Forepoint Limited PRESTON


Forepoint Limited is a private limited company that can be found at Studio 15 Momentum Place, Bamber Bridge, Preston PR5 6EF. Its total net worth is valued to be roughly 1186944 pounds, and the fixed assets that belong to the company total up to 34456 pounds. Incorporated on 1992-08-06, this 31-year-old company is run by 2 directors and 1 secretary.
Director Steven G., appointed on 08 December 2014. Director Keith N., appointed on 01 April 2000.
Changing the topic to secretaries, we can name: Keith N., appointed on 21 November 2006.
The company is officially categorised as "advertising agencies" (SIC: 73110). According to official data there was a change of name on 2002-05-01 and their previous name was Point Communications Limited.
The last confirmation statement was sent on 2023-09-17 and the deadline for the next filing is 2024-10-01. Moreover, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Forepoint Limited Address / Contact

Office Address Studio 15 Momentum Place
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02738086
Date of Incorporation Thu, 6th Aug 1992
Industry Advertising agencies
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Steven G.

Position: Director

Appointed: 08 December 2014

Keith N.

Position: Secretary

Appointed: 21 November 2006

Keith N.

Position: Director

Appointed: 01 April 2000

David B.

Position: Director

Appointed: 01 April 2000

Resigned: 31 January 2023

June B.

Position: Secretary

Appointed: 17 March 1999

Resigned: 20 November 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1992

Resigned: 06 August 1992

Martin C.

Position: Director

Appointed: 06 August 1992

Resigned: 17 March 1999

London Law Services Limited

Position: Nominee Director

Appointed: 06 August 1992

Resigned: 06 August 1992

Simon B.

Position: Secretary

Appointed: 06 August 1992

Resigned: 17 March 1999

Simon B.

Position: Director

Appointed: 06 August 1992

Resigned: 08 December 2014

Simon B.

Position: Director

Appointed: 06 August 1992

Resigned: 06 August 1993

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Keith N. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Steven G. This PSC owns 25-50% shares. Then there is David B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Keith N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven G.

Notified on 6 April 2016
Nature of control: 25-50% shares

David B.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 25-50% shares

Company previous names

Point Communications May 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 186 9441 432 1991 702 4112 199 444617 493879 229      
Balance Sheet
Cash Bank In Hand1 366 9841 811 1862 027 5192 593 880802 5041 043 098      
Cash Bank On Hand     1 043 098819 408694 192858 971872 4381 294 7981 041 613
Current Assets1 475 1221 886 6062 133 1712 690 481996 1931 259 8971 131 8361 042 5151 094 2681 107 1591 546 1011 366 286
Debtors99 83667 38297 55488 407137 941216 799312 428348 323235 297234 721251 303324 673
Net Assets Liabilities     879 229932 949866 140937 571859 6371 017 3271 108 940
Net Assets Liabilities Including Pension Asset Liability1 186 9441 432 1991 702 4112 199 444617 493879 229      
Other Debtors      137 012211 875183 283107 26190 028167 728
Property Plant Equipment     48 53368 22075 43874 17174 29479 21175 604
Tangible Fixed Assets34 45625 53120 27474 99669 82848 533      
Stocks Inventory8 3028 0388 0988 19455 748       
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 00013 00011 000      
Profit Loss Account Reserve1 146 9441 392 1991 662 4112 159 444577 493839 229      
Shareholder Funds1 186 9441 432 1991 702 4112 199 444617 493879 229      
Other
Accrued Income     104 85726 41981 105    
Accrued Liabilities     130 43876 70070 338    
Accumulated Depreciation Impairment Property Plant Equipment     319 902355 691105 136128 18170 20877 670115 686
Additional Provisions Increase From New Provisions Recognised        -8548251 003 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -20 60954 986  -629
Average Number Employees During Period      222222232425
Capital Redemption Reserve    27 00029 000      
Corporation Tax Payable     33 64493     
Corporation Tax Recoverable       64 533    
Creditors     420 391267 107251 813217 962308 085593 251318 845
Creditors Due Within One Year 476 815448 450551 376435 656420 391      
Deferred Tax Asset Debtors      20 61741 226    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       274 632 80 70113 305 
Disposals Property Plant Equipment       288 373 82 32315 319 
Dividends Paid       241 520178 510193 140178 510193 140
Increase From Depreciation Charge For Year Property Plant Equipment      35 78924 07723 04522 72820 76738 016
Net Current Assets Liabilities1 156 8201 409 7911 684 7212 139 105560 537839 506864 729790 702876 306799 074952 8501 047 441
Number Shares Allotted 400 000400 000400 000130 00020 000      
Number Shares Issued Fully Paid       12 10012 10012 10012 10012 100
Other Creditors     177 273122 60774 274154 783157 034365 990192 662
Other Taxation Social Security Payable     16 12712 01911 24745 451111 210117 769110 489
Par Value Share  0000 00000
Prepayments     21 39926 20725 011    
Profit Loss       217 947249 941115 206336 200291 594
Property Plant Equipment Gross Cost     368 435423 911180 574202 352144 502156 881191 290
Provisions      -20 617-41 22612 90613 73114 73414 105
Provisions For Liabilities Balance Sheet Subtotal     8 810  12 90613 73114 73414 105
Provisions For Liabilities Charges4 3323 1232 58414 65712 8728 810      
Share Capital Allotted Called Up Paid    2 00011 000      
Tangible Fixed Assets Additions 10 203   4 863      
Tangible Fixed Assets Cost Or Valuation267 299277 502  363 572368 435      
Tangible Fixed Assets Depreciation232 843251 971  293 744319 902      
Tangible Fixed Assets Depreciation Charged In Period     26 158      
Total Additions Including From Business Combinations Property Plant Equipment      55 47645 03621 77824 47327 69834 409
Total Assets Less Current Liabilities1 191 2761 435 3221 704 9952 214 101630 365888 039932 949866 140950 477873 3681 032 0611 123 045
Trade Creditors Trade Payables     22 47351 10839 44217 72839 841109 49215 694
Trade Debtors Trade Receivables     90 543102 173136 44852 014127 460161 275156 945
Comprehensive Income Expense           -6 841
Creditors Due Within One Year Total Current Liabilities318 302476 815          
Fixed Assets34 45625 53120 27474 99669 828       
Tangible Fixed Assets Depreciation Charge For Period 19 128          
Amount Due From To Related Party  894 -126       
Value Shares Allotted 40 00040 00040 00013 000       

Company filings

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

Company search