About

Registered Number: 04633924
Date of Incorporation: 10/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, West Midlands, CV4 8HX

 

Based in Coventry, Forsters (UK) Ltd was registered on 10 January 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Forster, Corrinne, Forster, Keeley, Forster, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Corrinne 02 January 2009 - 1
FORSTER, Keeley 01 January 2010 - 1
FORSTER, William 13 January 2003 01 January 2009 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 17 June 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 25 February 2011
SH01 - Return of Allotment of shares 17 June 2010
RESOLUTIONS - N/A 08 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
DISS40 - Notice of striking-off action discontinued 15 May 2010
AA - Annual Accounts 14 May 2010
AP01 - Appointment of director 12 May 2010
AD01 - Change of registered office address 12 May 2010
SH01 - Return of Allotment of shares 12 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
RESOLUTIONS - N/A 14 November 2008
123 - Notice of increase in nominal capital 14 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 30 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 17 January 2004
287 - Change in situation or address of Registered Office 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
225 - Change of Accounting Reference Date 01 March 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.