Company NameForlad Limited
DirectorEifion Jones
Company StatusActive - Proposal to Strike off
Company Number04548146
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eifion Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFron Isa Farm Swan Lane
Gwernymynydd
Mold
Flintshire
CH7 4AT
Wales
Secretary NameJulie Linda Jones
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Alun Close
Northop Hall
Mold
Flintshire
CH7 6HX
Wales
Secretary NameMrs Debbie Scutter
StatusResigned
Appointed01 July 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2014)
RoleCompany Director
Correspondence Address100 High Street
Mold
Flintshire
CH7 1BH
Wales

Location

Registered AddressUnit 11
Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches3 other UK companies use this postal address

Shareholders

101 at £1Mr Eifion Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,264
Cash£266
Current Liabilities£113,935

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2020 (3 years, 6 months ago)
Next Return Due11 October 2021 (overdue)

Charges

31 October 2002Delivered on: 8 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 March 2017Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 November 2015Director's details changed for Eifion Jones on 30 September 2015 (2 pages)
16 November 2015Director's details changed for Eifion Jones on 30 September 2015 (2 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 101
(3 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 101
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 101
(3 pages)
6 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 101
(3 pages)
10 October 2014Termination of appointment of Debbie Scutter as a secretary on 29 September 2014 (1 page)
10 October 2014Termination of appointment of Debbie Scutter as a secretary on 29 September 2014 (1 page)
10 October 2014Director's details changed for Eifion Jones on 30 September 2014 (2 pages)
10 October 2014Director's details changed for Eifion Jones on 30 September 2014 (2 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 101
(3 pages)
14 October 2013Director's details changed for Eifion Jones on 26 July 2013 (2 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 101
(3 pages)
14 October 2013Director's details changed for Eifion Jones on 26 July 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
17 August 2011Appointment of Mrs Debbie Scutter as a secretary (1 page)
17 August 2011Appointment of Mrs Debbie Scutter as a secretary (1 page)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 February 2011Termination of appointment of Julie Jones as a secretary (1 page)
11 February 2011Termination of appointment of Julie Jones as a secretary (1 page)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 December 2008Return made up to 30/09/08; full list of members (3 pages)
31 December 2008Return made up to 30/09/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 November 2006Return made up to 30/09/06; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 30/09/06; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
19 October 2005Director's particulars changed (1 page)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 December 2004Registered office changed on 29/12/04 from: unit 3 caddick road knowsley business park prescot merseyside L34 9HP (1 page)
29 December 2004Registered office changed on 29/12/04 from: unit 3 caddick road knowsley business park prescot merseyside L34 9HP (1 page)
31 October 2004Return made up to 30/09/04; full list of members (6 pages)
31 October 2004Return made up to 30/09/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 December 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(6 pages)
10 December 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(6 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Ad 28/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 November 2002Ad 28/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 September 2002Incorporation (10 pages)
30 September 2002Incorporation (10 pages)