UKBizDB.co.uk

FORWARD SOUND LIMITED

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

This company is commonly known as Forward Sound Limited. The company was founded 15 years ago and was given the registration number 06723693. The firm's registered office is in DURHAM. You can find them at West Terrace, Esh Winning, Durham, . This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:FORWARD SOUND LIMITED
Company Number:06723693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:West Terrace, Esh Winning, Durham, DH7 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Terrace, Esh Winning, Durham, DH7 9PT

Director31 December 2019Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director26 July 2018Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Corporate Director23 November 2018Active
115, Warkworth Woods, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5RB

Secretary21 January 2009Active
West Terrace, Esh Winning, Durham, DH7 9PT

Secretary01 July 2014Active
West Terrace, Esh Winning, Durham, DH7 9PT

Secretary23 February 2009Active
9 Aykley Vale, Aykley Heads, Durham City, DH1 5WA

Secretary12 November 2008Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director10 April 2015Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director30 July 2009Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director10 October 2011Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director27 March 2012Active
115, Great Oaks Park, Rogerstone, Newport, NP10 9DY

Director21 January 2009Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director12 November 2008Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director21 January 2009Active
9 Aykley Vale, Aykley Heads, Durham City, DH1 5WA

Director12 November 2008Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director21 January 2009Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director15 October 2013Active
12, York Place, Leeds, England, LS1 2DS

Director14 October 2008Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director10 October 2011Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director15 October 2013Active

People with Significant Control

Hargreaves Services Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:West Terrace, Esh Winning, Durham, England, DH7 9PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (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
2024-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-17Accounts

Legacy.

Download
2024-01-17Other

Legacy.

Download
2024-01-17Other

Legacy.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-25Accounts

Legacy.

Download
2022-11-25Other

Legacy.

Download
2022-11-25Other

Legacy.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Mortgage

Mortgage satisfy charge full.

Download
2021-07-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.