General information

Name:

Forepoint Ltd

Office Address:

Studio 15 Momentum Place Bamber Bridge PR5 6EF Preston

Number: 02738086

Incorporation date: 1992-08-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@forepoint.co.uk
  • vacancies@forepoint.co.uk

Website

www.forepoint.co.uk

Description

Data updated on:

This company is based in Preston under the ID 02738086. This firm was started in 1992. The office of the firm is located at Studio 15 Momentum Place Bamber Bridge. The postal code for this address is PR5 6EF. The name of this business was changed in 2002 to Forepoint Limited. This business previous name was Point Communications. The firm's SIC and NACE codes are 73110 meaning Advertising agencies. The firm's most recent financial reports describe the period up to 2022-08-31 and the most recent annual confirmation statement was filed on 2023-09-17.

The company's trademark is "FOREPOINT". They applied for it on 2015/12/10 and it was accepted four months later. The trademark expires on 2025/12/10.

Steven G. and Keith N. are registered as the enterprise's directors and have been doing everything they can to help the company for 10 years. To support the directors in their duties, this particular limited company has been utilizing the skillset of Keith N. as a secretary since the appointment on 2006-11-21.

  • Previous company's names
  • Forepoint Limited 2002-05-01
  • Point Communications Limited 1992-08-06

Trade marks

Trademark UK00003140123
Trademark image:-
Trademark name:FOREPOINT
Status:Registered
Filing date:2015-12-10
Date of entry in register:2016-04-29
Renewal date:2025-12-10
Owner name:Forepoint Limited
Owner address:91 Garstang Road, Preston, Lancashire, United Kingdom, PR1 1LD

Financial data based on annual reports

Company staff

Steven G.

Role: Director

Appointed: 08 December 2014

Latest update: 23 February 2024

Keith N.

Role: Secretary

Appointed: 21 November 2006

Latest update: 23 February 2024

Keith N.

Role: Director

Appointed: 01 April 2000

Latest update: 23 February 2024

People with significant control

Executives with significant control over the firm are: Keith N. owns 1/2 or less of company shares. Steven G. owns 1/2 or less of company shares.

Keith N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Steven G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David B.
Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts
Start Date For Period Covered By Report 2013-09-01
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 30 October 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 27 October 2014
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 27 October 2014
Annual Accounts 1 May 2014
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 25th, November 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2016

Address:

Park House 91 Garstang Road

Post code:

PR1 1LD

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
31
Company Age