About

Registered Number: 04548146
Date of Incorporation: 30/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 11 Mold Business Park, Wrexham Road, Mold, CH7 1XP,

 

Forlad Ltd was founded on 30 September 2002 and has its registered office in Mold. This company has 3 directors listed as Jones, Eifion, Jones, Julie Linda, Scutter, Debbie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Eifion 30 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Julie Linda 30 September 2002 01 February 2011 1
SCUTTER, Debbie 01 July 2011 29 September 2014 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 25 April 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 25 June 2016
CH01 - Change of particulars for director 16 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 22 November 2011
AP03 - Appointment of secretary 17 August 2011
AA - Annual Accounts 13 April 2011
TM02 - Termination of appointment of secretary 11 February 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 10 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.