UKBizDB.co.uk

FOURWARD DEVELOPMENTS (UK) LIMITED

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

This company is commonly known as Fourward Developments (uk) Limited. The company was founded 30 years ago and was given the registration number 02843423. The firm's registered office is in COUNTY DURHAM. You can find them at 37-38 Market Street, Ferryhill, County Durham, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FOURWARD DEVELOPMENTS (UK) LIMITED
Company Number:02843423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:37-38 Market Street, Ferryhill, County Durham, DL17 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37-38 Market Street, Ferryhill, County Durham, DL17 8JH

Director31 December 2005Active
38 Leith Road, Darlington, DL3 8BG

Director30 November 1994Active
20 Woodham Gate, Newton Aycliffe, DL5 4UB

Secretary30 November 1994Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary09 August 1993Active
20 Woodham Gate, Newton Aycliffe, DL5 4UB

Director30 November 1994Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director09 August 1993Active

People with Significant Control

Mr Alan Richard Neal
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:37-38 Market Street, County Durham, DL17 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynsey Anne Ibbetson
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:37-38 Market Street, County Durham, DL17 8JH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Insolvency

Liquidation voluntary arrangement completion.

Download
2020-07-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.