You are here: bizstats.co.uk > a-z index > F list > FF list

Fforwm Services Limited CARDIFF


Founded in 1995, Fforwm Services, classified under reg no. 03066192 is an active company. Currently registered at Unit 7 Cae Gwyrdd Greenmeadow Springs CF15 7AB, Cardiff the company has been in the business for twenty nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since July 31, 1995 Fforwm Services Limited is no longer carrying the name Filbuk 367.

The company has 7 directors, namely Lisa T., Linda D. and Rhiannon E. and others. Of them, Guy L. has been with the company the longest, being appointed on 1 July 2018 and Lisa T. has been with the company for the least time - from 4 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fforwm Services Limited Address / Contact

Office Address Unit 7 Cae Gwyrdd Greenmeadow Springs
Office Address2 Tongwynlais
Town Cardiff
Post code CF15 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03066192
Date of Incorporation Fri, 9th Jun 1995
Industry Other service activities not elsewhere classified
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Lisa T.

Position: Director

Appointed: 04 January 2023

Linda D.

Position: Director

Appointed: 24 November 2021

Rhiannon E.

Position: Director

Appointed: 24 November 2021

Jeffrey G.

Position: Director

Appointed: 04 January 2021

Louise C.

Position: Director

Appointed: 04 January 2021

Paul S.

Position: Director

Appointed: 04 January 2021

Guy L.

Position: Director

Appointed: 01 July 2018

Simon P.

Position: Director

Appointed: 04 January 2021

Resigned: 31 December 2022

Paul C.

Position: Director

Appointed: 01 August 2019

Resigned: 31 October 2021

Dafydd E.

Position: Director

Appointed: 15 March 2017

Resigned: 31 December 2020

Sharron L.

Position: Director

Appointed: 12 July 2016

Resigned: 30 June 2018

Glyn J.

Position: Director

Appointed: 21 May 2015

Resigned: 31 August 2016

Barry L.

Position: Director

Appointed: 23 September 2014

Resigned: 31 August 2018

Judith E.

Position: Director

Appointed: 23 September 2014

Resigned: 14 March 2017

Glyn J.

Position: Director

Appointed: 01 July 2013

Resigned: 22 September 2014

Mike J.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2020

Mark J.

Position: Director

Appointed: 25 May 2011

Resigned: 31 July 2015

Rob L.

Position: Director

Appointed: 06 July 2010

Resigned: 31 August 2011

David J.

Position: Director

Appointed: 02 July 2009

Resigned: 21 May 2013

Julie O.

Position: Secretary

Appointed: 05 September 2008

Resigned: 30 April 2020

Derek L.

Position: Director

Appointed: 10 July 2007

Resigned: 12 May 2014

Brynley D.

Position: Director

Appointed: 10 July 2007

Resigned: 25 May 2011

Brian R.

Position: Director

Appointed: 24 May 2005

Resigned: 02 July 2009

Glyn J.

Position: Director

Appointed: 02 October 2003

Resigned: 23 May 2007

Paul H.

Position: Director

Appointed: 02 October 2003

Resigned: 31 August 2010

Richard W.

Position: Director

Appointed: 02 July 2003

Resigned: 23 May 2007

William E.

Position: Director

Appointed: 02 July 2003

Resigned: 24 May 2005

Derek B.

Position: Director

Appointed: 27 November 2002

Resigned: 09 September 2003

Caroline L.

Position: Director

Appointed: 03 July 2000

Resigned: 10 June 2003

David M.

Position: Director

Appointed: 05 July 1999

Resigned: 19 July 2003

Roger H.

Position: Director

Appointed: 29 September 1997

Resigned: 10 June 2003

Jeffrey C.

Position: Director

Appointed: 20 May 1996

Resigned: 24 May 1999

Robin T.

Position: Director

Appointed: 14 July 1995

Resigned: 20 May 1996

Colin W.

Position: Director

Appointed: 14 July 1995

Resigned: 25 May 2000

David J.

Position: Secretary

Appointed: 14 July 1995

Resigned: 31 August 2008

Stuart S.

Position: Director

Appointed: 14 July 1995

Resigned: 31 July 1997

Filbuk (secretaries) Limited

Position: Nominee Secretary

Appointed: 09 June 1995

Resigned: 14 July 1995

Filbuk Nominees Limited

Position: Nominee Director

Appointed: 09 June 1995

Resigned: 14 July 1995

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Colleges Wales / Colegau Cymru Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a charitiable company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Colleges Wales / Colegau Cymru Ltd that put Cardiff, United Kingdom as the official address. This PSC has a legal form of "a charity and company limited by guarantee", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Colleges Wales / Colegau Cymru Limited

U7 Cae Gwyrdd, Tongwynlais, Cardiff, CF15 7AB, Wales

Legal authority Statement Of Recommended Practice, Accounting And Reporting By Charities (Issues March 2005) And Companies Act 2006
Legal form Charitiable Company Limited By Guarantee
Country registered Wales
Place registered Uk Companies Registry
Registration number 1060182
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Colleges Wales / Colegau Cymru Ltd

U7 Cae Gwyrdd U7 Cae Gwyrdd, Greenmeadow Springs, Cardiff, Cardiff, CF15 7AB, United Kingdom

Legal authority Companies Act 2006
Legal form Charity And Company Limited By Guarantee
Country registered Wales
Place registered Cardiff
Registration number 02832103
Notified on 17 August 2018
Nature of control: significiant influence or control
75,01-100% shares

Company previous names

Filbuk 367 July 31, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to July 31, 2022
filed on: 9th, May 2023
Free Download (14 pages)

Company search

Advertisements