ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

12 Fore Street Limited

12 Fore Street Limited is an active company incorporated on 27 May 1997 with the registered office located in Dartmouth, Devon. 12 Fore Street Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03376482
Private limited company
Age
28 years
Incorporated 27 May 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
12 Fore Street
Kingswear
Dartmouth
Devon
TQ6 0AD
United Kingdom
Address changed on 17 Nov 2022 (2 years 11 months ago)
Previous address was Flat 2, 12 Fore Street Kingswear Dartmouth Devon TQ6 0AD
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • PSC • Retired • British • Lives in England • Born in Apr 1958
Director • Retired • British • Lives in UK • Born in Aug 1963
Director • Retired • British • Lives in England • Born in Jul 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.64K
Increased by £1.6K (+53%)
Total Liabilities
£0
Same as previous period
Net Assets
£4.64K
Increased by £1.6K (+53%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
John Markham Horsman Resigned
6 Months Ago on 2 May 2025
Confirmation Submitted
7 Months Ago on 28 Mar 2025
Mr Christopher James Dawson (PSC) Details Changed
7 Months Ago on 28 Mar 2025
Janet Bernice Benson (PSC) Resigned
7 Months Ago on 28 Mar 2025
Alan Howard Benson (PSC) Resigned
7 Months Ago on 28 Mar 2025
Adam Mark Speller Resigned
7 Months Ago on 28 Mar 2025
Janet Bernice Benson Resigned
7 Months Ago on 28 Mar 2025
John Markham Horsman (PSC) Resigned
9 Months Ago on 24 Jan 2025
Mr Christopher James Dawson (PSC) Details Changed
9 Months Ago on 24 Jan 2025
Adam Mark Speller (PSC) Resigned
9 Months Ago on 24 Jan 2025
Get Credit Report
Discover 12 Fore Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Markham Horsman as a secretary on 2 May 2025
Submitted on 2 May 2025
Termination of appointment of Janet Bernice Benson as a director on 28 March 2025
Submitted on 28 Mar 2025
Cessation of Alan Howard Benson as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Change of details for Mr Christopher James Dawson as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 28 Mar 2025
Cessation of Janet Bernice Benson as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Adam Mark Speller as a director on 28 March 2025
Submitted on 28 Mar 2025
Cessation of Adam Mark Speller as a person with significant control on 24 January 2025
Submitted on 25 Jan 2025
Change of details for Mr Christopher James Dawson as a person with significant control on 24 January 2025
Submitted on 25 Jan 2025
Cessation of John Markham Horsman as a person with significant control on 24 January 2025
Submitted on 25 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year