FORECOURT SERVICES (UK) LIMITED - PULBOROUGH
Company Profile | Company Filings |
Overview
FORECOURT SERVICES (UK) LIMITED is a Private Limited Company from PULBOROUGH and has the status: Active.
FORECOURT SERVICES (UK) LIMITED was incorporated 32 years ago on 16/09/1991 and has the registered number: 02646036. The accounts status is DORMANT and accounts are next due on 30/06/2024.
FORECOURT SERVICES (UK) LIMITED was incorporated 32 years ago on 16/09/1991 and has the registered number: 02646036. The accounts status is DORMANT and accounts are next due on 30/06/2024.
FORECOURT SERVICES (UK) LIMITED - PULBOROUGH
This company is listed in the following categories:
45112 - Sale of used cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
10B SCHOOL HILL
PULBOROUGH
WEST SUSSEX
RH20 4NB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANTHONY HAYWARD | Nov 1964 | British | Director | 2023-04-18 | CURRENT |
CORPORATE COMPANY SECRETARIES LTD | Corporate Secretary | 2006-09-14 UNTIL 2010-10-22 | RESIGNED | ||
MR HOWARD MARTIN TOLMAN | Aug 1947 | British | Director | 1991-09-16 UNTIL 1996-01-23 | RESIGNED |
DAVID LLOYD LUPTON | Dec 1944 | British | Director | 1991-09-16 UNTIL 1995-10-02 | RESIGNED |
DIRECTOR MICHAEL ANDREW KAYE | Oct 1952 | English | Director | 1991-09-16 UNTIL 1992-03-11 | RESIGNED |
MR TIMOTHY COLIN JONES | Jan 1972 | British | Director | 1995-10-02 UNTIL 2005-03-15 | RESIGNED |
MRS SUSAN JONES | Jan 1947 | British | Director | 2005-03-01 UNTIL 2010-09-10 | RESIGNED |
MARK CHRISTOPHER JONES | Apr 1975 | British | Director | 1996-01-23 UNTIL 2003-10-10 | RESIGNED |
MR MARK CHRISTOPHER JONES | Apr 1975 | British | Director | 2010-06-10 UNTIL 2023-04-18 | RESIGNED |
MR JOHN MERVYN JONES | Aug 1946 | British | Director | 2005-07-11 UNTIL 2009-02-23 | RESIGNED |
CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | 1991-09-16 UNTIL 1991-09-16 | RESIGNED | ||
SPARTAN ASSOCIATES LIMITED | Secretary | 2000-02-22 UNTIL 2001-06-18 | RESIGNED | ||
DAVID LLOYD LUPTON | Dec 1944 | British | Secretary | 1991-09-16 UNTIL 1995-10-02 | RESIGNED |
MR TIMOTHY COLIN JONES | Jan 1972 | British | Secretary | 1995-10-02 UNTIL 2000-02-22 | RESIGNED |
IMPOREX LIMITED | Secretary | 2001-06-18 UNTIL 2006-09-14 | RESIGNED | ||
CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | 1991-09-16 UNTIL 1991-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Anthony Hayward | 2023-04-18 | 11/1964 | Chichester | Ownership of shares 75 to 100 percent |
Mr Mark Christopher Jones | 2019-09-16 - 2023-04-18 | 4/1975 | Chichester | Ownership of shares 75 to 100 percent |
Mr Timothy Colin Jones | 2016-09-01 - 2019-09-16 | 1/1972 | York | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - FORECOURT SERVICES (UK) LIMITED | 2022-10-01 | 30-09-2022 | £2 Cash £2 equity |
Dormant Company Accounts - FORECOURT SERVICES (UK) LIMITED | 2021-11-30 | 30-09-2021 | £2 Cash £2 equity |
Dormant Company Accounts - FORECOURT SERVICES (UK) LIMITED | 2019-10-16 | 30-09-2019 | £2 Cash £2 equity |
Dormant Company Accounts - FORECOURT SERVICES (UK) LIMITED | 2018-10-16 | 30-09-2018 | £2 Cash £2 equity |
Dormant Company Accounts - FORECOURT SERVICES (UK) LIMITED | 2017-12-12 | 30-09-2017 | £2 Cash £2 equity |
Dormant Company Accounts - FORECOURT SERVICES (UK) LIMITED | 2017-02-22 | 30-09-2016 | £2 Cash £2 equity |
Dormant Company Accounts - FORECOURT SERVICES (UK) LIMITED | 2015-10-16 | 30-09-2015 | £2 Cash £2 equity |
Dormant Company Accounts - FORECOURT SERVICES (UK) LIMITED | 2015-03-31 | 30-09-2014 | £2 Cash £2 equity |