About

Registered Number: 01772436
Date of Incorporation: 23/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: Forbes, New Road, Crimplesham, King's Lynn, Norfolk, PE33 9AS

 

Based in Norfolk, Forbes Technologies Ltd was founded on 23 November 1983, it's status at Companies House is "Active". There are 4 directors listed as Abbott, Stephanie Jayne, Johnston, Kevin Andrew, Broadbent, Bryan, Holman, Alan Bertram for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Kevin Andrew 01 September 2008 - 1
BROADBENT, Bryan N/A 31 August 1999 1
HOLMAN, Alan Bertram 17 January 2012 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Stephanie Jayne 27 November 2018 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 31 July 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 03 January 2020
CS01 - N/A 02 January 2019
CH03 - Change of particulars for secretary 30 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
AP03 - Appointment of secretary 27 November 2018
AA - Annual Accounts 26 October 2018
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 12 January 2018
PSC02 - N/A 12 January 2018
PSC07 - N/A 04 January 2018
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 11 November 2013
MR04 - N/A 18 September 2013
MR01 - N/A 14 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 25 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
AUD - Auditor's letter of resignation 15 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 22 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 25 January 2005
363s - Annual Return 22 January 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
395 - Particulars of a mortgage or charge 22 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
CERTNM - Change of name certificate 26 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 20 January 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 15 September 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 02 July 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 15 December 1997
288c - Notice of change of directors or secretaries or in their particulars 28 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 22 November 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 17 January 1994
288 - N/A 05 September 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 19 January 1993
AA - Annual Accounts 17 February 1992
363s - Annual Return 08 January 1992
MEM/ARTS - N/A 01 July 1991
RESOLUTIONS - N/A 26 June 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 17 February 1991
288 - N/A 13 January 1991
363 - Annual Return 25 January 1990
AA - Annual Accounts 25 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
288 - N/A 27 May 1988
288 - N/A 27 May 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 17 February 1988
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 23 November 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Outstanding

N/A

Debenture 05 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.