Foreman Enterprises Limited

General information

Name:

Foreman Enterprises Ltd

Office Address:

C/o Martin Ives & Co. Ltd, The Hill Hub 1a Highfield Road DA1 2JH Dartford

Number: 06501303

Incorporation date: 2008-02-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Foreman Enterprises Limited has been on the British market for 16 years. Started with Registered No. 06501303 in the year 2008, it have office at C/o Martin Ives & Co. Ltd, The Hill Hub, Dartford DA1 2JH. This firm's classified under the NACE and SIC code 99999, that means Dormant Company. 2022-03-31 is the last time company accounts were filed.

We have a team of two directors supervising this particular company right now, specifically Julie F. and Kirk F. who have been executing the directors responsibilities since 2008.

Executives with significant control over the firm are: Julie F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kirk F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julie F.

Role: Director

Appointed: 12 February 2008

Latest update: 27 March 2024

Julie F.

Role: Secretary

Appointed: 12 February 2008

Latest update: 27 March 2024

Kirk F.

Role: Director

Appointed: 12 February 2008

Latest update: 27 March 2024

Kirk F.

Role: Secretary

Appointed: 12 February 2008

Latest update: 27 March 2024

People with significant control

Julie F.
Notified on 12 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kirk F.
Notified on 12 February 2017
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts 18 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 24th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

4 Green Lane Businss Park 238 Green Lane

Post code:

SE9 3TL

City / Town:

New Eltham

HQ address,
2014

Address:

4 Green Lane Businss Park 238 Green Lane

Post code:

SE9 3TL

City / Town:

New Eltham

HQ address,
2015

Address:

4 Green Lane Businss Park 238 Green Lane

Post code:

SE9 3TL

City / Town:

New Eltham

HQ address,
2016

Address:

4 Green Lane Businss Park 238 Green Lane

Post code:

SE9 3TL

City / Town:

New Eltham

Accountant/Auditor,
2013 - 2015

Name:

Bayar Hughes & Co Ltd

Address:

4 Green Lane Business Park 238 Green Lane

Post code:

SE9 3TL

City / Town:

New Eltham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
16
Company Age

Closest Companies - by postcode