Company Information for FORFORE4 LIMITED
UNIT 3, KNIGHTSDALE ROAD, IPSWICH, IP1 4JJ,
|
Company Registration Number
04488217
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FORFORE4 LIMITED | ||
Legal Registered Office | ||
UNIT 3 KNIGHTSDALE ROAD IPSWICH IP1 4JJ Other companies in IP1 | ||
Previous Names | ||
|
Company Number | 04488217 | |
---|---|---|
Company ID Number | 04488217 | |
Date formed | 2002-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-18 07:46:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEWART TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR HENRY DENNIS |
Director | ||
ALEXANDER & CO SECRETARIES LTD |
Company Secretary | ||
ALEXANDER & CO NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QINTALL LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
NEWBRIDGE MOTOR WORKS LIMITED | Director | 2012-12-04 | CURRENT | 2004-04-07 | Dissolved 2016-07-19 | |
PURE PRESLEY LIMITED | Director | 2012-12-04 | CURRENT | 2007-11-09 | Dissolved 2018-02-20 | |
STENACRE LIMITED | Director | 2012-12-04 | CURRENT | 1995-11-06 | Active | |
SHINPARK LIMITED | Director | 2012-12-04 | CURRENT | 1998-02-17 | Active | |
TELMARN LIMITED | Director | 2012-12-04 | CURRENT | 2001-05-10 | Active - Proposal to Strike off | |
SEMER BUSINESS PARK LIMITED | Director | 2012-12-04 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
SEMER SECURE STORAGE LIMITED | Director | 2012-12-04 | CURRENT | 2003-11-24 | Active | |
WAVENEY ROAD (IPSWICH) MANAGEMENT COMPANY LIMITED | Director | 2012-12-04 | CURRENT | 2006-01-20 | Active | |
SNEED LIMITED | Director | 2012-12-04 | CURRENT | 2009-09-03 | Active - Proposal to Strike off | |
ZEEJAYBEE LTD | Director | 2012-12-04 | CURRENT | 2011-11-24 | Active - Proposal to Strike off | |
NIGHTWATCHMAN SECURITY SERVICES LIMITED | Director | 2012-12-04 | CURRENT | 2004-08-23 | Active - Proposal to Strike off | |
RAVENHOLDT LIMITED | Director | 2012-12-04 | CURRENT | 2011-09-06 | Active - Proposal to Strike off | |
ANGLOPLAS FABRICATIONS LIMITED | Director | 2012-11-07 | CURRENT | 2008-12-18 | Dissolved 2014-02-11 | |
FLATWING LIMITED | Director | 2012-11-07 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
AA FORMATIONS LTD | Director | 2012-11-07 | CURRENT | 2011-12-15 | Active | |
LANEROSE LIMITED | Director | 2012-11-07 | CURRENT | 2012-10-11 | Active | |
MARAGRAN LIMITED | Director | 2012-11-07 | CURRENT | 2001-05-10 | Active - Proposal to Strike off | |
LANKESTERS CONSERVATORIES LIMITED | Director | 2012-11-07 | CURRENT | 2000-05-26 | Active | |
GRAPHIC PRINT SOLUTIONS LTD | Director | 2012-11-07 | CURRENT | 2002-05-27 | Active | |
INFIND LIMITED | Director | 2012-11-07 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
ASSET FORMATION MANAGEMENT LTD | Director | 2012-11-07 | CURRENT | 2011-05-17 | Active | |
AA FABRICATIONS & MACHINERY LTD | Director | 2012-11-07 | CURRENT | 2011-12-15 | Active | |
GOLDEN ASSET MANAGEMENT LIMITED | Director | 2012-11-07 | CURRENT | 2002-05-27 | Active - Proposal to Strike off | |
FR33FALL LIMITED | Director | 2012-11-07 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
EVOLAND LTD | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
TORNPORT LIMITED | Director | 2012-04-04 | CURRENT | 1999-02-24 | Dissolved 2018-05-22 | |
UUC LIMITED | Director | 2012-03-04 | CURRENT | 2008-08-11 | Active | |
SURE RENTAL LIMITED | Director | 2010-05-14 | CURRENT | 2008-04-11 | Dissolved 2017-03-21 | |
ROMCOM LIMITED | Director | 2010-05-14 | CURRENT | 2004-04-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
PSC07 | CESSATION OF STEWART TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN DENNIS | |
AP01 | DIRECTOR APPOINTED MRS LYNN DENNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART TAYLOR | |
PSC07 | CESSATION OF STEWART TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART TAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEWART STUART TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR DENNIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 17/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 17/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR VICTOR LEE DENNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER & CO NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER & CO SECRETARIES LTD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
CERTNM | COMPANY NAME CHANGED CONTRACT CARPENTRY LIMITED CERTIFICATE ISSUED ON 21/08/09 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM WOLSEY HOUSE 2 THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9QR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: INTERNATIONAL HOUSE 6 SOUTH STREET IPSWICH SUFFOLK IP1 3NU | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORFORE4 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FORFORE4 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |