About

Registered Number: 03752747
Date of Incorporation: 15/04/1999 (25 years ago)
Company Status: Active
Registered Address: Chartwell House, 4 St. Pauls, Square, Burton-On-Trent, Staffordshire, DE14 2EF

 

Based in Staffordshire, Forsite Design Ltd was registered on 15 April 1999. We don't know the number of employees at the company. The company has 2 directors listed as Mottram, Christopher Michael Freer, Bumstead, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUMSTEAD, Andrew 15 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MOTTRAM, Christopher Michael Freer 15 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 11 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 16 May 2002
RESOLUTIONS - N/A 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
123 - Notice of increase in nominal capital 26 April 2002
AA - Annual Accounts 12 December 2001
395 - Particulars of a mortgage or charge 12 October 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 September 2000
225 - Change of Accounting Reference Date 21 September 2000
363s - Annual Return 23 May 2000
287 - Change in situation or address of Registered Office 02 December 1999
287 - Change in situation or address of Registered Office 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.