Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORECOURT ENGINEERING LIMITED
Company Information for

FORECOURT ENGINEERING LIMITED

THE STUDIO 377-399, LONDON ROAD, CAMBERLEY, SURREY, GU15 3HL,
Company Registration Number
01691311
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Forecourt Engineering Ltd
FORECOURT ENGINEERING LIMITED was founded on 1983-01-14 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Forecourt Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORECOURT ENGINEERING LIMITED
 
Legal Registered Office
THE STUDIO 377-399
LONDON ROAD
CAMBERLEY
SURREY
GU15 3HL
Other companies in S74
 
Filing Information
Company Number 01691311
Company ID Number 01691311
Date formed 1983-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB347313268  
Last Datalog update: 2020-01-05 21:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORECOURT ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORECOURT ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
KEITH TONY JENNER
Company Secretary 1997-03-14
BARRY ALAN JENNER
Director 1992-12-31
KEITH TONY JENNER
Director 1997-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TONY JENNER
Director 1992-12-31 2011-01-28
VANESSA JOAN JENNER
Director 1992-12-31 2005-04-20
BARRY ALAN JENNER
Company Secretary 1992-12-31 1997-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH TONY JENNER CAMERON FORECOURT LIMITED Company Secretary 2002-09-23 CURRENT 1998-03-05 Active - Proposal to Strike off
KEITH TONY JENNER F E GROUP LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Active - Proposal to Strike off
BARRY ALAN JENNER CAMERON FORECOURT LIMITED Director 2002-10-14 CURRENT 1998-03-05 Active - Proposal to Strike off
BARRY ALAN JENNER F E GROUP LIMITED Director 2002-07-26 CURRENT 2002-07-26 Active - Proposal to Strike off
KEITH TONY JENNER CAMERON FORECOURT LIMITED Director 2002-09-23 CURRENT 1998-03-05 Active - Proposal to Strike off
KEITH TONY JENNER F E GROUP LIMITED Director 2002-07-26 CURRENT 2002-07-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-12DS01Application to strike the company off the register
2019-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/19 FROM C/O Cameron Forecourt Chambers Road Platts Common Ind Est Hoyland Barnsley South Yorkshire S74 9SE
2019-03-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TONY JENNER / 06/02/2017
2017-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN JENNER / 06/02/2017
2017-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH TONY JENNER on 2017-02-06
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0131/12/10 ANNUAL RETURN FULL LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JENNER
2010-03-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TONY JENNER / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN JENNER / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TONY JENNER / 01/10/2009
2009-03-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11AA31/03/07 TOTAL EXEMPTION SMALL
2008-05-01AA31/03/06 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30363(288)DIRECTOR RESIGNED
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 71 HIGH STREET ALDERSHOT HANTS GU11 1BY
2003-05-10225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-18395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-11363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-11288cDIRECTOR'S PARTICULARS CHANGED
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-11395PARTICULARS OF MORTGAGE/CHARGE
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-19288bSECRETARY RESIGNED
1997-01-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-09363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-01-17363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/94
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-03-19ELRESS252 DISP LAYING ACC 16/03/93
1993-03-19ELRESS386 DISP APP AUDS 16/03/93
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to FORECOURT ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORECOURT ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-03-04 Satisfied HSBC BANK PLC
DEBENTURE 2002-12-17 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 2002-04-18 Outstanding HSBC BANK PLC
DEBENTURE 1997-12-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1987-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 21,578
Creditors Due Within One Year 2012-03-31 £ 13,231
Creditors Due Within One Year 2012-03-31 £ 13,231
Creditors Due Within One Year 2011-03-31 £ 18,248

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORECOURT ENGINEERING LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 194,095
Current Assets 2012-03-31 £ 185,346
Current Assets 2012-03-31 £ 185,346
Current Assets 2011-03-31 £ 195,599
Debtors 2013-03-31 £ 194,013
Debtors 2012-03-31 £ 185,340
Debtors 2012-03-31 £ 185,340
Debtors 2011-03-31 £ 195,599
Shareholder Funds 2013-03-31 £ 172,517
Shareholder Funds 2012-03-31 £ 172,115
Shareholder Funds 2012-03-31 £ 172,115
Shareholder Funds 2011-03-31 £ 177,351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORECOURT ENGINEERING LIMITED registering or being granted any patents
Domain Names

FORECOURT ENGINEERING LIMITED owns 1 domain names.

cameron-forecourt.co.uk  

Trademarks
We have not found any records of FORECOURT ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORECOURT ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as FORECOURT ENGINEERING LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where FORECOURT ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORECOURT ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORECOURT ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.