Background WavePink WaveYellow Wave

FORVAN HOLDINGS LIMITED (04783720)

FORVAN HOLDINGS LIMITED (04783720) is an active UK company. incorporated on 2 June 2003. with registered office in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. FORVAN HOLDINGS LIMITED has been registered for 22 years. Current directors include BEVAN, Alan John.

Company Number
04783720
Status
active
Type
ltd
Incorporated
2 June 2003
Age
22 years
Address
1 Abbots Quay, Birkenhead, CH41 5LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEVAN, Alan John
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORVAN HOLDINGS LIMITED

FORVAN HOLDINGS LIMITED is an active company incorporated on 2 June 2003 with the registered office located in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. FORVAN HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100, 74990)

Status

active

Active since 22 years ago

Company No

04783720

LTD Company

Age

22 Years

Incorporated 2 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

1 Abbots Quay Monks Ferry Birkenhead, CH41 5LH,

Previous Addresses

81-83 Victoria Street the Old Haymarket Liverpool Merseyside L1 6DG
From: 2 June 2003To: 25 April 2018
Timeline

3 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jun 10
Loan Cleared
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEVAN, Alan John

Active
Monks Ferry, BirkenheadCH41 5LH
Secretary
Appointed 16 Jun 2011

BEVAN, Alan John

Active
Monks Ferry, BirkenheadCH41 5LH
Born December 1968
Director
Appointed 02 Jun 2003

FORSTER, Peter James

Resigned
Jasmine Cottage, WarringtonWA4 6SY
Secretary
Appointed 02 Jun 2003
Resigned 14 Jun 2011

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 02 Jun 2003
Resigned 02 Jun 2003

FORSTER, Peter James

Resigned
Jasmine Cottage, WarringtonWA4 6SY
Born October 1967
Director
Appointed 02 Jun 2003
Resigned 21 May 2010

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 02 Jun 2003
Resigned 02 Jun 2003

Persons with significant control

2

Mr Alan John Bevan

Active
Monks Ferry, BirkenheadCH41 5LH
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016

Ms Kerry Rogerson - Bevan

Active
Monks Ferry, BirkenheadCH41 5LH
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
8 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
122122
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Legacy
28 August 2003
88(2)R88(2)R
Legacy
27 June 2003
225Change of Accounting Reference Date
Legacy
27 June 2003
88(2)R88(2)R
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
287Change of Registered Office
Incorporation Company
2 June 2003
NEWINCIncorporation