About

Registered Number: 01013691
Date of Incorporation: 08/06/1971 (53 years ago)
Company Status: Active
Registered Address: 17 Hurricane Drive, Speke, Liverpool, L24 8RL

 

Forwessun International Ltd was founded on 08 June 1971, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 4 directors listed for Forwessun International Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, John Alfred 31 March 1992 - 1
DEBONO, Walter Emanuel 31 March 1992 14 January 2013 1
FORMOSA, Victor John N/A 14 January 2013 1
RICHARDSON, Hilda Carmen N/A 31 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 03 June 2020
CS01 - N/A 17 March 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 27 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
RESOLUTIONS - N/A 05 March 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 27 January 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 13 April 1996
AA - Annual Accounts 01 November 1995
288 - N/A 06 June 1995
363s - Annual Return 15 May 1995
AUD - Auditor's letter of resignation 23 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1994
363s - Annual Return 26 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1993
AA - Annual Accounts 27 July 1993
363a - Annual Return 02 June 1993
287 - Change in situation or address of Registered Office 26 May 1993
AA - Annual Accounts 07 May 1993
288 - N/A 17 July 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
AA - Annual Accounts 05 June 1992
363b - Annual Return 25 April 1992
287 - Change in situation or address of Registered Office 04 December 1991
363a - Annual Return 04 December 1991
287 - Change in situation or address of Registered Office 08 October 1991
AA - Annual Accounts 29 May 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1990
395 - Particulars of a mortgage or charge 10 January 1990
395 - Particulars of a mortgage or charge 29 December 1989
363 - Annual Return 03 August 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 16 July 1987
AA - Annual Accounts 15 June 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 29 October 1986
NEWINC - New incorporation documents 08 June 1971

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 February 2013 Outstanding

N/A

Deed of charge over credit balances 20 January 2005 Outstanding

N/A

Legal charge 21 December 1989 Fully Satisfied

N/A

Mortgage 21 December 1989 Fully Satisfied

N/A

Legal charge 29 September 1983 Fully Satisfied

N/A

Mortgage 15 September 1983 Fully Satisfied

N/A

A registered charge 20 July 1983 Outstanding

N/A

Legal mortgage 12 August 1980 Fully Satisfied

N/A

Mortgage 18 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.