UKBizDB.co.uk

FOREST AUTOS LIMITED

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

This company is commonly known as Forest Autos Limited. The company was founded 10 years ago and was given the registration number 08898802. The firm's registered office is in CROYDON. You can find them at 1 Kidderminster Road, , Croydon, Surrey. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FOREST AUTOS LIMITED
Company Number:08898802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1 Kidderminster Road, Croydon, Surrey, England, CR0 2UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, Clements Road, Ilford, England, IG1 1BA

Director10 April 2020Active
1, Kidderminster Road, Croydon, England, CR0 2UF

Secretary01 January 2015Active
Scenic House, Scenic House, Rear Of 214 Crayford Way, Dartford, United Kingdom, DA1 4LR

Secretary17 February 2014Active
1, Kidderminster Road, Croydon, England, CR0 2UF

Director01 February 2018Active
Scenic House, Rear Of 214 Crayford Way, Dartford, United Kingdom, DA1 4LR

Director01 January 2015Active
330, Lea Bridge Road, London, United Kingdom, E10 7LD

Director01 October 2014Active
330, Lea Bridge Road, London, United Kingdom, E10 7LD

Director01 October 2014Active
Scenic House, Rear Of, 214 Crayford Way, Dartford, United Kingdom, DA1 4LR

Director01 August 2015Active
330, Lea Bridge Road, London, United Kingdom, E10 7LD

Director17 February 2014Active

People with Significant Control

Mr Dale Adeolu Johnson
Notified on:10 April 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Olympic House, Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Samson Adams
Notified on:01 September 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:1, Kidderminster Road, Croydon, England, CR0 2UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Samina Bashir
Notified on:01 August 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1, Kidderminster Road, Croydon, England, CR0 2UF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Address

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

Download
2021-10-31Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Address

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

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.