This company is commonly known as E. C. Forest Products Ltd. The company was founded 29 years ago and was given the registration number 03045538. The firm's registered office is in POLEGATE. You can find them at Windover The Street, Selmeston, Polegate, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | E. C. FOREST PRODUCTS LTD |
---|---|---|
Company Number | : | 03045538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windover The Street, Selmeston, Polegate, England, BN26 6TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tile Barn Cottage, Frog Firle, Alfristom, BN26 5TT | Secretary | 05 April 1997 | Active |
Tile Barn Cottage, Frog Firle, Alfriston, BN26 5TT | Director | 05 April 1996 | Active |
Querces Nyton Road, Aldingbourne, Chichester, PO20 3UA | Director | 01 April 2004 | Active |
5 Murthering Lane, Stapleford Abbotts, Romford, RM4 1HT | Secretary | 01 October 1995 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Corporate Nominee Secretary | 12 April 1995 | Active |
121 Amberley Drive, Bognor Regis, PO21 5PH | Director | 01 October 1995 | Active |
28 Wellington Road, Bognor Regis, PO21 2RR | Director | 01 May 2003 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Nominee Director | 12 April 1995 | Active |
Mrs Valerie Cooper | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windover, The Street, Polegate, England, BN26 6TY |
Nature of control | : |
|
Mr Martin Ivor Eels | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windover, The Street, Polegate, England, BN26 6TY |
Nature of control | : |
|
Mr Roger Cooper | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windover, The Street, Polegate, England, BN26 6TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.