Company Information for FORTY TWO LTD
UNIT 4D, ATLANTIC HOUSE LANSBURY BUSINESS ESTATE, 102 LOWER GUILDFORD ROAD, KNAPHILL WOKING, SURREY, GU21 2EP,
|
Company Registration Number
06972939
Private Limited Company
Active |
Company Name | |
---|---|
FORTY TWO LTD | |
Legal Registered Office | |
UNIT 4D, ATLANTIC HOUSE LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP Other companies in EN9 | |
Company Number | 06972939 | |
---|---|---|
Company ID Number | 06972939 | |
Date formed | 2009-07-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB977124495 |
Last Datalog update: | 2024-05-05 10:21:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FORTY TWO & THREE QUARTERS LIMITED | 41 HIGH STREET BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5PD | Dissolved | Company formed on the 2011-04-01 | |
FORTY TWO ASSOCIATES LTD | UNITS 1 & 2 FIELD VIEW BAYNARDS GREEN BUSINESS PARK BAYNARDS GREEN BICESTER OXFORDSHIRE OX27 7SG | Dissolved | Company formed on the 2007-05-01 | |
FORTY TWO CRANES PARK (SURBITON) LIMITED | 62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS | Active | Company formed on the 1973-05-15 | |
FORTY TWO DESIGN LIMITED | 18B MACKESON ROAD LONDON UNITED KINGDOM NW3 2LT | Dissolved | Company formed on the 2011-09-02 | |
FORTY TWO FINANCIAL PLANNING LIMITED | 4 KINGSHILL PARK VENTURE DRIVE, ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FL | Active | Company formed on the 2005-12-19 | |
FORTY TWO INVESTMENT COMPANY LIMITED | 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR | Active | Company formed on the 1942-12-15 | |
FORTY TWO NORTH SIDE LIMITED | C/O ANDREW PURNELL & CO REAR OFFICE, 38 LAMBTON ROAD RAYNES PARK LONDON SW20 0LP | Active | Company formed on the 1985-05-29 | |
FORTY TWO RESTAURANT LIMITED | Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT | Liquidation | Company formed on the 2012-06-14 | |
FORTY TWO SOUTH LTD | LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON LONDON EC1V 2PU | Dissolved | Company formed on the 2011-07-04 | |
FORTY TWO THE PERFORMANCE COMPANY LIMITED | ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE CB21 5DQ | Active | Company formed on the 2002-12-03 | |
FORTY TWO WEALTH MANAGEMENT LLP | 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT | Dissolved | Company formed on the 2008-05-01 | |
FORTY TWO POINT EIGHT LIMITED | 38 RUSSELL HILL PURLEY SURREY CR8 2JA | Active | Company formed on the 2014-10-29 | |
Forty Two Ninety Communications Inc. | 80 WOODYCREST AVENUE TORONTO Ontario M4J 3A7 | Dissolved | Company formed on the 2002-03-06 | |
FORTY TWO -FORTY FOUR PENN STREET REAL ESTATE CORPORATION | 4702 11TH AVE Kings BROOKLYN NY 11219 | Active | Company formed on the 1960-10-17 | |
FORTY TWO RETAIL, LLC | C/O ATLANTIC DEVELOPMENT GROUP 450 WEST 14TH STREET 8TH FLOOR NEW YORK NY 10014 | Active | Company formed on the 2007-03-15 | |
FORTY TWO SOLUTIONS, LLC | 599 E. 7TH ST, APT4A New York BROOKLYN NY 11218 | Active | Company formed on the 2001-02-07 | |
forty two llc | PO Box 386 Littleton CO 80160 | Delinquent | Company formed on the 2013-04-09 | |
FORTY TWO RECRUITMENT LTD | 73 ST. BRIDGETS CLOSE FEARNHEAD WARRINGTON WA2 0EP | Active - Proposal to Strike off | Company formed on the 2015-04-22 | |
FORTY TWO TWENTY LLC | 4223 12TH AVE NE SEATTLE WA 981050000 | Active | Company formed on the 1999-02-22 | |
FORTY TWO THIRTY FIVE LLC | 4223 12TH AVE NE SEATTLE WA 981050000 | Active | Company formed on the 1999-02-22 |
Officer | Role | Date Appointed |
---|---|---|
ADAM JAY AUSTIN |
||
MATTHEW RICHARD EARLE |
||
DEAN LAURENCE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM DOUGLAS STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNERGY BATHROOM SOLUTIONS LTD | Director | 2015-11-20 | CURRENT | 2008-10-23 | Active | |
REDSTAR CREATIVE LIMITED | Director | 2014-07-01 | CURRENT | 2007-03-05 | Dissolved 2017-12-29 | |
THE TRISEN GROUP LTD. | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
LUCABELLA SOURCING LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
ROBERT LEE DISTRIBUTION LIMITED | Director | 2013-04-05 | CURRENT | 1984-04-30 | Active | |
NEW RIVER HOLDINGS LIMITED | Director | 2012-08-20 | CURRENT | 1950-09-19 | Active | |
WATERFRONT DESIGNER BATHROOMS LIMITED | Director | 2011-09-02 | CURRENT | 1971-06-30 | Liquidation | |
TLB GROUP LTD | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
THE VAPE LOFT LTD | Director | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2016-09-06 | |
ON HAND LTD | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
THE LOFT BOYS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 31/08/23 FROM Unit 17P Solent House Lower Guildford Road Knaphill Woking GU21 2EP England | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Approval of transactions 23/12/2022<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
CESSATION OF NEW RIVER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF NEW RIVER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAY AUSTIN | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAY AUSTIN | |
APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD EARLE | ||
REGISTERED OFFICE CHANGED ON 05/01/23 FROM Riverside Place 1-9 Lea Road Waltham Abbey Essex EN9 1AS | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/23 FROM Riverside Place 1-9 Lea Road Waltham Abbey Essex EN9 1AS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD EARLE | |
REGISTRATION OF A CHARGE / CHARGE CODE 069729390001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069729390001 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | ||
Audit exemption subsidiary accounts made up to 2020-10-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
PSC04 | Change of details for Mr Adam Jay Austin as a person with significant control on 2018-11-01 | |
CH01 | Director's details changed for Mr Adam Jay Austin on 2018-11-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MATTHEW RICHARD EARLE / 27/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAY AUSTIN / 01/02/2014 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RICHARD EARLE | |
AA01 | Current accounting period shortened from 31/03/14 TO 31/10/13 | |
ANNOTATION | Clarification | |
RP04 |
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/13 FROM 28 Castle Street Hertford Hertfordshire SG14 1HH United Kingdom | |
SH01 | 18/09/13 STATEMENT OF CAPITAL GBP 500 | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dean Laurence Taylow on 2013-01-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/12 FROM 28 Cranborne Road Hoddesdon Hertfordshire EN11 0JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAY AUSTIN / 01/07/2011 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/07/2012 TO 31/03/2012 | |
AR01 | 27/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-10-31 | £ 5,400 |
---|---|---|
Creditors Due After One Year | 2013-04-01 | £ 5,400 |
Creditors Due After One Year | 2013-03-31 | £ 5,400 |
Creditors Due After One Year | 2012-04-01 | £ 5,400 |
Creditors Due Within One Year | 2013-10-31 | £ 13,800 |
Creditors Due Within One Year | 2013-04-01 | £ 9,060 |
Creditors Due Within One Year | 2013-03-31 | £ 9,060 |
Creditors Due Within One Year | 2012-04-01 | £ 2,608 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTY TWO LTD
Called Up Share Capital | 2013-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 100 |
Cash Bank In Hand | 2013-10-31 | £ 1,430 |
Cash Bank In Hand | 2013-04-01 | £ 1,666 |
Cash Bank In Hand | 2013-03-31 | £ 1,666 |
Cash Bank In Hand | 2012-04-01 | £ 266 |
Current Assets | 2013-10-31 | £ 2,172 |
Current Assets | 2013-04-01 | £ 1,942 |
Current Assets | 2013-03-31 | £ 1,942 |
Current Assets | 2012-04-01 | £ 318 |
Debtors | 2013-04-01 | £ 276 |
Debtors | 2012-04-01 | £ 52 |
Tangible Fixed Assets | 2013-10-31 | £ 3,335 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
507-Nottingham Jobs Fund |
Nottingham City Council | |
|
507-Nottingham Jobs Fund |
Nottingham City Council | |
|
507-Nottingham Jobs Fund |
Nottingham City Council | |
|
507-Nottingham Jobs Fund |
Nottingham City Council | |
|
507-Nottingham Jobs Fund |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
NON-EMP OTHER |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |