About

Registered Number: 05985185
Date of Incorporation: 01/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Suite 15 Gemini House, Stourport Road, Kidderminster, Worcestershire, DY11 7QL

 

Forte Cloth (International) Ltd was registered on 01 November 2006 and has its registered office in Worcestershire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Wallace, Ian Gordon, Warren, Lee Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Ian Gordon 01 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Lee Francis 01 November 2006 15 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 29 August 2019
PSC07 - N/A 30 October 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 10 July 2018
PSC02 - N/A 02 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 20 July 2015
SH01 - Return of Allotment of shares 02 January 2015
RP04 - N/A 24 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 01 November 2012
SH19 - Statement of capital 05 July 2012
RESOLUTIONS - N/A 03 July 2012
CAP-SS - N/A 03 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 09 November 2011
AD01 - Change of registered office address 10 October 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.