About

Registered Number: 06820999
Date of Incorporation: 17/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 42-44 The White House Suite 6, Chorley New Road, Bolton, BL1 4AP,

 

A & F Forecourts Ltd was registered on 17 February 2009 and are based in Bolton, it's status in the Companies House registry is set to "Active". The companies directors are Munshi, Ferhana, Munshi, Ferhana, Patel, Altaf Mohmed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNSHI, Ferhana 17 February 2009 - 1
PATEL, Altaf Mohmed 17 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MUNSHI, Ferhana 17 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
MR01 - N/A 15 June 2020
CS01 - N/A 23 February 2020
AA - Annual Accounts 18 June 2019
MR01 - N/A 17 May 2019
CS01 - N/A 17 February 2019
CH01 - Change of particulars for director 27 December 2018
AA - Annual Accounts 09 November 2018
AA01 - Change of accounting reference date 24 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 14 December 2017
MR04 - N/A 13 October 2017
MR04 - N/A 28 September 2017
MR04 - N/A 28 September 2017
RESOLUTIONS - N/A 03 July 2017
CONNOT - N/A 03 July 2017
MR01 - N/A 09 June 2017
MR01 - N/A 17 May 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 06 March 2017
AA - Annual Accounts 16 February 2017
MR05 - N/A 31 August 2016
MR05 - N/A 27 August 2016
MR01 - N/A 23 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 11 February 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 31 March 2013
CH03 - Change of particulars for secretary 31 March 2013
CH01 - Change of particulars for director 31 March 2013
CH01 - Change of particulars for director 31 March 2013
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 16 December 2010
AA01 - Change of accounting reference date 22 July 2010
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 09 April 2010
AD01 - Change of registered office address 09 April 2010
SH01 - Return of Allotment of shares 08 April 2010
RESOLUTIONS - N/A 22 December 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 04 August 2009
395 - Particulars of a mortgage or charge 09 July 2009
287 - Change in situation or address of Registered Office 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

A registered charge 15 May 2019 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 12 May 2017 Outstanding

N/A

A registered charge 15 August 2016 Fully Satisfied

N/A

Debenture 30 July 2009 Fully Satisfied

N/A

Legal mortgage 02 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.