UKBizDB.co.uk

FORWARD ACCEPTANCES LIMITED

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

This company is commonly known as Forward Acceptances Limited. The company was founded 46 years ago and was given the registration number 01354791. The firm's registered office is in CHESHAM. You can find them at Unit 24 Chess Business Park, Moor Road, Chesham, Buckinghamshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:FORWARD ACCEPTANCES LIMITED
Company Number:01354791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1978
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 24 Chess Business Park, Moor Road, Chesham, Buckinghamshire, England, HP5 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24 Chess Business Park, Moor Road, Chesham, England, HP5 1SD

Director01 September 2021Active
Unit 24 Chess Business Park, Moor Road, Chesham, England, HP5 1SD

Secretary14 April 2003Active
1 Brandon Court, Chapel St Blaby, Leicester, LE8 4GB

Secretary-Active
58 Howard Road, Glen Parva, Leicester, LE2 9JG

Secretary22 September 2000Active
Unit 24 Chess Business Park, Moor Road, Chesham, England, HP5 1SD

Director-Active
4 Gloucester Walk, Kensington, London, W8 4HZ

Director-Active
Unit 24 Chess Business Park, Moor Road, Chesham, England, HP5 1SD

Director-Active
The Headmasters House, 1 The Old Grammer School Kibworth, Beauchamp, LE8 0EW

Director01 January 1992Active

People with Significant Control

Mr Derek William Fredrick Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:Unit 24 Chess Business Park, Moor Road, Chesham, England, HP5 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Elizabeth Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:Unit 24 Chess Business Park, Moor Road, Chesham, England, HP5 1SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.