FORTH TECHNICAL SERVICES LTD

Register to unlock more data on OkredoRegister

FORTH TECHNICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907158

Incorporation date

14/01/2000

Size

Small

Contacts

Registered address

Registered address

3 & 4 Sleepy Hollow Business Park, Ampfield Hill, Romsey, Hampshire SO51 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon23/01/2026
Director's details changed for Mr Michael Edward Cripps on 2024-10-04
dot icon23/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-09-30
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon04/10/2024
Registered office address changed from Unit 2a, Poles Copse Poles Lane Otterbourne Winchester SO21 2DZ United Kingdom to 3 & 4 Sleepy Hollow Business Park Ampfield Hill Romsey Hampshire SO51 9AW on 2024-10-04
dot icon02/10/2024
Certificate of change of name
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon18/12/2023
Director's details changed for Mr Michael Cripps on 2023-12-18
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon12/09/2022
Director's details changed for Mr Scott James Stephens on 2022-09-12
dot icon05/04/2022
Director's details changed for Mr Michael Crisp on 2022-03-24
dot icon05/04/2022
Appointment of Mr Michael Crisp as a director on 2022-03-24
dot icon24/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon12/07/2021
Current accounting period shortened from 2021-10-31 to 2021-09-30
dot icon03/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon19/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon11/09/2020
Registration of charge 039071580001, created on 2020-09-01
dot icon21/08/2020
Registered office address changed from The Old Barn Church Lane Lyndhurst SO43 7EW England to Unit 2a, Poles Copse Poles Lane Otterbourne Winchester SO21 2DZ on 2020-08-21
dot icon03/08/2020
Registered office address changed from New House 154 Christchurch Road Ringwood Hampshire BH24 3AP to The Old Barn Church Lane Lyndhurst SO43 7EW on 2020-08-03
dot icon03/08/2020
Appointment of Mr Scott James Stephens as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Charles Alexander Speed as a director on 2020-07-31
dot icon03/08/2020
Notification of Forth Hold Limited as a person with significant control on 2020-07-31
dot icon03/08/2020
Cessation of Accolade Building Group Limited as a person with significant control on 2020-07-31
dot icon05/02/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon01/02/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon25/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon08/02/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon23/01/2018
Notification of Accolade Building Group Limited as a person with significant control on 2016-04-06
dot icon23/01/2018
Cessation of Charles Alexander Speed as a person with significant control on 2016-04-06
dot icon13/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/02/2011
Termination of appointment of Susan Watkins as a director
dot icon10/02/2011
Termination of appointment of Susan Watkins as a secretary
dot icon10/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon24/01/2011
Previous accounting period extended from 2010-05-31 to 2010-10-31
dot icon19/10/2010
Appointment of Mr Charles Alexander Speed as a director
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Derrick East as a director
dot icon08/10/2009
Director's details changed for Mrs Susan Watkins on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Derrick Albert East on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Mrs Susan Watkins on 2009-10-01
dot icon04/06/2009
Director appointed mrs susan watkins
dot icon24/03/2009
Director's change of particulars / derrick east / 16/03/2009
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/02/2009
Return made up to 14/01/09; full list of members
dot icon11/02/2009
Director's change of particulars / derrick east / 09/10/2008
dot icon29/08/2008
Secretary appointed mrs susan watkins
dot icon29/08/2008
Appointment terminated secretary kathleen hewitt
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/01/2008
Return made up to 14/01/08; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/01/2007
Return made up to 14/01/07; full list of members
dot icon18/01/2007
Secretary's particulars changed
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/01/2006
Return made up to 14/01/06; full list of members
dot icon19/01/2005
Return made up to 14/01/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/01/2004
Return made up to 14/01/04; full list of members
dot icon29/12/2003
Accounting reference date shortened from 31/10/04 to 31/05/04
dot icon01/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/01/2003
Return made up to 14/01/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/01/2002
Return made up to 14/01/02; full list of members
dot icon31/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon23/01/2001
Return made up to 14/01/01; full list of members
dot icon20/10/2000
Accounting reference date shortened from 31/01/01 to 31/10/00
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Registered office changed on 21/01/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
dot icon14/01/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
81.44K
-
0.00
85.42K
-
2022
9
154.28K
-
0.00
226.27K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Scott James
Director
31/07/2020 - Present
15
Speed, Charles Alexander
Director
13/10/2010 - 31/07/2020
4
Britannia Company Formations Limited
Nominee Secretary
14/01/2000 - 14/01/2000
3196
Deansgate Company Formations Limited
Nominee Director
14/01/2000 - 14/01/2000
3197
Cripps, Michael
Director
24/03/2022 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORTH TECHNICAL SERVICES LTD

FORTH TECHNICAL SERVICES LTD is an(a) Active company incorporated on 14/01/2000 with the registered office located at 3 & 4 Sleepy Hollow Business Park, Ampfield Hill, Romsey, Hampshire SO51 9AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORTH TECHNICAL SERVICES LTD?

toggle

FORTH TECHNICAL SERVICES LTD is currently Active. It was registered on 14/01/2000 .

Where is FORTH TECHNICAL SERVICES LTD located?

toggle

FORTH TECHNICAL SERVICES LTD is registered at 3 & 4 Sleepy Hollow Business Park, Ampfield Hill, Romsey, Hampshire SO51 9AW.

What does FORTH TECHNICAL SERVICES LTD do?

toggle

FORTH TECHNICAL SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for FORTH TECHNICAL SERVICES LTD?

toggle

The latest filing was on 23/01/2026: Director's details changed for Mr Michael Edward Cripps on 2024-10-04.