Forty Years On Limited FOLKESTONE


Founded in 2016, Forty Years On, classified under reg no. 10277491 is an active company. Currently registered at 12 Corone Close CT19 5LJ, Folkestone the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

As of 28 March 2024, there were 2 ex directors - Marguerite W., Jason G. and others listed below. There were no ex secretaries.

Forty Years On Limited Address / Contact

Office Address 12 Corone Close
Town Folkestone
Post code CT19 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10277491
Date of Incorporation Thu, 14th Jul 2016
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Marguerite W.

Position: Director

Appointed: 11 September 2016

Resigned: 02 December 2016

Jason G.

Position: Director

Appointed: 14 July 2016

Resigned: 11 September 2016

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Marguerite W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Marguerite W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jason G., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

Marguerite W.

Notified on 14 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marguerite W.

Notified on 14 July 2016
Ceased on 10 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Jason G.

Notified on 10 March 2017
Ceased on 10 March 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand100100100100100100100
Current Assets39 483      
Debtors37 230      
Net Assets Liabilities100100100100100100100
Property Plant Equipment310 000      
Other
Creditors50 000      
Fixed Assets310 000      
Net Current Assets Liabilities-10 517      
Property Plant Equipment Gross Cost310 000      
Total Additions Including From Business Combinations Property Plant Equipment310 000      
Total Assets Less Current Liabilities299 483      
Number Shares Allotted 100100100100100100
Par Value Share 111111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 30th, January 2024
Free Download (2 pages)

Company search