This company is commonly known as Forest Of Dreams Limited. The company was founded 21 years ago and was given the registration number 04526907. The firm's registered office is in LLANDRINDOD WELLS. You can find them at Cryndir, Nantmel, Llandrindod Wells, Powys. This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | FOREST OF DREAMS LIMITED |
---|---|---|
Company Number | : | 04526907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cryndir, Nantmel, Llandrindod Wells, Powys, LD1 6EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Croft Cottage, Bredwardine, Hereford, United Kingdom, HR3 6BZ | Secretary | 07 October 2015 | Active |
The Mill, Ideford, Chudleigh, Newton Abbot, TQ130AZ | Director | 01 October 2007 | Active |
The Mill, Ideford, Chudleigh, Newton Abbot, England, TQ13 0AZ | Director | 24 August 2019 | Active |
The Cryndir, Nantmel, Llandrindod Wells, LD1 6EH | Director | 10 September 2002 | Active |
Tullaniskey, Tullaniskey, Mullingar, Ireland, N91 X8D5 | Director | 06 April 2023 | Active |
Cynefin, Beulah, Newcastle Emlyn, Wales, SA38 9QB | Director | 25 August 2018 | Active |
White Stacks Bungalow, Wilmington, Polegate, England, BN26 5SD | Director | 23 April 2023 | Active |
50, Milton Abbas, Blandford Forum, England, DT11 0BP | Director | 23 April 2023 | Active |
4, Carmarthen Place, London, United Kingdom, SE1 3TS | Secretary | 10 September 2002 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 05 September 2002 | Active |
Cryndir, Nantmel, Llandrindod Wells, LD1 6EH | Director | 18 February 2005 | Active |
The Mill, Ideford, Chudleigh, Newton Abbot, England, TQ13 0AZ | Director | 09 March 2013 | Active |
8 Gwyn Street, Bristol, BS2 8UG | Director | 22 March 2005 | Active |
Cryndir, Nantmel, Llandrindod Wells, LD1 6EH | Director | 29 January 2010 | Active |
Currandrum, Cummer, Tuam, IRISH | Director | 10 September 2002 | Active |
Cryndir, Nantmel, Llandrindod Wells, LD1 6EH | Director | 29 January 2010 | Active |
Cryndir, Nantmel, Llandrindod Wells, LD1 6EH | Director | 13 October 2003 | Active |
4 Lakeview, Toadsmoor Road, Brimscombe, Stroud, England, GL5 2TB | Director | 04 June 2016 | Active |
23 Willow Drive, Stockton Heath, Warrington, WA4 2AT | Director | 13 October 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 05 September 2002 | Active |
Ms. Erika Indra | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | Hungarian |
Address | : | Cryndir, Llandrindod Wells, LD1 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-01 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.