About

Registered Number: 06056330
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 4 Collumbell Avenue, Ockbrook, Derby, DE72 3TF

 

Having been setup in 2007, Foremark International Ltd are based in Derby. The business has 3 directors listed as Overton, Brenda, Overton, Glenn Patrick, Parker, Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERTON, Glenn Patrick 17 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
OVERTON, Brenda 12 February 2007 - 1
PARKER, Anthony 17 January 2007 17 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AD01 - Change of registered office address 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AD01 - Change of registered office address 27 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.