Company NameForward Engineering Consultants Ltd.
DirectorsCraig James Sevant and Lindsey Sevant
Company StatusActive
Company Number03167885
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Previous NameStress Engineering Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Craig James Sevant
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Director NameMrs Lindsey Sevant
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Secretary NameMr Craig James Sevant
NationalityBritish
StatusCurrent
Appointed05 March 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteforward-engineering.co.uk

Location

Registered Address1 Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1C. Sevant
50.00%
Ordinary
1000 at £1L. Sevant
50.00%
Ordinary

Financials

Year2014
Net Worth£48,561
Cash£77,101
Current Liabilities£29,153

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

16 April 2024Total exemption full accounts made up to 29 February 2024 (12 pages)
15 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
9 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
14 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
9 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
16 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
8 March 2018Change of details for Mrs Lindsey Sevant as a person with significant control on 21 November 2017 (2 pages)
8 March 2018Change of details for Mr Craig James Sevant as a person with significant control on 21 November 2017 (2 pages)
12 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
1 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4,000
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4,000
(3 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,000
(5 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,000
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2,000
(5 pages)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2,000
(5 pages)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Craig James Sevant on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Lindsey Sevant on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Lindsey Sevant on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Craig James Sevant on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Craig James Sevant on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Lindsey Sevant on 2 April 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 April 2009Return made up to 05/03/09; full list of members (4 pages)
20 April 2009Return made up to 05/03/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 April 2008Return made up to 05/03/08; full list of members (4 pages)
3 April 2008Return made up to 05/03/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 05/03/07; full list of members (2 pages)
19 March 2007Return made up to 05/03/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 March 2006Return made up to 05/03/06; full list of members (2 pages)
22 March 2006Return made up to 05/03/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 April 2005Return made up to 05/03/05; full list of members (7 pages)
8 April 2005Return made up to 05/03/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 March 2004Return made up to 05/03/04; full list of members (7 pages)
19 March 2004Return made up to 05/03/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
17 July 2003Company name changed stress engineering consultants l imited\certificate issued on 17/07/03 (2 pages)
17 July 2003Company name changed stress engineering consultants l imited\certificate issued on 17/07/03 (2 pages)
17 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 March 2003Return made up to 05/03/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 April 2002Return made up to 05/03/02; full list of members (6 pages)
12 April 2002Return made up to 05/03/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
22 March 2001Return made up to 05/03/01; full list of members (6 pages)
22 March 2001Return made up to 05/03/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
14 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 April 1999Registered office changed on 09/04/99 from: 6 church view vicarage lane bowdon altrincham cheshire WA14 3BJ (1 page)
9 April 1999Return made up to 05/03/99; full list of members (6 pages)
9 April 1999Registered office changed on 09/04/99 from: 6 church view vicarage lane bowdon altrincham cheshire WA14 3BJ (1 page)
9 April 1999Return made up to 05/03/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 March 1998Return made up to 05/03/98; no change of members (4 pages)
24 March 1998Return made up to 05/03/98; no change of members (4 pages)
2 December 1997Ad 08/11/97--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
2 December 1997Registered office changed on 02/12/97 from: 22 smallrice cottages sandon stafford staffordshire ST18 0EA (1 page)
2 December 1997Ad 08/11/97--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
2 December 1997Registered office changed on 02/12/97 from: 22 smallrice cottages sandon stafford staffordshire ST18 0EA (1 page)
9 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Accounting reference date notified as 28/02 (1 page)
26 March 1996Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1996Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1996Accounting reference date notified as 28/02 (1 page)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1996New secretary appointed;new director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
12 March 1996New secretary appointed;new director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
12 March 1996New director appointed (2 pages)
5 March 1996Incorporation (19 pages)
5 March 1996Incorporation (19 pages)