The Forum Of Manufacturer's Sales Finance Companies Limited

General information

Name:

The Forum Of Manufacturer's Sales Finance Companies Ltd

Office Address:

The Byre 2 Aynsome Mill Farm, Cartmel LA11 6HH Grange-over-sands

Number: 06984004

Incorporation date: 2009-08-06

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The Forum Of Manufacturer's Sales Finance Companies came into being in 2009 as a company enlisted under no 06984004, located at LA11 6HH Grange-over-sands at The Byre 2 Aynsome Mill Farm,. This company has been in business for 15 years and its current status is active. The firm's classified under the NACE and SIC code 94110 and their NACE code stands for Activities of business and employers membership organizations. The Forum Of Manufacturer's Sales Finance Companies Ltd filed its account information for the period up to 2022-12-31. The firm's most recent confirmation statement was filed on 2023-08-03.

As mentioned in this company's register, since 2023-12-31 there have been two directors: Bjorn V. and Sharon W.. In addition, the director's tasks are constantly helped with by a secretary - John B., who was appointed by the business in November 2018.

Executives who have control over the firm are as follows: Bjorn V. has substantial control or influence over the company. Sharon W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Bjorn V.

Role: Director

Appointed: 31 December 2023

Latest update: 8 April 2024

Sharon W.

Role: Director

Appointed: 08 October 2020

Latest update: 8 April 2024

John B.

Role: Secretary

Appointed: 27 November 2018

Latest update: 8 April 2024

People with significant control

Bjorn V.
Notified on 31 December 2023
Nature of control:
substantial control or influence
Sharon W.
Notified on 8 October 2020
Nature of control:
substantial control or influence
Richard K.
Notified on 8 March 2020
Ceased on 31 December 2023
Nature of control:
1/2 or less of shares
Sven J.
Notified on 2 June 2016
Ceased on 8 October 2020
Nature of control:
1/2 or less of voting rights
Nils J.
Notified on 6 April 2016
Ceased on 8 March 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 June 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 August 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 May 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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on Sunday 31st December 2023 (TM01)
filed on: 3rd, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Bavelaw House Copyhold Lane Cuckfield

Post code:

RH17 5EB

City / Town:

Haywards Heath

HQ address,
2013

Address:

Bavelaw House Copyhold Lane Cuckfield

Post code:

RH17 5EB

City / Town:

Haywards Heath

HQ address,
2014

Address:

Bavelaw House Copyhold Lane Cuckfield

Post code:

RH17 5EB

City / Town:

Haywards Heath

HQ address,
2015

Address:

Bavelaw House Copyhold Lane Cuckfield

Post code:

RH17 5EB

City / Town:

Haywards Heath

Accountant/Auditor,
2015 - 2013

Name:

Wbd Accountants Limited

Address:

Marlbridge House Enterprise Way

Post code:

TN8 6HF

City / Town:

Edenbridge

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
14
Company Age

Closest Companies - by postcode