Forte Bailey (southborough) Limited TUNBRIDGE WELLS


Founded in 2016, Forte Bailey (southborough), classified under reg no. 10450510 is a live but receiver manager on at least one charge company. Currently registered at St Ledger House 112 London Road TN4 0PN, Tunbridge Wells the company has been in the business for 8 years. Its financial year was closed on October 30 and its latest financial statement was filed on 2019/10/30.

Forte Bailey (southborough) Limited Address / Contact

Office Address St Ledger House 112 London Road
Office Address2 Southborough
Town Tunbridge Wells
Post code TN4 0PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10450510
Date of Incorporation Fri, 28th Oct 2016
Industry Buying and selling of own real estate
End of financial Year 30th October
Company age 8 years old
Account next due date Fri, 30th Jul 2021 (1001 days after)
Account last made up date Wed, 30th Oct 2019
Next confirmation statement due date Sun, 18th Sep 2022 (2022-09-18)
Last confirmation statement dated Sat, 4th Sep 2021

Company staff

Peter D.

Position: Director

Appointed: 28 October 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Peter D. This PSC and has 75,01-100% shares. The second entity in the PSC register is Forte Bailey Limited that entered Salisbury, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter D.

Notified on 20 October 2018
Nature of control: 75,01-100% shares

Forte Bailey Limited

39 Brown Street, Salisbury, England

Legal authority England
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07632712
Notified on 28 October 2016
Ceased on 20 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-30
Balance Sheet
Cash Bank On Hand7396 1401 028
Current Assets882 7292 773 9042 901 196
Debtors 1 337 5881 277 494
Net Assets Liabilities-8 688-7 626-7 626
Other Debtors 132 1001 261 450
Total Inventories881 9901 430 1761 622 674
Other
Average Number Employees During Period11 
Bank Borrowings Overdrafts502 2421 400 9101 400 910
Creditors887 8462 736 4702 851 470
Net Current Assets Liabilities879 1582 728 8442 843 844
Other Creditors385 6041 335 5601 450 560
Total Assets Less Current Liabilities879 1582 728 8442 843 844
Trade Creditors Trade Payables 3 6703 670
Trade Debtors Trade Receivables 15 99615 996
Work In Progress881 990  
Advances Credits Made In Period Directors 1 189 492 
Accrued Liabilities Deferred Income 41 39041 390
Recoverable Value-added Tax  48

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
Free Download (1 page)

Company search

Advertisements