Company NameFore-Word Press Limited
DirectorsSonia Parry and Abdul Malik Al Nasir
Company StatusActive
Company Number05154734
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameSonia Parry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Eccles Drive
Belle Vale
Liverpool
Merseyside
L25 2NT
Secretary NameSonia Parry
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Eccles Drive
Belle Vale
Liverpool
Merseyside
L25 2NT
Director NameMr Abdul Malik Al Nasir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Director NameMrs Diane Thomas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleHousewife
Correspondence Address88 Christopher Way
Liverpool
L16 1JQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.fore-word.com

Location

Registered AddressTopping Partnership
Incom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

17.8k at £1Trustees Of Abdul Malik Al Nasir Special Needs Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,057
Cash£4,500
Current Liabilities£13,640

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 24 July 2023 with updates (5 pages)
2 August 2023Director's details changed for Mr Abdul Malik Al Nasir on 2 August 2023 (2 pages)
19 June 2023Micro company accounts made up to 29 June 2022 (4 pages)
6 June 2023Director's details changed for Mr Abdul Malik Al Nasir on 6 June 2023 (2 pages)
28 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 29 June 2021 (4 pages)
6 August 2021Confirmation statement made on 24 July 2021 with updates (5 pages)
5 August 2021Total exemption full accounts made up to 29 June 2020 (9 pages)
29 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
17 July 2020Secretary's details changed for Sonja Parry on 17 July 2020 (1 page)
17 July 2020Change of details for Sonja Parry as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
17 July 2020Director's details changed for Sonja Parry on 17 July 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 September 2019Second filing of Confirmation Statement dated 16/06/2019 (5 pages)
22 August 2019Notification of Sonja Parry as a person with significant control on 6 April 2016 (2 pages)
14 August 2019Confirmation statement made on 16 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/09/2019.
(6 pages)
27 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 July 2017Notification of Abdul Malik Al Nasir as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Abdul Malik Al Nasir as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,780
(5 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,780
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 17,780
(5 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 17,780
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2014Appointment of Mr Abdul Malik Al Nasir as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Abdul Malik Al Nasir as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Abdul Malik Al Nasir as a director on 3 November 2014 (2 pages)
23 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 23 October 2014 (1 page)
18 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 17,780
(4 pages)
18 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 17,780
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 17,780
(4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 17,780
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 July 2010Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ United Kingdom on 16 July 2010 (1 page)
16 July 2010Secretary's details changed for Sonia Parry on 14 June 2010 (1 page)
16 July 2010Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ United Kingdom on 16 July 2010 (1 page)
16 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Sonia Parry on 14 June 2010 (2 pages)
16 July 2010Secretary's details changed for Sonia Parry on 14 June 2010 (1 page)
16 July 2010Director's details changed for Sonia Parry on 14 June 2010 (2 pages)
16 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 September 2008Registered office changed on 29/09/2008 from 53 rodney street liverpool L1 9ER (1 page)
29 September 2008Registered office changed on 29/09/2008 from 53 rodney street liverpool L1 9ER (1 page)
29 September 2008Appointment terminated director diane thomas (1 page)
29 September 2008Appointment terminated director diane thomas (1 page)
25 September 2008Return made up to 15/06/08; full list of members (3 pages)
25 September 2008Return made up to 15/06/08; full list of members (3 pages)
11 March 2008Director's change of particulars / diane finegan / 10/03/2008 (2 pages)
11 March 2008Director's change of particulars / diane finegan / 10/03/2008 (2 pages)
19 August 2007Memorandum and Articles of Association (10 pages)
19 August 2007Memorandum and Articles of Association (10 pages)
10 August 2007Nc inc already adjusted 01/06/06 (2 pages)
10 August 2007Ad 01/06/06--------- £ si 17779@1=17779 (1 page)
10 August 2007Nc inc already adjusted 01/06/06 (2 pages)
10 August 2007Ad 01/06/06--------- £ si 17779@1=17779 (1 page)
9 August 2007Return made up to 15/06/07; full list of members (2 pages)
9 August 2007Return made up to 15/06/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
7 July 2006Return made up to 15/06/06; full list of members (2 pages)
7 July 2006Return made up to 15/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 August 2005Registered office changed on 25/08/05 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
25 August 2005Registered office changed on 25/08/05 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Registered office changed on 16/08/05 from: 88 rodney street liverpool merseyside L1 9AR (1 page)
16 August 2005Registered office changed on 16/08/05 from: 88 rodney street liverpool merseyside L1 9AR (1 page)
16 August 2005Return made up to 15/06/05; full list of members (2 pages)
16 August 2005Return made up to 15/06/05; full list of members (2 pages)
8 September 2004New director appointed (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 88 rodney stret liverpool merseyside L1 9AR (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 88 rodney stret liverpool merseyside L1 9AR (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New secretary appointed;new director appointed (1 page)
8 September 2004New secretary appointed;new director appointed (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New director appointed (1 page)
15 June 2004Incorporation (12 pages)
15 June 2004Incorporation (12 pages)