UKBizDB.co.uk

FORWARD METALS LIMITED

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

This company is commonly known as Forward Metals Limited. The company was founded 23 years ago and was given the registration number 04065289. The firm's registered office is in BIRMINGHAM. You can find them at 1 Saxon Way, Fordbridge, Birmingham, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:FORWARD METALS LIMITED
Company Number:04065289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2000
End of financial year:19 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:1 Saxon Way, Fordbridge, Birmingham, B37 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Goodall Street, Walsall, WS1 1QL

Director18 July 2019Active
26-28, Goodall Street, Walsall, WS1 1QL

Director18 July 2019Active
26-28, Goodall Street, Walsall, WS1 1QL

Director18 July 2019Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary05 September 2000Active
1, Saxon Way, Fordbridge, Birmingham, England, B37 5AY

Secretary13 September 2000Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director05 September 2000Active
1, Saxon Way, Fordbridge, Birmingham, England, B37 5AY

Director13 September 2000Active
Saxon Way, Chelmsley Wood, Birmingham, B37 5AY

Director13 September 2000Active

People with Significant Control

Mrs Simone Franklin
Notified on:18 July 2019
Status:Active
Date of birth:December 1970
Nationality:British
Address:26-28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Katie Sanders
Notified on:18 July 2019
Status:Active
Date of birth:September 1982
Nationality:British
Address:26-28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Kenyon
Notified on:18 July 2019
Status:Active
Date of birth:July 1985
Nationality:British
Address:26-28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Westwood
Notified on:01 September 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:1, Saxon Way, Birmingham, B37 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-26Accounts

Change account reference date company previous shortened.

Download
2021-09-30Address

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

Download
2021-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-23Capital

Capital allotment shares.

Download
2019-06-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.