Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Forbes Group LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-12-31
Trade Debtors£567,360 +1.58%
Employees£30 -3.34%
Total assets£483,638 +2.30%

SNAP-DRAPE HOLDINGS LIMITED
SNAP-DRAPE GROUP LIMITED
SNAP-DRAPE FORBES GROUP LIMITED

Details

Company type Private Limited Company, Active
Company Number 01591882
Record last updated Monday, April 3, 2017 11:05:48 PM UTC
Official Address Pentre House Brilley Whitney On Wye Herefordshire Hr36jf Castle
There are 9 companies registered at this street
Locality Castle
Region England
Postal Code HR36JF
Sector Wholesale of textiles

Charts

Visits

FORBES GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-62015-72019-82019-112020-12021-62022-122024-12024-62025-32025-42025-501234

Searches

FORBES GROUP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-72017-22022-112023-72023-8012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Registry Mar 11, 2016 Appointment of a woman Appointment of a woman
Financials Jun 9, 2015 Annual accounts Annual accounts
Registry Jan 29, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 8, 2015 Annual return Annual return
Financials Apr 11, 2014 Annual accounts Annual accounts
Registry Jan 29, 2014 Annual return Annual return
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry May 13, 2013 Resignation of one Director Resignation of one Director
Registry May 13, 2013 Resignation of one Director 1591... Resignation of one Director 1591...
Registry May 7, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 28, 2013 Resignation of a woman Resignation of a woman
Registry Jan 15, 2013 Annual return Annual return
Financials Sep 27, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Resignation of one Director Resignation of one Director
Registry Jan 9, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 6, 2012 Resignation of a woman Resignation of a woman
Registry Jan 3, 2012 Annual return Annual return
Financials Sep 6, 2011 Annual accounts Annual accounts
Registry May 25, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 4, 2011 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Mar 19, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 2011 Resignation of one Director Resignation of one Director
Registry Jan 31, 2011 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Jan 19, 2011 Annual return Annual return
Financials Sep 17, 2010 Annual accounts Annual accounts
Registry Apr 15, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 17, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 5, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 5, 2010 Appointment of a woman as Director 1591... Appointment of a woman as Director 1591...
Registry Jan 15, 2010 Annual return Annual return
Registry Jan 1, 2010 Three appointments: 2 women and a man,: 2 women and a man Three appointments: 2 women and a man,: 2 women and a man
Registry Sep 29, 2009 Company name change Company name change
Registry Sep 29, 2009 Change of name certificate Change of name certificate
Financials Sep 9, 2009 Annual accounts Annual accounts
Registry Feb 26, 2009 Company name change Company name change
Registry Feb 25, 2009 Change of name certificate Change of name certificate
Registry Jan 21, 2009 Annual return Annual return
Financials Oct 28, 2008 Annual accounts Annual accounts
Registry Feb 19, 2008 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Feb 22, 2007 Annual return Annual return
Financials Oct 20, 2006 Annual accounts Annual accounts
Registry Oct 18, 2006 Memorandum of association Memorandum of association
Registry Oct 18, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1591... Declaration of satisfaction in full or in part of a mortgage or charge 1591...
Registry Sep 21, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1591... Declaration of satisfaction in full or in part of a mortgage or charge 1591...
Registry Jan 24, 2006 Annual return Annual return
Financials Oct 19, 2005 Annual accounts Annual accounts
Registry Feb 10, 2005 Annual return Annual return
Financials Nov 19, 2004 Annual accounts Annual accounts
Registry Jan 20, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 8, 2004 Annual return Annual return
Registry Dec 20, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2003 Particulars of a mortgage or charge 1591... Particulars of a mortgage or charge 1591...
Financials Apr 15, 2003 Annual accounts Annual accounts
Financials Jan 24, 2003 Annual accounts 1591... Annual accounts 1591...
Registry Jan 23, 2003 Annual return Annual return
Registry Dec 13, 2002 Change of accounting reference date Change of accounting reference date
Financials Apr 5, 2002 Annual accounts Annual accounts
Registry Mar 25, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 30, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 10, 2002 Annual return Annual return
Registry May 17, 2001 Shares agreement Shares agreement
Registry May 17, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 9, 2001 Annual return Annual return
Registry Apr 18, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 17, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 17, 2001 £ nc 1000/1500000 1591... £ nc 1000/1500000 1591...
Registry Apr 2, 2001 Company name change Company name change
Registry Apr 2, 2001 Change of name certificate Change of name certificate
Financials Feb 1, 2001 Annual accounts Annual accounts
Financials Feb 3, 2000 Annual accounts 1591... Annual accounts 1591...
Registry Jan 20, 2000 Annual return Annual return
Registry May 6, 1999 Annual return 1591... Annual return 1591...
Financials Feb 3, 1999 Annual accounts Annual accounts
Registry Aug 18, 1998 Annual return Annual return
Financials Feb 2, 1998 Annual accounts Annual accounts
Registry Apr 17, 1997 Annual return Annual return
Financials Feb 4, 1997 Annual accounts Annual accounts
Registry May 11, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 8, 1996 Annual accounts Annual accounts
Registry Feb 3, 1995 Annual return Annual return
Financials Feb 3, 1995 Annual accounts Annual accounts
Registry Jan 5, 1995 Annual return Annual return
Financials Feb 13, 1994 Annual accounts Annual accounts
Registry Jul 21, 1993 Annual return Annual return
Financials Feb 5, 1993 Annual accounts Annual accounts
Registry Mar 30, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 1992 Annual return Annual return
Financials Jan 5, 1992 Annual accounts Annual accounts
Registry Dec 31, 1991 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Oct 30, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 21, 1991 Annual return Annual return
Registry Sep 27, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 11, 1991 Annual accounts Annual accounts
Registry Aug 6, 1991 First notification of strike-off action in london gazette First notification of strike-off action in london gazette

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)