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.
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 | : |
|
Registered Address | : | York House, Green Lane West, Preston, England, PR3 1NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, Green Lane West, Preston, England, PR3 1NJ | Director | 29 March 2016 | Active |
York House, Green Lane West, Preston, England, PR3 1NJ | Director | 13 November 2023 | Active |
York House, Green Lane West, Preston, England, PR3 1NJ | Secretary | 22 July 2010 | Active |
York House, Green Lane West, Preston, England, PR3 1NJ | Secretary | 01 January 2022 | Active |
York House, Green Lane West, Preston, United Kingdom, PR3 1PR | Director | 15 February 2011 | Active |
York House, Green Lane West, Preston, United Kingdom, PR3 1PR | Director | 01 August 2012 | Active |
York House, Green Lane West, Preston, England, PR3 1PR | Director | 01 July 2013 | Active |
York House, Green Lane West, Preston, England, PR3 1NJ | Director | 12 November 2014 | Active |
243, West Malvern Road, Malvern, United Kingdom, WR14 4BE | Director | 22 July 2010 | Active |
York House, Green Lane West, Preston, England, PR3 1NJ | Director | 29 November 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Officers | Termination secretary company with name termination date. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.