FORECOURT SYSTEMS LIMITED
Overview
| Company Name | FORECOURT SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI030571 |
| Jurisdiction | Northern Ireland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORECOURT SYSTEMS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is FORECOURT SYSTEMS LIMITED located?
| Registered Office Address | C/O Tughans Llp, The Ewart 3 Bedford Square BT2 7EP Belfast Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORECOURT SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORECOURT SYSTEMS SALES LIMITED | Mar 11, 1996 | Mar 11, 1996 |
What are the latest accounts for FORECOURT SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for FORECOURT SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for FORECOURT SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 9 pages | AA | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Appointment of Mr Henry Thomas Simpson as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Farren as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on Jul 03, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Tughans Company Secretarial Limited on May 02, 2023 | 1 pages | CH04 | ||
Registered office address changed from Marlborough House 30 Victoria Street Belfast BT1 3GG Northern Ireland to The Ewart 3 Bedford Square Belfast BT2 7EP on May 03, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 28, 2021 with updates | 4 pages | CS01 | ||
Change of details for Tokheim Solutions Uk Limited as a person with significant control on Apr 30, 2020 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Long Nguyen as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Long Nguyen as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr Long Nguyen as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Long Nguyen as a director on Feb 21, 2019 | 1 pages | TM01 | ||
Appointment of Mr Long Nguyen as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Who are the officers of FORECOURT SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TUGHANS COMPANY SECRETARIAL LIMITED | Secretary | 3 Bedford Square BT2 7EP Belfast The Ewart Northern Ireland |
| 77307240001 | ||||||||||
| NGUYEN, Long | Director | 3 Bedford Square BT2 7EP Belfast C/O Tughans Llp, The Ewart Northern Ireland | France | French | 263282470001 | |||||||||
| SIMPSON, Henry Thomas | Director | 3 Bedford Square BT2 7EP Belfast C/O Tughans Llp, The Ewart Northern Ireland | England | British | 67474800002 | |||||||||
| CAMPBELL, Ena | Secretary | 82 Belfast Road Saintfield BT24 7HE Co Down | British | 184990430001 | ||||||||||
| NINA SECRETARIAL LIMITED | Secretary | St Stephen's Green Dublin Dublin 2 44-45 |
| 143662150001 | ||||||||||
| SARCON COMPLIANCE LIMITED | Secretary | Murray House Murray Street BT1 6DN Belfast Co Antrim | 143646650001 | |||||||||||
| BERGIN, Denis Joseph | Director | 15 Airfield Court Donnybrook Dublin 4 | Irish | 143662090001 | ||||||||||
| BERTHON, Patrick | Director | 15 Rue Vineuse 75116 Paris Paris France | French | 143662130001 | ||||||||||
| BOERE, Mario | Director | 30 Victoria Street BT1 3GG Belfast Marlborough House Northern Ireland | Netherlands | Dutch | 250367740001 | |||||||||
| CAMPBELL, Kenneth Lowry | Director | 82 Belfast Road Saintfield BT24 7HE Co Down | Northern Ireland | British | 143159120001 | |||||||||
| CAMPBELL, Thomasena | Director | Ludlow 82 Belfast Road BT24 7HE Saintfield | Northern Ireland | British | 143662110001 | |||||||||
| DU FAYET DE LA TOUR, Baudouin | Director | 51 Avenue Albine 78600 Maisons-Laffitte France | France | French | 154344370001 | |||||||||
| FARREN, Paul | Director | 3 Bedford Square BT2 7EP Belfast C/O Tughans Llp, The Ewart Northern Ireland | Ireland | Irish | 250851190001 | |||||||||
| NGUYEN, Long | Director | 30 Victoria Street BT1 3GG Belfast Marlborough House Northern Ireland | France | French | 263282240001 | |||||||||
| NGUYEN, Long | Director | 30 Victoria Street BT1 3GG Belfast Marlborough House Northern Ireland | France | French | 255598770001 | |||||||||
| PIGGOT, Michael Gerard | Director | Dovetails 6 Knapdale Place DD4 0SL Dundee Scotland | Uk | British | 143662170001 | |||||||||
| SCOBIE, William Kenneth | Director | 26 Doocot Road St Andrews KY16 8QP Fife Scotland | Scotland | British | 143662160001 |
Who are the persons with significant control of FORECOURT SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tsg Uk Solutions Ltd | Apr 06, 2016 | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0