UKBizDB.co.uk

THE NATIONAL FLOOD FORUM

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

This company is commonly known as The National Flood Forum. The company was founded 22 years ago and was given the registration number 04349401. The firm's registered office is in BEWDLEY. You can find them at Old Snuff Mill Warehouse, Park Lane, Bewdley, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE NATIONAL FLOOD FORUM
Company Number:04349401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Old Snuff Mill Warehouse, Park Lane, Bewdley, Worcestershire, DY12 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Secretary19 February 2004Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director28 October 2020Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director01 November 2023Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director01 January 2020Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director29 January 2020Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director29 October 2019Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director17 April 2018Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director28 October 2020Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director01 November 2023Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director11 April 2017Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director28 July 2021Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director01 November 2023Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director28 July 2021Active
10 Rushmere Avenue, Northampton, England, NN1 5SD

Secretary08 January 2002Active
Green Meads, Bucklebury, Reading, RG7 6PS

Director09 December 2008Active
3 Tirley Elm Cottages, Tirley, GL19 4EU

Director08 June 2004Active
3 Tirley Elm Cottages, Tirley, GL19 4EU

Director24 May 2002Active
31 Severn Side South, Bewdley, DY12 2DX

Director08 January 2002Active
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL

Director20 October 2014Active
117 Snoll Hatch Road, East Peckham, Tonbridge, TN12 5EA

Director01 November 2006Active
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL

Director13 January 2010Active
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL

Director12 January 2010Active
Larkswood, Green Hambledon, Waterlooville, PO7 4SY

Director08 June 2004Active
1 Riverdale, Lewes, BN7 2JL

Director01 August 2003Active
1 Waverley Street, Worcester, WR5 3DH

Director06 December 2002Active
112 Euston Road, Far Cotton, Northampton, NN4 8DU

Director08 June 2004Active
112 Euston Road, Far Cotton, Northampton, NN4 8DU

Director24 May 2002Active
4 The Pack, Burgh By Sands, Carlisle, CA5 6BE

Director25 September 2006Active
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL

Director20 October 2014Active
7 Beales Corner, Bewdley, England, DY12 1AF

Director08 January 2002Active
Uncllys Farm, Ruskin Land, Bewdley, DY12 2LR

Director08 January 2002Active
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL

Director20 October 2014Active
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director24 January 2019Active
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL

Director26 October 2011Active
19 St Nicholas Street, Norton, Malton, YO17 9AQ

Director08 June 2004Active

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-12-15Officers

Change person secretary company with change date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-07-06Address

Move registers to sail company with new address.

Download
2021-07-06Address

Change sail address company with old address new address.

Download
2021-07-06Address

Change sail address company with new address.

Download
2021-06-01Address

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

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.