Forward Drains Limited BIRMINGHAM


Forward Drains started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01901380. The Forward Drains company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Birmingham at 1 Blythswood Road. Postal code: B11 2BX.

At present there are 4 directors in the the firm, namely Peter O., Christopher R. and Nicholas R. and others. In addition one secretary - Alan O. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert B. who worked with the the firm until 31 December 2006.

Forward Drains Limited Address / Contact

Office Address 1 Blythswood Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01901380
Date of Incorporation Mon, 1st Apr 1985
Industry Sewerage
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Alan O.

Position: Secretary

Appointed: 31 December 2006

Peter O.

Position: Director

Appointed: 26 October 1991

Christopher R.

Position: Director

Appointed: 26 October 1991

Nicholas R.

Position: Director

Appointed: 26 October 1991

Alan O.

Position: Director

Appointed: 26 October 1991

Thomas P.

Position: Director

Resigned: 04 January 2016

Robert B.

Position: Secretary

Appointed: 18 April 1997

Resigned: 31 December 2006

Adam W.

Position: Director

Appointed: 26 October 1991

Resigned: 01 April 1995

Robert B.

Position: Director

Appointed: 26 October 1991

Resigned: 31 December 2006

Jill M.

Position: Director

Appointed: 26 October 1991

Resigned: 18 April 1997

Mark E.

Position: Director

Appointed: 26 October 1991

Resigned: 18 October 2002

Charles H.

Position: Director

Appointed: 26 October 1991

Resigned: 21 January 1994

Elaine P.

Position: Director

Appointed: 26 October 1991

Resigned: 01 April 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Alan O. The abovementioned PSC has significiant influence or control over the company,.

Alan O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand221  4 31988828 08041 55348 790
Current Assets19 80718 64415 22019 38125 77943 99853 70463 966
Debtors19 58618 64415 22015 06224 89115 91812 15115 176
Net Assets Liabilities4 23910 10054712 95819 73525 29015 391442
Other Debtors5 8265 7705 2456 0586 5195 6125 1478 019
Property Plant Equipment3 5522 3002 8463 5065 8783 6792 136441
Other
Accumulated Depreciation Impairment Property Plant Equipment114 815116 067117 322117 531116 272118 471120 884122 579
Additions Other Than Through Business Combinations Property Plant Equipment  2 6992 8735 921 870 
Average Number Employees During Period   22222
Bank Overdrafts 2 023720     
Creditors19 12010 84417 5199 92911 92222 38740 44963 965
Increase From Depreciation Charge For Year Property Plant Equipment 1 2521 7041 9202 1992 1992 4131 695
Net Current Assets Liabilities6877 800-2 2999 45213 85721 61113 2551
Other Creditors6 3611 3107 7401 3101 00018 10736 04260 016
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4491 7113 458   
Other Disposals Property Plant Equipment  8982 0044 808   
Property Plant Equipment Gross Cost118 367118 367120 168121 037122 150122 150123 020123 020
Taxation Social Security Payable6 0063 8012 5864 8348 1343 4984 3563 737
Trade Creditors Trade Payables6 7533 7106 4733 7852 78878251212
Trade Debtors Trade Receivables13 76012 8749 9759 00418 37210 3067 0047 157

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (4 pages)

Company search

Advertisements