Company NameForever Manchester Trading Limited
DirectorsNicholas John Massey and Gillian Green
Company StatusActive
Company Number06874910
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Previous NameForever Manchester Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Massey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Queens Road
Urmston
Manchester
M41 9HA
Director NameMrs Gillian Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address1st Floor Phoenix House 45 Cross Street
Manchester
M2 4JF
Director NameMr Tariq Ahmed
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleDirector Of Marketing And Development
Country of ResidenceUnited Kingdom
Correspondence Address11 Red Lane
Appleton
Warrington
Cheshire
WA4 5AD
Director NameMs Julie Langford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address13 Springside Cottages Springside View
Bury
Lancashire
BL8 4LN
Director NameMr Simon Timothy Christopher Webber
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Hurdsfield Road
Macclesfield
Cheshire
SK10 2QX
Secretary NameGeoffrey Booth
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address51 Buckingham Road West
Stockport
Cheshire
SK4 4BA
Secretary NameTerry Snowden
NationalityBritish
StatusResigned
Appointed28 February 2010(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 March 2011)
RoleCompany Director
Correspondence Address87 Kingsway Park Davyhulme
Urmston
Manchester
M41 7EB
Director NameMr Paul Haworth
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1st Floor Phoenix House 45 Cross Street
Manchester
M2 4JF

Contact

Websiteforevermanchester.com
Email address[email protected]
Telephone0161 2140940
Telephone regionManchester

Location

Registered Address1st Floor Phoenix House
45 Cross Street
Manchester
M2 4JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Community Foundation For Greater Manchester
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£552
Current Liabilities£13,782

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 November 2023Termination of appointment of Paul Haworth as a director on 1 November 2023 (1 page)
21 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 May 2021Registered office address changed from 2nd Floor 8 Hewitt Street Manchester M15 4GB to 1st Floor Phoenix House 45 Cross Street Manchester M2 4JF on 20 May 2021 (1 page)
17 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Paul Haworth as a director on 30 March 2017 (2 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Appointment of Mr Paul Haworth as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Mrs Gillian Green as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Mrs Gillian Green as a director on 30 March 2017 (2 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
4 March 2016Company name changed forever manchester LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
4 March 2016Company name changed forever manchester LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
1 April 2015Termination of appointment of Simon Timothy Christopher Webber as a director on 13 January 2015 (1 page)
1 April 2015Termination of appointment of Simon Timothy Christopher Webber as a director on 13 January 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Nicholas John Massey on 10 April 2012 (2 pages)
11 April 2013Director's details changed for Nicholas John Massey on 10 April 2012 (2 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Registered office address changed from 5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA on 10 October 2012 (1 page)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
8 May 2012Termination of appointment of Tariq Ahmed as a director (2 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
8 May 2012Termination of appointment of Julie Langford as a director (2 pages)
8 May 2012Termination of appointment of Tariq Ahmed as a director (2 pages)
8 May 2012Termination of appointment of Julie Langford as a director (2 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
23 June 2011Annual return made up to 9 April 2011 (16 pages)
23 June 2011Termination of appointment of Terry Snowden as a secretary (2 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 9 April 2011 (16 pages)
23 June 2011Annual return made up to 9 April 2011 (16 pages)
23 June 2011Termination of appointment of Terry Snowden as a secretary (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 May 2010Termination of appointment of Geoffrey Booth as a secretary (2 pages)
26 May 2010Appointment of Terry Snowden as a secretary (3 pages)
26 May 2010Termination of appointment of Geoffrey Booth as a secretary (2 pages)
26 May 2010Appointment of Terry Snowden as a secretary (3 pages)
17 May 2010Registered office address changed from Beswick House Beswick Row Manchester M4 4LA on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Beswick House Beswick Row Manchester M4 4LA on 17 May 2010 (2 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (16 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (16 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (16 pages)
29 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
29 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
9 April 2009Incorporation (22 pages)
9 April 2009Incorporation (22 pages)