Company NameForever Young (UK) Ltd
DirectorsEric Steven Reed and Sharon Naomi Reed
Company StatusActive
Company Number06559553
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Eric Steven Reed
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(1 day after company formation)
Appointment Duration16 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Sandiway
Whiston
Prescot
L35 3RH
Director NameMrs Sharon Naomi Reed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(1 day after company formation)
Appointment Duration16 years
RoleBeautician
Country of ResidenceEngland
Correspondence Address14 Sandiway
Whiston
Prescot
L35 3RH
Secretary NameMr Eric Steven Reed
NationalityBritish
StatusCurrent
Appointed09 April 2008(1 day after company formation)
Appointment Duration16 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Sandiway
Whiston
Prescot
L35 3RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0151 4890386
Telephone regionLiverpool

Location

Registered Address35 Stamford New Road
Altrincham
Cheshire
WA14 1EB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Eric Steven Reed
50.00%
Ordinary
1 at £1Mrs Sharon Naomi Reed
50.00%
Ordinary

Financials

Year2014
Net Worth£92,209
Cash£63,739
Current Liabilities£34,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 6 days from now)

Filing History

25 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 May 2020Director's details changed for Mr Eric Steven Reed on 11 May 2020 (2 pages)
11 May 2020Secretary's details changed for Mr Eric Steven Reed on 11 May 2020 (1 page)
11 May 2020Change of details for Mr Eric Steven Reed as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Mrs Sharon Naomi Reed on 11 May 2020 (2 pages)
11 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
11 May 2020Change of details for Mrs Sharon Naomi Reed as a person with significant control on 11 May 2020 (2 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Registered office address changed from Tax Assist Accountants Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Tax Assist Accountants Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 29 October 2013 (1 page)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Registered office address changed from 69 Windsor Road Prestwich Manchester Lancs M25 0DB on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 69 Windsor Road Prestwich Manchester Lancs M25 0DB on 10 August 2011 (2 pages)
2 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Sharon Naomi Reed on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Sharon Naomi Reed on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Sharon Naomi Reed on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Eric Steven Reed on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Eric Steven Reed on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Eric Steven Reed on 1 January 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 May 2009Return made up to 30/04/09; full list of members (7 pages)
9 May 2009Return made up to 30/04/09; full list of members (7 pages)
13 August 2008Registered office changed on 13/08/2008 from 69 windsor road prestwich liverpool lancashire M25 0DB (1 page)
13 August 2008Registered office changed on 13/08/2008 from 69 windsor road prestwich liverpool lancashire M25 0DB (1 page)
17 April 2008Director appointed sharon naomi reed (2 pages)
17 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 April 2008Director and secretary appointed eric steven reed (2 pages)
17 April 2008Director appointed sharon naomi reed (2 pages)
17 April 2008Director and secretary appointed eric steven reed (2 pages)
9 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
9 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 April 2008Incorporation (9 pages)
8 April 2008Incorporation (9 pages)