Background WavePink WaveYellow Wave

FORTH ENERGY (TILBURY) LIMITED (06713589)

FORTH ENERGY (TILBURY) LIMITED (06713589) is an active UK company. incorporated on 2 October 2008. with registered office in Tilbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FORTH ENERGY (TILBURY) LIMITED has been registered for 17 years. Current directors include MACGREGOR, Stuart Alastair, WALLACE, Stuart James.

Company Number
06713589
Status
active
Type
ltd
Incorporated
2 October 2008
Age
17 years
Address
Leslie Ford House, Tilbury, RM18 7EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACGREGOR, Stuart Alastair, WALLACE, Stuart James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH ENERGY (TILBURY) LIMITED

FORTH ENERGY (TILBURY) LIMITED is an active company incorporated on 2 October 2008 with the registered office located in Tilbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FORTH ENERGY (TILBURY) LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06713589

LTD Company

Age

17 Years

Incorporated 2 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Leslie Ford House Tilbury Freeport Tilbury, RM18 7EH,

Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 11
Director Left
May 11
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMYTH, Pamela June

Active
Tilbury Freeport, TilburyRM18 7EH
Secretary
Appointed 31 Aug 2012

MACGREGOR, Stuart Alastair

Active
Tilbury Freeport, TilburyRM18 7EH
Born February 1971
Director
Appointed 09 Dec 2024

WALLACE, Stuart James

Active
Tilbury Freeport, TilburyRM18 7EH
Born April 1970
Director
Appointed 31 Mar 2017

MCNEILL, Morag

Resigned
9 Wester Coates Gardens, EdinburghEH12 5LT
Secretary
Appointed 02 Oct 2008
Resigned 31 Aug 2012

CRAN, Carole Jean

Resigned
Tilbury Freeport, TilburyRM18 7EH
Born January 1970
Director
Appointed 03 Jan 2018
Resigned 08 Nov 2024

GLADING, Perry Dean

Resigned
Tilbury Freeport, TilburyRM18 7EH
Born July 1958
Director
Appointed 02 Oct 2008
Resigned 31 Mar 2017

HAMMOND, Charles Graham

Resigned
Tilbury Freeport, TilburyRM18 7EH
Born March 1961
Director
Appointed 02 Oct 2008
Resigned 30 Jun 2024

MURRAY, William Wilson

Resigned
35a Barnton Avenue West, EdinburghEH4 6DF
Born March 1951
Director
Appointed 02 Oct 2008
Resigned 06 May 2011

PATERSON, Stuart Randall

Resigned
Tilbury Freeport, TilburyRM18 7EH
Born January 1958
Director
Appointed 06 Apr 2011
Resigned 03 Jan 2018

Persons with significant control

1

Prince Of Wales Dock, Leith Docks, EdinburghEH6 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
5 March 2009
225Change of Accounting Reference Date
Incorporation Company
2 October 2008
NEWINCIncorporation