UKBizDB.co.uk

FOREST SOFA LIMITED

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

This company is commonly known as Forest Sofa Limited. The company was founded 19 years ago and was given the registration number 05170110. The firm's registered office is in LANCASHIRE. You can find them at Ford Lane, Salford, Lancashire, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:FOREST SOFA LIMITED
Company Number:05170110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Ford Lane, Salford, Lancashire, M6 6PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ford Lane, Salford, Lancashire, M6 6PD

Director06 June 2012Active
Ford Lane, Salford, Lancashire, M6 6PD

Director11 December 2020Active
17 Old Station Court, Station Road, Clitheroe, BB7 2JT

Secretary28 January 2005Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Secretary05 July 2004Active
Ford Lane, Salford, Lancashire, M6 6PD

Director28 January 2005Active
Ford Lane, Salford, Lancashire, M6 6PD

Director30 May 2012Active
Ford Lane, Salford, Lancashire, M6 6PD

Director28 January 2005Active
17 Old Station Court, Station Road, Clitheroe, BB7 2JT

Director28 January 2005Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Director05 July 2004Active

People with Significant Control

Forestsofaholdings Limited
Notified on:09 December 2019
Status:Active
Country of residence:England
Address:Newbury House, Greenwood Street, Salford, England, M6 6PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dave Foster
Notified on:01 July 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Ford Lane, Lancashire, M6 6PD
Nature of control:
  • Ownership of shares 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
2023-11-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.