FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED

Register to unlock more data on OkredoRegister

FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03341583

Incorporation date

27/03/1997

Size

Full

Contacts

Registered address

Registered address

Hale House, Ghyll Industrial Estate, Heathfield, East Sussex TN21 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1997)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon20/03/2026
Satisfaction of charge 033415830008 in full
dot icon19/12/2025
Termination of appointment of Martyn David Cleaver as a director on 2025-12-19
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon31/01/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon09/01/2025
Full accounts made up to 2024-06-30
dot icon02/08/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon09/07/2024
Termination of appointment of John Paul Lonie as a director on 2024-07-02
dot icon09/07/2024
Termination of appointment of Martyn David Cleaver as a secretary on 2024-07-02
dot icon09/07/2024
Appointment of Morgan Burgoyne as a director on 2024-07-02
dot icon09/07/2024
Appointment of Mr Keith Roberts Kentish as a director on 2024-07-02
dot icon09/07/2024
Appointment of Mr Stephen John Sanders as a director on 2024-07-02
dot icon09/07/2024
Appointment of Stephen John Sanders as a secretary on 2024-07-02
dot icon09/07/2024
Notification of Tfc Europe Limited as a person with significant control on 2024-07-02
dot icon09/07/2024
Cessation of Martyn David Cleaver as a person with significant control on 2024-07-02
dot icon09/07/2024
Cessation of John Paul Lonie as a person with significant control on 2024-07-02
dot icon09/07/2024
Registered office address changed from Unit 2 Tyseley Park Wharfedale Road Tyseley Birmingham West Midlands B11 2DF to Hale House Ghyll Industrial Estate Heathfield East Sussex TN21 8AW on 2024-07-09
dot icon09/07/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon09/07/2024
Annual return made up to 2009-12-10 with full list of shareholders
dot icon09/07/2024
Annual return made up to 2010-12-10 with full list of shareholders
dot icon09/07/2024
Annual return made up to 2011-11-21 with full list of shareholders
dot icon11/06/2024
Notification of John Paul Lonie as a person with significant control on 2016-04-06
dot icon06/06/2024
Second filing of a statement of capital following an allotment of shares on 2016-05-26
dot icon23/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon22/05/2024
Change of details for Mr Martyn David Cleaver as a person with significant control on 2016-04-06
dot icon07/05/2024
Change of share class name or designation
dot icon07/05/2024
Change of share class name or designation
dot icon02/05/2024
Change of share class name or designation
dot icon02/05/2024
Change of share class name or designation
dot icon02/05/2024
Change of share class name or designation
dot icon02/05/2024
Change of share class name or designation
dot icon15/03/2024
Registration of charge 033415830009, created on 2024-03-06
dot icon04/01/2024
Full accounts made up to 2023-08-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon05/12/2022
Full accounts made up to 2022-08-31
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon21/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon18/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon14/01/2005
Registered office changed on 14/01/05 from:\70 cardigan street, birmingham, west midlands B4 7SA
dot icon12/03/2004
Registered office changed on 12/03/04 from:\15-20 st pauls square, birmingham, west midlands B3 1QT
dot icon05/10/2001
Registered office changed on 05/10/01 from:\17 greenfield crescent, edgbaston, birmingham, B15 3AU
dot icon18/04/1997
Registered office changed on 18/04/97 from:\24 north street, ashby de la zouch, leicestershire LE65 1HS
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-55 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
2.97M
-
0.00
247.38K
-
2022
55
3.47M
-
0.00
267.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgoyne, Morgan
Director
02/07/2024 - Present
10
EXPRESS SECRETARIES LIMITED
Nominee Secretary
27/03/1997 - 27/03/1997
283
Sidwell, Steven Walter
Director
04/01/1999 - 04/03/2009
15
Cleaver, Martyn David
Director
27/03/1997 - 19/12/2025
10
Bailey, Allan Alistair
Director
31/08/2004 - 01/09/2014
10

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED

FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED is an(a) Active company incorporated on 27/03/1997 with the registered office located at Hale House, Ghyll Industrial Estate, Heathfield, East Sussex TN21 8AW. There are currently 4 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 FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED?

toggle

FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED is currently Active. It was registered on 27/03/1997 .

Where is FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED located?

toggle

FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED is registered at Hale House, Ghyll Industrial Estate, Heathfield, East Sussex TN21 8AW.

What does FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED do?

toggle

FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with updates.