UKBizDB.co.uk

FOREST NURSERY INVESTMENTS LIMITED

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

This company is commonly known as Forest Nursery Investments Limited. The company was founded 23 years ago and was given the registration number 04020400. The firm's registered office is in BURNTWOOD. You can find them at St Matthews, Shaftesbury Drive, Burntwood, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FOREST NURSERY INVESTMENTS LIMITED
Company Number:04020400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director04 September 2023Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director06 October 2017Active
Chestnut House, Hollington Ashbourne, Derby, DE6 3GB

Secretary01 June 2003Active
Little Knowle, Nether Lane, Hazelwood, DE56 4AP

Secretary19 September 2000Active
1, St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Secretary09 January 2012Active
2nd, Floor, Griffin House, West Street, Woking, United Kingdom, GU21 6BS

Corporate Secretary25 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 2000Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Secretary10 September 2007Active
1, St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Director26 June 2013Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director26 June 2013Active
Little Knowle, Nether Lane, Hazelwood, DE56 4AP

Director19 September 2000Active
1, St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Director03 December 2012Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 May 2017Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 May 2017Active
1, St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Director10 September 2007Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 May 2017Active
1, St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Director01 March 2012Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director29 February 2012Active
1 Mulberries Court, Allestree, Derby, DE22 2HL

Director19 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 June 2000Active

People with Significant Control

Cashew Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-15Officers

Appoint person director company with name date.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-09-27Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.