Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORS TRANSPORT LTD
Company Information for

FORS TRANSPORT LTD

Suite 17000 43 Bedford Street, London, WC2E 9HA,
Company Registration Number
07238901
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fors Transport Ltd
FORS TRANSPORT LTD was founded on 2010-04-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fors Transport Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORS TRANSPORT LTD
 
Legal Registered Office
Suite 17000 43 Bedford Street
London
WC2E 9HA
Other companies in S2
 
Filing Information
Company Number 07238901
Company ID Number 07238901
Date formed 2010-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 06:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORS TRANSPORT LTD
Is this data useful to you?
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.
Companies with same name FORS TRANSPORT LTD
The following companies were found which have the same name as FORS TRANSPORT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORS TRANSPORTS PASIR RIS GROVE Singapore 518214 Dissolved Company formed on the 2016-04-25

Company Officers of FORS TRANSPORT LTD

Current Directors
Officer Role Date Appointed
DANIEL FRASER JOHN O'DONOGHUE
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN THISTLEWOOD
Director 2015-07-31 2017-09-15
ABLIN VERLITO
Director 2011-08-18 2015-07-31
MICHAEL THOMAS GORDON
Director 2010-04-29 2011-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL FRASER JOHN O'DONOGHUE FLAMENCO INDUSTRIES LTD Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE INTENCOM LTD Director 2017-12-27 CURRENT 2005-02-04 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE DORSET UNION LTD Director 2017-11-29 CURRENT 2014-01-28 Active
DANIEL FRASER JOHN O'DONOGHUE RENNIS LTD. Director 2017-10-23 CURRENT 2004-12-15 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE UCG MARKETPLACE LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE HSCOM LTD. Director 2017-06-20 CURRENT 2014-06-27 Dissolved 2018-08-14
DANIEL FRASER JOHN O'DONOGHUE DEUTSCHE BIOMEDIZIN LTD. Director 2017-05-24 CURRENT 2014-09-29 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE VIA LOGISTICS LTD Director 2017-05-03 CURRENT 2017-05-03 Active
DANIEL FRASER JOHN O'DONOGHUE ARG SERVICE LTD Director 2017-04-07 CURRENT 2013-08-02 Active
DANIEL FRASER JOHN O'DONOGHUE LS INDUSTRIE COMPANY LTD Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE MINEKON LIMITED Director 2017-01-20 CURRENT 2011-11-25 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE TEELE COMMUNICATIONS LTD Director 2017-01-10 CURRENT 2017-01-10 Active
DANIEL FRASER JOHN O'DONOGHUE ERA SYSTEMS LTD Director 2016-12-07 CURRENT 2016-12-07 Active
DANIEL FRASER JOHN O'DONOGHUE ARIA INVEST LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE AVIATECHSALES LTD Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE ARP GROUP LTD Director 2016-10-26 CURRENT 2016-10-26 Active
DANIEL FRASER JOHN O'DONOGHUE D.INVESTMENS & SOLUTIONS UK LIMITED Director 2016-09-08 CURRENT 2008-11-11 Active
DANIEL FRASER JOHN O'DONOGHUE VESTRA COMMERCE LTD Director 2016-09-08 CURRENT 2008-11-11 Active
DANIEL FRASER JOHN O'DONOGHUE ESTIVAL CAPITAL LTD Director 2016-09-07 CURRENT 2016-09-07 Active
DANIEL FRASER JOHN O'DONOGHUE WEXLER GROUP LTD Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE FLUKE PROJECT LTD Director 2016-08-05 CURRENT 2016-08-05 Active
DANIEL FRASER JOHN O'DONOGHUE MIOCENE FINANCE LTD Director 2016-06-06 CURRENT 2016-06-06 Active
DANIEL FRASER JOHN O'DONOGHUE VIP TECHNOLOGIC SERVICE LTD Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE MONO BUSINESS LTD Director 2016-04-07 CURRENT 2016-04-07 Active
DANIEL FRASER JOHN O'DONOGHUE BON COMMERCE LTD Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE TUME CAPITAL LTD Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE ORANGES TRADE LTD Director 2016-02-09 CURRENT 2016-02-09 Active
DANIEL FRASER JOHN O'DONOGHUE PYTHIA VENTURE CAPITAL LTD Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE INNOVATIVE INVESTMENT SOLUTIONS LTD Director 2016-01-25 CURRENT 2013-06-12 Dissolved 2016-11-22
DANIEL FRASER JOHN O'DONOGHUE EZRA MARKET LTD Director 2016-01-05 CURRENT 2016-01-05 Active
DANIEL FRASER JOHN O'DONOGHUE HIGHSUN BUSINESS LTD Director 2015-12-02 CURRENT 2015-12-02 Active
DANIEL FRASER JOHN O'DONOGHUE DJK GAMES LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
DANIEL FRASER JOHN O'DONOGHUE PRECIOSA METALLA LTD Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-04-25
DANIEL FRASER JOHN O'DONOGHUE TRIMMS GREEN LIMITED Director 2015-10-07 CURRENT 2011-09-09 Dissolved 2016-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-06-28CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-02-19MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CESSATION OF OLEG RZHEVSKIY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CESSATION OF SERGEI FEDKO AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS SAUER
2022-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS SAUER
2022-04-29PSC07CESSATION OF SERGEI FEDKO AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-22AAMDAmended account full exemption
2020-06-05AAMDAmended account full exemption
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-18CH01Director's details changed for Mr Daniel Fraser John O'donoghue on 2019-03-09
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-04-30DISS40Compulsory strike-off action has been discontinued
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Suite 17000 Bedford Street London WC2E 9HA England
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEG RZHEVSKIY
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEI FEDKO
2018-04-26PSC09Withdrawal of a person with significant control statement on 2018-04-26
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR DANIEL FRASER JOHN O'DONOGHUE
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN THISTLEWOOD
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM 311 Shoreham Street Sheffield S2 4FA England
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM Office 5, Nipsend Triangle Burton Road Sheffield S3 8BW England
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-23AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM Velocity Tower St. Marys Gate Sheffield S1 4LR
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-31AR0102/06/15 ANNUAL RETURN FULL LIST
2015-07-31AP01DIRECTOR APPOINTED MR IAN THISTLEWOOD
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ABLIN VERLITO
2015-01-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM 311 Shoreham Street Sheffield South Yorkshire S2 4FA
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-31AR0102/06/14 ANNUAL RETURN FULL LIST
2014-01-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-02AR0102/06/13 FULL LIST
2012-10-01AR0102/06/12 FULL LIST
2012-08-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-26DISS40DISS40 (DISS40(SOAD))
2012-05-25AA30/04/11 TOTAL EXEMPTION SMALL
2012-05-01GAZ1FIRST GAZETTE
2011-08-18AP01DIRECTOR APPOINTED MR. ABLIN VERLITO
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2011-06-02AR0102/06/11 FULL LIST
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON / 29/04/2010
2010-04-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FORS TRANSPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against FORS TRANSPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORS TRANSPORT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-05-01 £ 668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FORS TRANSPORT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Cash Bank In Hand 2012-05-01 £ 6,821
Current Assets 2012-05-01 £ 6,821
Shareholder Funds 2012-05-01 £ 6,153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORS TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FORS TRANSPORT LTD
Trademarks
We have not found any records of FORS TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORS TRANSPORT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FORS TRANSPORT LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FORS TRANSPORT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFORS TRANSPORT LTDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORS TRANSPORT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORS TRANSPORT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.