FORWOOD ENTERPRISE LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0SL

Company number 03074039
Status Active
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address BUILDING 11, THE MEWS, MITCHELDEAN, GLOUCESTERSHIRE, GL17 0SL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FORWOOD ENTERPRISE LIMITED are www.forwoodenterprise.co.uk, and www.forwood-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Forwood Enterprise Limited is a Private Limited Company. The company registration number is 03074039. Forwood Enterprise Limited has been working since 29 June 1995. The present status of the company is Active. The registered address of Forwood Enterprise Limited is Building 11 The Mews Mitcheldean Gloucestershire Gl17 0sl. The company`s financial liabilities are £47.57k. It is £4.03k against last year. . POOLE, Doreen is a Secretary of the company. POOLE, Timothy Leslie is a Director of the company. Secretary POOLE, Gary William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FARMER, David has been resigned. Director POOLE, Gary William has been resigned. Director POOLE, Gary William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


forwood enterprise Key Finiance

LIABILITIES £47.57k
+9%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
POOLE, Doreen
Appointed Date: 18 August 1999

Director
POOLE, Timothy Leslie
Appointed Date: 29 June 1995
71 years old

Resigned Directors

Secretary
POOLE, Gary William
Resigned: 18 August 1999
Appointed Date: 29 June 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995
35 years old

Director
FARMER, David
Resigned: 16 April 2002
Appointed Date: 29 June 1995
88 years old

Director
POOLE, Gary William
Resigned: 18 August 1999
Appointed Date: 18 August 1999
74 years old

Director
POOLE, Gary William
Resigned: 18 September 1999
Appointed Date: 29 June 1995
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

FORWOOD ENTERPRISE LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
19 Jul 1995
New director appointed
19 Jul 1995
Director resigned;new director appointed
19 Jul 1995
Registered office changed on 19/07/95 from: 33 crwys road cardiff CF2 4YF
06 Jul 1995
Company name changed forward enterprise LIMITED\certificate issued on 07/07/95
29 Jun 1995
Incorporation

FORWOOD ENTERPRISE LIMITED Charges

26 July 1996
Legal mortgage
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 11 the mews mitcheldean gloucestershire with…
2 April 1996
Legal charge
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Building 11 the mews, mitcheldean gloucestershire. Together…
2 April 1996
Fixed and floating charge
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…