About

Registered Number: 04443990
Date of Incorporation: 21/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: C/O Gardner & Co, Brynford House, 21 Brynford Street Holywell, Flintshire, CH8 7RD

 

Established in 2002, Fordent Holdings Ltd are based in 21 Brynford Street Holywell, it's status is listed as "Active". The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Fordent Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 18 May 2020
MR04 - N/A 05 May 2020
MR04 - N/A 05 May 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
PSC07 - N/A 26 June 2019
PSC07 - N/A 26 June 2019
PSC02 - N/A 26 June 2019
RP04CS01 - N/A 19 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 04 June 2019
AA - Annual Accounts 21 September 2018
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 09 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
PSC04 - N/A 21 June 2018
CH03 - Change of particulars for secretary 21 June 2018
CH01 - Change of particulars for director 21 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
RESOLUTIONS - N/A 27 April 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 June 2017
MR04 - N/A 07 June 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 15 June 2016
CH03 - Change of particulars for secretary 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 29 May 2014
MR01 - N/A 09 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 15 April 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 15 March 2012
MG01 - Particulars of a mortgage or charge 08 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 11 June 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 25 February 2008
395 - Particulars of a mortgage or charge 25 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 29 May 2007
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 25 April 2006
395 - Particulars of a mortgage or charge 22 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 04 July 2003
MEM/ARTS - N/A 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
225 - Change of Accounting Reference Date 07 November 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2013 Outstanding

N/A

Deed of charge over shares 08 March 2013 Fully Satisfied

N/A

Legal mortgage 31 August 2011 Fully Satisfied

N/A

Debenture 10 March 2008 Fully Satisfied

N/A

Legal mortgage 08 February 2008 Fully Satisfied

N/A

Legal mortgage 31 January 2008 Fully Satisfied

N/A

Legal mortgage 20 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.