CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FORTY49 LIMITED
Company
FORTY49
Phone:
01283 533 196
A⁺
rating
KEY FINANCES
Year
2017
Assets
£236.46k
▲ £41.82k (21.49 %)
Cash
£0k
▼ £-96.04k (-100.00 %)
Liabilities
£88.58k
▲ £25.28k (39.94 %)
Net Worth
£147.88k
▲ £16.54k (12.59 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
East Staffordshire
Company name
FORTY49 LIMITED
Company number
06531281
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Mar 2008
Age - 18 years
Home Country
United Kingdom
CONTACTS
Website
forty49.co.uk
Phones
01283 533 196
Registered Address
TORRINGTON HOUSE,
75 BRANSTON ROAD,
BURTON-ON-TRENT,
STAFFORDSHIRE,
DE14 3BY
ECONOMIC ACTIVITIES
73110
Advertising agencies
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100
See Also
FORTY NINE HR LIMITED
FORTY SHILLINGS LIMITED
FORTY4CONSULTING LIMITED
FORTY8CREATES LIMITED
FORUM AUCTIONS LIMITED
FORUM EVENTS MEDIA LIMITED
Last update 2018
FORTY49 LIMITED DIRECTORS
Sheena Rochelle Barry
Acting
Appointed
11 March 2008
Role
Secretary
Address
11 Galahad Drive, Stretton, Burton On Trent, DE13 0GY
Name
BARRY, Sheena Rochelle
Richard Roy Barry
Acting
PSC
Appointed
11 March 2008
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
11 Galahad Drive, Stretton, Staffordshire, DE13 0GY
Country Of Residence
England
Name
BARRY, Richard Roy
Notified On
11 March 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mark Lawrence Selby
Acting
PSC
Appointed
01 September 2008
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
67 Main Street, Rosliston, Derbyshire, DE12 8JW
Country Of Residence
England
Name
SELBY, Mark Lawrence
Notified On
11 March 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
11 March 2008
Resigned
11 March 2008
Role
Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
Appointed
11 March 2008
Resigned
11 March 2008
Role
Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.