UKBizDB.co.uk

FOREST DRAINAGE PRODUCTS LIMITED

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

This company is commonly known as Forest Drainage Products Limited. The company was founded 20 years ago and was given the registration number 05106049. The firm's registered office is in NEWENT. You can find them at Stardens Works, Tewkesbury Road, Newent, Gloucestershire. This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:FOREST DRAINAGE PRODUCTS LIMITED
Company Number:05106049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:Stardens Works, Tewkesbury Road, Newent, Gloucestershire, England, GL18 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Ramsdale Road, Gloucester, England, GL2 5FE

Secretary01 April 2009Active
Unit 2, Ramsdale Road, Gloucester, England, GL2 5FE

Director20 April 2004Active
Unit 2, Ramsdale Road, Gloucester, England, GL2 5FE

Director03 June 2011Active
Unit 2, Ramsdale Road, Gloucester, England, GL2 5FE

Director01 May 2006Active
Unit 2, Ramsdale Road, Gloucester, England, GL2 5FE

Director20 April 2004Active
Avalon, Upton Hill Upton St Leonards, Gloucester, GL4 8DD

Secretary20 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 April 2004Active
40 Hambling Drive, Molescroft, Beverley, HU17 9GD

Director01 April 2009Active
The Cottage Church Square, Blakeney, GL15 4DX

Director20 April 2004Active

People with Significant Control

Mr Michael John Stephens
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:Stardens Works, Tewkesbury Road, Newent, England, GL18 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Charles Donohue
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:Irish
Country of residence:England
Address:Unit 2, Ramsdale Road, Gloucester, England, GL2 5FE
Nature of control:
  • Significant influence or control
Mr Peter Anthony Bell
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Unit 2, Ramsdale Road, Gloucester, England, GL2 5FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julie Ann Boon
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 2, Ramsdale Road, Gloucester, England, GL2 5FE
Nature of control:
  • Significant influence or control
Mr Christopher George Price
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Unit 2, Ramsdale Road, Gloucester, England, GL2 5FE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Address

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

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-27Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-10-27Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2019-10-24Capital

Capital allotment shares.

Download
2019-10-17Capital

Capital return purchase own shares treasury capital date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Address

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

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-04-16Officers

Change person director company with change date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.