FORWARD CONTRACTORS LIMITED
BEWDLEY

Hellopages » Worcestershire » Wyre Forest » DY12 1NJ

Company number 04545377
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address WASSELL TOP, TRIMPLEY, BEWDLEY, DY12 1NJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-24 GBP 2 . The most likely internet sites of FORWARD CONTRACTORS LIMITED are www.forwardcontractors.co.uk, and www.forward-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Blakedown Rail Station is 5.3 miles; to Hartlebury Rail Station is 5.6 miles; to Droitwich Spa Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forward Contractors Limited is a Private Limited Company. The company registration number is 04545377. Forward Contractors Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Forward Contractors Limited is Wassell Top Trimpley Bewdley Dy12 1nj. The company`s financial liabilities are £0.63k. It is £-4.94k against last year. The cash in hand is £18.3k. It is £-26.21k against last year. And the total assets are £67.83k, which is £3.41k against last year. RILEY, Deborah is a Secretary of the company. RILEY, Matthew David is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director ROWLAND, Stephen Alan has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Construction of domestic buildings".


forward contractors Key Finiance

LIABILITIES £0.63k
-89%
CASH £18.3k
-59%
TOTAL ASSETS £67.83k
+5%
All Financial Figures

Current Directors

Secretary
RILEY, Deborah
Appointed Date: 25 September 2002

Director
RILEY, Matthew David
Appointed Date: 25 September 2002
54 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Director
ROWLAND, Stephen Alan
Resigned: 04 January 2013
Appointed Date: 25 September 2002
57 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 25 September 2002
Appointed Date: 25 September 2002
74 years old

Persons With Significant Control

Mr Matthew David Riley
Notified on: 1 August 2016
54 years old
Nature of control: Ownership of shares – 75% or more

FORWARD CONTRACTORS LIMITED Events

08 Oct 2016
Confirmation statement made on 25 September 2016 with updates
24 Jan 2016
Total exemption small company accounts made up to 30 September 2015
24 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2

23 Feb 2015
Total exemption small company accounts made up to 30 September 2014
10 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2

...
... and 34 more events
16 Dec 2002
Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2
16 Dec 2002
Registered office changed on 16/12/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
03 Oct 2002
Secretary resigned
03 Oct 2002
Director resigned
25 Sep 2002
Incorporation

FORWARD CONTRACTORS LIMITED Charges

3 March 2003
Debenture
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…