Fordent Holdings Limited

General information

Name:

Fordent Holdings Ltd

Office Address:

Brynford House 21 Brynford Street CH8 7RD Holywell

Number: 04443990

Incorporation date: 2002-05-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Holywell registered with number: 04443990. This company was set up in 2002. The main office of this firm is situated at Brynford House 21 Brynford Street. The area code for this address is CH8 7RD. This company's Standard Industrial Classification Code is 68310 which means Real estate agencies. Fordent Holdings Ltd released its account information for the financial year up to 2022-12-31. Its most recent annual confirmation statement was released on 2023-05-01.

According to this firm's executives data, since 2018 there have been three directors: Lesley F., Joanne L. and Karen L..

The companies that control this firm are as follows: Fordent Newco 1 Limited owns over 3/4 of company shares. This business can be reached in St. Asaph at 55 Ffordd William Morgan, St. Asaph Business Park, LL17 0JG, Flintshire and was registered as a PSC under the registration number 10807440.

Financial data based on annual reports

Company staff

Lesley F.

Role: Director

Appointed: 17 April 2018

Latest update: 20 December 2023

Joanne L.

Role: Director

Appointed: 17 April 2018

Latest update: 20 December 2023

Karen L.

Role: Director

Appointed: 14 April 2018

Latest update: 20 December 2023

People with significant control

Fordent Newco 1 Limited
Address: 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Flintshire, LL17 0JG, United Kingdom
Legal authority Comapnies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10807440
Notified on 30 April 2018
Nature of control:
over 3/4 of shares
Stephanie D.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John D.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 April 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
  • 70100 : Activities of head offices
21
Company Age

Closest Companies - by postcode