This company is commonly known as Walter Forshaw Holdings Limited. The company was founded 24 years ago and was given the registration number 03816485. The firm's registered office is in BOLTON. You can find them at King House Stotts Park, James Street, Westhoughton, Bolton, Lancs. This company's SIC code is 70100 - Activities of head offices.
Name | : | WALTER FORSHAW HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03816485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1999 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King House Stotts Park, James Street, Westhoughton, Bolton, Lancs, BL5 3QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
King House, Stotts Park, James Street, Westhoughton, Bolton, United Kingdom, BL5 3QR | Secretary | 04 April 2008 | Active |
King House, Stotts Park, James Street, Westhoughton, Bolton, United Kingdom, BL5 3QR | Director | 14 May 2001 | Active |
King House, Stotts Park, James Street, Westhoughton, Bolton, United Kingdom, BL5 3QR | Director | 04 April 2008 | Active |
King House, Stotts Park, James Street, Westhoughton, Bolton, United Kingdom, BL5 3QR | Director | 14 May 2001 | Active |
11 Firs Road, Over Hulton, Bolton, BL5 1EZ | Secretary | 29 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 July 1999 | Active |
11 Firs Road, Over Hulton, Bolton, BL5 1EZ | Director | 29 July 1999 | Active |
55-57 Dobb Brow, Westhoughton, Bolton, BL5 2AZ | Director | 29 July 1999 | Active |
60 Newland Drive, Over Hulton, Bolton, BL5 1DP | Director | 29 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 July 1999 | Active |
Mr Christian Alexandra Forshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | King House, Stotts Park, James Street, Bolton, BL5 3QR |
Nature of control | : |
|
Mr Andrew John Forshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | King House, Stotts Park, James Street, Bolton, BL5 3QR |
Nature of control | : |
|
Mrs Karen Louise Forshaw Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | King House, Stotts Park, James Street, Bolton, BL5 3QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.