UKBizDB.co.uk

FOREST CONTRACTS LIMITED

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

This company is commonly known as Forest Contracts Limited. The company was founded 26 years ago and was given the registration number 03412721. The firm's registered office is in CHELMSFORD. You can find them at Forest Contracts Ltd Maiden's Industrial Unit, High Easter, Chelmsford, Essex. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:FOREST CONTRACTS LIMITED
Company Number:03412721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Forest Contracts Ltd Maiden's Industrial Unit, High Easter, Chelmsford, Essex, United Kingdom, CM3 1HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Third Avenue, Frinton On Sea, CO13 9EF

Secretary10 September 1997Active
Forest Contracts Ltd, Greens Farm Units, High Easter, Chelmsford, United Kingdom, CM1 4RB

Director10 September 1997Active
Forest Contracts Ltd, Maiden's Industrial Unit, High Easter, Chelmsford, United Kingdom, CM3 1HU

Director01 August 2019Active
61, The Uplands, Loughton, United Kingdom, IG10 1NQ

Director01 August 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 July 1997Active
61, The Uplands, Loughton, United Kingdom, IG10 1NQ

Director01 August 2009Active
37 Earlswood Gardens, Claynall, IG5 0DF

Director10 September 1997Active

People with Significant Control

Mr Darren Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Forest Contracts Ltd, High Easter, Chelmsford, England, CM1 4RB
Nature of control:
  • Significant influence or control
Mr Kevin Clay Bullock
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Forest Contracts Ltd, High Easter, Chelmsford, England, CM1 4RB
Nature of control:
  • Significant influence or control
Mrs Carolyne Julie Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Forest Contracts Ltd, High Easter, Chelmsford, England, CM1 4RB
Nature of control:
  • Significant influence or control
Dr Marion Ruth Bullock
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Forest Contracts Ltd, High Easter, Chelmsford, England, CM1 4RB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Address

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

Download
2020-10-05Address

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

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts amended with accounts type total exemption small.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.