About

Registered Number: 01836276
Date of Incorporation: 26/07/1984 (40 years and 8 months ago)
Company Status: Active
Registered Address: Forward House, 185 Thurncourt Road, Leicester, LE5 2NG,

 

Established in 1984, Forward Microsystems Ltd are based in Leicester. 21-50 people are employed by the organisation. There are 4 directors listed as Patel, Nitin, Andrews, Kevin John, Andrews, Sally, Bland, Derek John for the company at Companies House. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Kevin John 02 November 2007 14 December 2009 1
ANDREWS, Sally 02 November 2007 14 December 2009 1
BLAND, Derek John N/A 02 November 2007 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nitin 14 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 19 March 2019
PSC04 - N/A 21 February 2019
PSC04 - N/A 20 February 2019
AA - Annual Accounts 09 January 2019
AD01 - Change of registered office address 01 August 2018
CS01 - N/A 13 March 2018
PSC04 - N/A 01 March 2018
CH01 - Change of particulars for director 01 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 14 March 2011
RESOLUTIONS - N/A 11 January 2011
SH08 - Notice of name or other designation of class of shares 11 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
AD01 - Change of registered office address 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
AP03 - Appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
225 - Change of Accounting Reference Date 31 January 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
RESOLUTIONS - N/A 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 06 May 1999
AUD - Auditor's letter of resignation 18 March 1999
AA - Annual Accounts 02 February 1999
287 - Change in situation or address of Registered Office 24 January 1999
363s - Annual Return 17 March 1998
AA - Annual Accounts 27 January 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 24 March 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 1997
363s - Annual Return 02 April 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 23 April 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 21 April 1993
287 - Change in situation or address of Registered Office 21 April 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 27 July 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 11 December 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 02 June 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
395 - Particulars of a mortgage or charge 15 March 1989
PUC 2 - N/A 12 May 1988
AA - Annual Accounts 14 December 1987
288 - N/A 14 December 1987
363 - Annual Return 14 December 1987
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986
CERTNM - Change of name certificate 05 August 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 28 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.