About

Registered Number: 06531281
Date of Incorporation: 11/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Torrington House, 75 Branston Road, Burton-On-Trent, Staffordshire, DE14 3BY

 

Forty49 Ltd was founded on 11 March 2008 and has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Richard Roy 11 March 2008 - 1
SELBY, Mark Lawrence 01 September 2008 - 1
COMPANY DIRECTORS LIMITED 11 March 2008 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Sheena Rochelle 11 March 2008 - 1
TEMPLE SECRETARIES LIMITED 11 March 2008 11 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 14 June 2012
RESOLUTIONS - N/A 05 April 2012
CC04 - Statement of companies objects 05 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2012
SH08 - Notice of name or other designation of class of shares 05 April 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
287 - Change in situation or address of Registered Office 19 August 2009
RESOLUTIONS - N/A 07 August 2009
CERTNM - Change of name certificate 04 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
353 - Register of members 12 March 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.