UKBizDB.co.uk

E. C. FOREST PRODUCTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Windover The Street, Selmeston, Polegate, England, BN26 6TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tile Barn Cottage, Frog Firle, Alfristom, BN26 5TT

Secretary05 April 1997Active
Tile Barn Cottage, Frog Firle, Alfriston, BN26 5TT

Director05 April 1996Active
Querces Nyton Road, Aldingbourne, Chichester, PO20 3UA

Director01 April 2004Active
5 Murthering Lane, Stapleford Abbotts, Romford, RM4 1HT

Secretary01 October 1995Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary12 April 1995Active
121 Amberley Drive, Bognor Regis, PO21 5PH

Director01 October 1995Active
28 Wellington Road, Bognor Regis, PO21 2RR

Director01 May 2003Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director12 April 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-07-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.