C & C Forster Limited

General information

Name:

C & C Forster Ltd

Office Address:

144 Melrose Drive St. Helen Auckland DL14 9DN Bishop Auckland

Number: 04553282

Incorporation date: 2002-10-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named C & C Forster was founded on 3rd October 2002 as a Private Limited Company. This business's headquarters could be found at Bishop Auckland on 144 Melrose Drive, St. Helen Auckland. Should you want to get in touch with the firm by mail, its zip code is DL14 9DN. The registration number for C & C Forster Limited is 04553282. This business's SIC and NACE codes are 47730: Dispensing chemist in specialised stores. 2022-06-30 is the last time company accounts were reported.

For this specific limited company, many of director's responsibilities up till now have been met by Athif M., Golam S. and Hassan M.. Amongst these three executives, Athif M. has been with the limited company the longest, having become a vital addition to company's Management Board one year ago.

The companies with significant control over this firm are: Bishop Health Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Billingham at Brambling Grove, Wynyard, TS22 5FX and was registered as a PSC under the reg no 14664951.

Financial data based on annual reports

Company staff

Athif M.

Role: Director

Appointed: 08 June 2023

Latest update: 27 April 2024

Golam S.

Role: Director

Appointed: 08 June 2023

Latest update: 27 April 2024

Hassan M.

Role: Director

Appointed: 08 June 2023

Latest update: 27 April 2024

People with significant control

Bishop Health Ltd
Address: 10 Brambling Grove, Wynyard, Billingham, TS22 5FX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14664951
Notified on 8 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christine F.
Notified on 6 April 2016
Ceased on 8 June 2023
Nature of control:
1/2 or less of shares
Colin F.
Notified on 6 April 2016
Ceased on 8 June 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting reference period shortened from Fri, 31st May 2024 to Sun, 31st Mar 2024 (AA01)
filed on: 26th, February 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
21
Company Age

Closest Companies - by postcode