UKBizDB.co.uk

FORWARD2ME LIMITED

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

This company is commonly known as Forward2me Limited. The company was founded 13 years ago and was given the registration number 07323718. The firm's registered office is in PRESTON. You can find them at York House, Green Lane West, Preston, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:FORWARD2ME LIMITED
Company Number:07323718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:York House, Green Lane West, Preston, England, PR3 1NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, Green Lane West, Preston, England, PR3 1NJ

Director29 March 2016Active
York House, Green Lane West, Preston, England, PR3 1NJ

Director13 November 2023Active
York House, Green Lane West, Preston, England, PR3 1NJ

Secretary22 July 2010Active
York House, Green Lane West, Preston, England, PR3 1NJ

Secretary01 January 2022Active
York House, Green Lane West, Preston, United Kingdom, PR3 1PR

Director15 February 2011Active
York House, Green Lane West, Preston, United Kingdom, PR3 1PR

Director01 August 2012Active
York House, Green Lane West, Preston, England, PR3 1PR

Director01 July 2013Active
York House, Green Lane West, Preston, England, PR3 1NJ

Director12 November 2014Active
243, West Malvern Road, Malvern, United Kingdom, WR14 4BE

Director22 July 2010Active
York House, Green Lane West, Preston, England, PR3 1NJ

Director29 November 2011Active

People with Significant Control

Westmoreland Tech Holding Limited
Notified on:03 March 2020
Status:Active
Country of residence:England
Address:York House, Green Lane West, Preston, England, PR3 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bo Peng
Notified on:23 May 2017
Status:Active
Date of birth:October 1977
Nationality:Chinese
Country of residence:England
Address:York House, Green Lane West, Preston, England, PR3 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Steven James Osborn
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:York House, Green Lane West, Preston, England, PR3 1NJ
Nature of control:
  • Right to appoint and remove directors
Mr Derek Lee Butler
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:York House, Green Lane West, Preston, England, PR3 1NJ
Nature of control:
  • Right to appoint and remove directors
Mr Derillon Pompilus
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:Haitian
Country of residence:United Kingdom
Address:York House, Green Lane West, Preston, United Kingdom, PR3 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.