UKBizDB.co.uk

FOREST PRODUCE LIMITED

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

This company is commonly known as Forest Produce Limited. The company was founded 21 years ago and was given the registration number 04647854. The firm's registered office is in UFFCULME. You can find them at 7b King Place, Hitchcocks Business Park, Uffculme, Devon. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:FOREST PRODUCE LIMITED
Company Number:04647854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:7b King Place, Hitchcocks Business Park, Uffculme, Devon, United Kingdom, EX15 3FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitchcocks Hq, Hitchcocks Business Park, Willand, United Kingdom, EX15 3FA

Secretary08 August 2017Active
Garden Court, Elm Grove Road, Topsham, Exeter, England, EX3 0BN

Director08 August 2017Active
Hitchcocks Hq, Hitchcocks Business Park, Willand, United Kingdom, EX15 3FA

Director08 August 2017Active
7b King Place, Hitchcocks Business Park, Uffculme, United Kingdom, EX15 3FA

Director22 June 2006Active
7b King Place, Hitchcocks Business Park, Uffculme, United Kingdom, EX15 3FA

Director28 January 2003Active
Colliton Barton, Broadhembury, Honiton, EX14 3LJ

Secretary28 January 2003Active
3 Colliton Barton Cottages, Broadhembury, Honiton, EX14 3LJ

Secretary22 June 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 January 2003Active
Colliton Barton, Broadhembury, Honiton, EX14 0LJ

Director28 January 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 January 2003Active

People with Significant Control

Langlands Farms Limited
Notified on:08 August 2017
Status:Active
Country of residence:England
Address:Hitchcocks Hq, Hitchcocks Business Park, Willand, England, EX15 3FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colliton Barton Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mary Street House, Mary Street, Taunton, United Kingdom, TA1 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-06Officers

Change person secretary company with change date.

Download
2020-02-06Address

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

Download
2020-02-06Officers

Change person secretary company with change date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Officers

Change person director company with change date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Address

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

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.