Company NameForco Limited
DirectorDaniel Bassett
Company StatusActive
Company Number10134755
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Daniel Bassett
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovelly Road
Bexleyheath
Kent
DA7 5RQ
Director NameMr Lewis Phillips
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Milton Road
Welling
Kent
DA16 3NA
Director NameMr Rory Fraser Cameron
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleDirector/Electrician
Country of ResidenceEngland
Correspondence Address40 Townley Road
Bexleyheath
Kent
DA6 7HN
Director NameMr Charlie David Ward
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Pinewood Avenue
Sidcup
Kent
DA15 8BB
Director NameMr David Michael Ward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2018)
RolePlumber
Country of ResidenceEngland
Correspondence AddressC/O Pembury Clarke Associates Thames Innovation Ce
2 Veridion Way
Erith
Kent
DA18 4AL

Location

Registered AddressC/O Pembury Clarke Associates Thames Innovation Centre
2 Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
13 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
12 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
5 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
4 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 January 2018Termination of appointment of David Michael Ward as a director on 1 January 2018 (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
24 October 2017Termination of appointment of Charlie David Ward as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Charlie David Ward as a director on 20 October 2017 (1 page)
24 October 2017Accounts for a dormant company made up to 30 April 2017 (10 pages)
24 October 2017Appointment of Mr David Michael Ward as a director on 20 October 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 30 April 2017 (10 pages)
24 October 2017Appointment of Mr David Michael Ward as a director on 20 October 2017 (2 pages)
4 May 2017Termination of appointment of Rory Fraiser Cameron as a director on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 2 Clovelly Road Bexleyheath Kent DA7 5RQ United Kingdom to C/O Pembury Clarke Associates Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 2 Clovelly Road Bexleyheath Kent DA7 5RQ United Kingdom to C/O Pembury Clarke Associates Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Rory Fraiser Cameron as a director on 4 May 2017 (1 page)
4 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
4 May 2017Termination of appointment of Lewis Phillips as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Lewis Phillips as a director on 4 May 2017 (1 page)
4 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)