutions Limited. The company was founded 10 years ago and was given the registration number 08683363. The firm's registered office is in OLDHAM. You can find them at Gorse Mill Gorse Street, Chadderton, Oldham, Lancashire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:FORUM LIGHTING SOLUTIONS LIMITED
Company Number:08683363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Gorse Mill Gorse Street, Chadderton, Oldham, Lancashire, OL9 9RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gorse Mill, Gorse Street, Chadderton, Oldham, United Kingdom, OL9 9RJ

Director10 September 2013Active
Gorse Mill, Gorse Street, Chadderton, Oldham, United Kingdom, OL9 9RJ

Director10 September 2013Active
Gorse Mill, Gorse Street, Chadderton, Oldham, OL9 9RJ

Director01 April 2016Active
Gorse Mill, Gorse Street, Chadderton, Oldham, United Kingdom, OL9 9RJ

Director10 September 2013Active
Gorse Mill, Gorse Street, Chadderton, Oldham, United Kingdom, OL9 9RJ

Director10 September 2013Active
Gorse Mill, Gorse Street, Chadderton, Oldham, United Kingdom, OL9 9RJ

Corporate Director10 September 2013Active

People with Significant Control

Mrs Carol Evelyn Sharrocks
Notified on:26 July 2021
Status:Active
Date of birth:February 1950
Nationality:British
Address:Gorse Mill, Gorse Street, Oldham, OL9 9RJ
Nature of control:
  • Significant influence or control as trust
Mr Alfred Tojarieh
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:C/O Imperial Antiques, Buxton Road, Stockport, England, SK2 7NR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Irvin Arran Abrahams
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Gorse Mill, Gorse Street, Oldham, England, OL9 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm David Stark
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:C/O Jon Richard, Tilson Road, Manchester, England, M23 9GF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2016-12-31Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-04Accounts

Accounts with accounts type full.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type full.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.