Active
Company Information for FORHOUSING DEVCO LIMITED
52 REGENT STREET, ECCLES, GREATER MANCHESTER, M30 0BP,
|
Company Registration Number
09609061
Private Limited Company
Active |
Company Name | ||
---|---|---|
FORHOUSING DEVCO LIMITED | ||
Legal Registered Office | ||
52 REGENT STREET ECCLES GREATER MANCHESTER M30 0BP | ||
Previous Names | ||
|
Company Number | 09609061 | |
---|---|---|
Company ID Number | 09609061 | |
Date formed | 2015-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-07 01:54:10 |
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 |
---|---|---|
DAVID MCGOVERN |
||
TIMOTHY CHARLES DOYLE |
||
COLETTE MCKUNE |
||
MIKE PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKE PARKIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIBERTY R AND M LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
CITY WEST WORKS LIMITED | Director | 2017-10-31 | CURRENT | 2012-10-18 | Active | |
FORCAPITAL LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
FORLIVING LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
HOMERTON HEATING LIMITED | Director | 2016-07-01 | CURRENT | 1996-02-29 | Active - Proposal to Strike off | |
BOOTH MECHANICAL SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1989-10-27 | Active | |
PARGAS LIMITED | Director | 2016-07-01 | CURRENT | 1997-12-15 | Active - Proposal to Strike off | |
LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD | Director | 2016-07-01 | CURRENT | 1998-12-04 | Active | |
NETZERO COLLECTIVE LIMITED | Director | 2016-07-01 | CURRENT | 2000-03-10 | Active | |
LIBERTY GAS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2001-06-27 | Active | |
BOOTH SECURITIES LIMITED | Director | 2016-07-01 | CURRENT | 2010-05-11 | Active | |
LIBERTY ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2011-08-04 | Active | |
MONO SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1986-10-21 | Active - Proposal to Strike off | |
LIBERTY GROUP INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 1969-12-16 | Active | |
LIBERTY GAS SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 2000-03-10 | Active - Proposal to Strike off | |
GMT HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2000-06-30 | Active - Proposal to Strike off | |
GAS HEATING UK LIMITED | Director | 2016-07-01 | CURRENT | 2001-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Harriet Jane Rushton on 2024-02-01 | ||
Appointment of Gemma Burton-Connolly as company secretary on 2024-02-01 | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
Termination of appointment of Peter Shanks on 2023-03-23 | ||
Termination of appointment of Peter Shanks on 2023-03-23 | ||
Appointment of Ms Harriet Jane Rushton as company secretary on 2023-03-23 | ||
Appointment of Ms Harriet Jane Rushton as company secretary on 2023-03-23 | ||
Termination of appointment of Catherine Hardysmith on 2023-01-11 | ||
Appointment of Mr Peter Shanks as company secretary on 2023-01-11 | ||
AP03 | Appointment of Mr Peter Shanks as company secretary on 2023-01-11 | |
TM02 | Termination of appointment of Catherine Hardysmith on 2023-01-11 | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR COLETTE MCKUNE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLETTE MCKUNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLETTE MCKUNE | |
Change of details for Forviva Group Ltd as a person with significant control on 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES | |
PSC05 | Change of details for Forviva Group Ltd as a person with significant control on 2022-03-31 | |
PSC05 | Change of details for Forviva Group Ltd as a person with significant control on 2022-03-31 | |
DIRECTOR APPOINTED MS JENNY NEVILLE | ||
DIRECTOR APPOINTED MR MARK BRADSHAW | ||
AP01 | DIRECTOR APPOINTED MS JENNY NEVILLE | |
AP01 | DIRECTOR APPOINTED MS JENNY NEVILLE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/04/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
PSC05 | Change of details for Forviva 2018 Ltd as a person with significant control on 2021-08-27 | |
AP03 | Appointment of Ms Catherine Hardysmith as company secretary on 2021-08-27 | |
TM02 | Termination of appointment of David Mcgovern on 2021-08-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
PSC05 | Change of details for Forviva as a person with significant control on 2020-06-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES DOYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIM DOYLE | |
AP03 | Appointment of Mr David Mcgovern as company secretary on 2017-02-15 | |
TM02 | Termination of appointment of Mike Parkin on 2017-02-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr mike parkin | |
ANNOTATION | Part Rectified | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/05/16 TO 31/03/16 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as FORHOUSING DEVCO 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. |