About

Registered Number: 07112891
Date of Incorporation: 24/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 24a 24c Star Road Star Road Trading Estate, Partridge Green, Horsham, West Sussex, RH13 8RA

 

Founded in 2009, Forza Doors Ltd are based in West Sussex, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Duckworth, Philip Roy, Bicknell, Colin Nigel, Watson, Paul for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKNELL, Colin Nigel 07 November 2018 - 1
WATSON, Paul 01 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DUCKWORTH, Philip Roy 14 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 24 December 2019
MR04 - N/A 28 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 31 December 2018
AP01 - Appointment of director 15 November 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 03 August 2017
AA - Annual Accounts 13 March 2017
AA01 - Change of accounting reference date 23 February 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 05 September 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 12 January 2016
MR04 - N/A 17 February 2015
MR04 - N/A 17 February 2015
MR01 - N/A 13 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 16 December 2014
SH01 - Return of Allotment of shares 11 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 24 December 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 15 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 10 January 2013
RESOLUTIONS - N/A 09 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 January 2013
SH08 - Notice of name or other designation of class of shares 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
AP01 - Appointment of director 07 December 2012
AR01 - Annual Return 10 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2012
CH03 - Change of particulars for secretary 09 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 23 September 2011
AA01 - Change of accounting reference date 07 July 2011
AD01 - Change of registered office address 07 July 2011
SH01 - Return of Allotment of shares 07 July 2011
AP03 - Appointment of secretary 31 January 2011
AR01 - Annual Return 24 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2011
MG01 - Particulars of a mortgage or charge 15 July 2010
SH01 - Return of Allotment of shares 14 July 2010
SH01 - Return of Allotment of shares 13 July 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
NEWINC - New incorporation documents 24 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2015 Fully Satisfied

N/A

All assets debenture 13 July 2010 Fully Satisfied

N/A

Debenture 11 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.