UKBizDB.co.uk

FOREST RECYCLING PROJECT LIMITED

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

This company is commonly known as Forest Recycling Project Limited. The company was founded 34 years ago and was given the registration number 02427258. The firm's registered office is in LONDON. You can find them at 2c Bakers Avenue, Walthamstow, London, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:FOREST RECYCLING PROJECT LIMITED
Company Number:02427258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:2c Bakers Avenue, Walthamstow, London, E17 9AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2c Bakers Avenue, Walthamstow, London, E17 9AW

Secretary08 March 2018Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director19 May 2021Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director04 December 2017Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director19 May 2021Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director19 May 2021Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director29 November 2023Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director29 November 2023Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director15 April 2019Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Secretary31 December 2011Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Secretary23 October 2017Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Secretary19 November 2014Active
37, Kingsgate Road, Kilburn, NW6 4TD

Secretary09 October 2008Active
6 Forest Road, Leytonstone, London, E11 1JT

Secretary-Active
94a Edward Road, London, E17 6LU

Secretary18 April 2005Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director28 November 2016Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director15 March 2019Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director04 November 2003Active
37a New North Road, Hainhault, Ilford, IG6 2UE

Director17 October 2006Active
1a Belsham Street, Homerton, E9 6NG

Director04 November 2003Active
8 Riverside Avenue, Lightwater, GU18 5RU

Director-Active
Southview, Ardleigh Road, Great Bromley, Colchester, CO7 7TL

Director-Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director16 January 2013Active
104 Capel Road, London, E7 0JS

Director-Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director21 April 2015Active
36 Falmouth Avenue, Highams Park, E4 9QR

Director04 November 2003Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director25 October 2007Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director01 February 2017Active
19a Church Street, March, PE15 9PY

Director-Active
32 Knighton Drive, Woodford Green, IG8 0NZ

Director04 November 2003Active
32 Knighton Drive, Woodford Green, IG8 0NZ

Director04 November 2003Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director25 October 2007Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director01 February 2017Active
14 Farnborough Avenue, Walthamstow, London, E17 6HX

Director-Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director11 November 2010Active
2c Bakers Avenue, Walthamstow, London, E17 9AW

Director26 March 2014Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-03Officers

Appoint person director company with name date.

Download
2023-12-03Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Officers

Termination director company with name termination date.

Download
2019-12-15Officers

Termination director company with name termination date.

Download
2019-04-22Officers

Appoint person director company with name date.

Download
2019-03-24Officers

Change person secretary company with change date.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.