About

Registered Number: 06950855
Date of Incorporation: 02/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB,

 

Forp Collections Ltd was founded on 02 July 2009 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Austerberry, Jill, Flack, Martin Michael Newton for Forp Collections Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTERBERRY, Jill 03 July 2009 - 1
FLACK, Martin Michael Newton 03 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 27 January 2020
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 19 July 2018
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 15 March 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 29 July 2015
MR01 - N/A 21 June 2015
RESOLUTIONS - N/A 16 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 04 April 2012
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH03 - Change of particulars for secretary 15 July 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 09 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
NEWINC - New incorporation documents 02 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.