FORTH SYSTEMS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6NB
Company number 05913687
Status Active
Incorporation Date 22 August 2006
Company Type Private Limited Company
Address FOSSE LIMITED, WHETSTONE MAGNA LUTTERWORTH ROAD, WHETSTONE, LEICESTER, LE8 6NB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Director's details changed for Mr Michael Roy Claridge on 14 September 2016; Confirmation statement made on 22 August 2016 with updates; Appointment of Mr Paul Jenno as a director on 28 June 2016. The most likely internet sites of FORTH SYSTEMS LIMITED are www.forthsystems.co.uk, and www.forth-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Forth Systems Limited is a Private Limited Company. The company registration number is 05913687. Forth Systems Limited has been working since 22 August 2006. The present status of the company is Active. The registered address of Forth Systems Limited is Fosse Limited Whetstone Magna Lutterworth Road Whetstone Leicester Le8 6nb. The company`s financial liabilities are £1.44k. It is £-47.53k against last year. The cash in hand is £11.91k. It is £-10.16k against last year. And the total assets are £198.7k, which is £-48.64k against last year. CLARIDGE, Michael Roy is a Director of the company. HILLMANN, Miles Christian is a Director of the company. JENNO, Paul is a Director of the company. ROBERTSON, Neil Charles is a Director of the company. Secretary CLARIDGE, Heather Jane has been resigned. Director CLARIDGE, Heather Jane has been resigned. Director MANSELL, Stephen has been resigned. The company operates in "Manufacture of other plastic products".


forth systems Key Finiance

LIABILITIES £1.44k
-98%
CASH £11.91k
-47%
TOTAL ASSETS £198.7k
-20%
All Financial Figures

Current Directors

Director
CLARIDGE, Michael Roy
Appointed Date: 22 August 2006
74 years old

Director
HILLMANN, Miles Christian
Appointed Date: 21 December 2012
75 years old

Director
JENNO, Paul
Appointed Date: 28 June 2016
65 years old

Director
ROBERTSON, Neil Charles
Appointed Date: 21 December 2012
66 years old

Resigned Directors

Secretary
CLARIDGE, Heather Jane
Resigned: 21 December 2012
Appointed Date: 22 August 2006

Director
CLARIDGE, Heather Jane
Resigned: 21 December 2012
Appointed Date: 22 August 2006
73 years old

Director
MANSELL, Stephen
Resigned: 17 April 2012
Appointed Date: 22 August 2006
45 years old

Persons With Significant Control

Fosse Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORTH SYSTEMS LIMITED Events

14 Sep 2016
Director's details changed for Mr Michael Roy Claridge on 14 September 2016
14 Sep 2016
Confirmation statement made on 22 August 2016 with updates
29 Jun 2016
Appointment of Mr Paul Jenno as a director on 28 June 2016
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

...
... and 27 more events
17 Jun 2008
Total exemption small company accounts made up to 31 August 2007
28 Aug 2007
Return made up to 22/08/07; full list of members
28 Aug 2007
Registered office changed on 28/08/07 from: units 4-6 yardley road olney buckinghamshire MK46 5EA
06 Jun 2007
Registered office changed on 06/06/07 from: 19 goldington road bedford bedfordshire MK40 3JY
22 Aug 2006
Incorporation

FORTH SYSTEMS LIMITED Charges

9 August 2013
Charge code 0591 3687 0002
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
3 April 2012
All assets debenture
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…