UKBizDB.co.uk

FOREST TRAFFIC SERVICES LIMITED

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

This company is commonly known as Forest Traffic Services Limited. The company was founded 41 years ago and was given the registration number 01664145. The firm's registered office is in PAIGNTON. You can find them at Unit 1, 22 Aspen Way, Paignton, Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FOREST TRAFFIC SERVICES LIMITED
Company Number:01664145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1982
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, 22 Aspen Way, Paignton, Devon, England, TQ4 7QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, The Terrace, Torquay, England, TQ1 1DE

Corporate Secretary24 April 2020Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director17 June 2015Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director02 October 2023Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director01 February 2022Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director20 October 2022Active
Ty Gwyn, Ton Kenfig, Bridgend, CF33 4PT

Secretary31 May 1995Active
Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

Secretary24 February 2015Active
18 Pembroke Close, Blackwood, NP12 1JL

Secretary31 July 1995Active
105, Great Oaks Park, Rogerstone, Newport, Wales, NP10 9DY

Secretary22 October 2007Active
Hendrew House, Llandevaud, Newport, NP6 2AB

Secretary-Active
6 Braid Court, Lawford Road Chiswick, London, W4 3HS

Secretary26 February 2003Active
Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

Secretary30 April 2014Active
33 Green Street, Chorleywood, WD3 5QS

Director26 March 2003Active
Ty Gwyn, Ton Kenfig, Bridgend, CF33 4PT

Director31 May 1995Active
Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

Director29 July 2011Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director18 February 2020Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director01 September 2022Active
Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

Director27 June 2014Active
8 Sheen Gate Gardens, East Sheen, London, SW14 7NY

Director24 June 2002Active
16 Badgers Meadow, Ponthir, Newport, NP18 1HG

Director02 September 2004Active
Hendrew House, Llandevaud, Newport, NP6 2AB

Director-Active
Walnut Tree Cottage, Trostry, Usk, NP5 1LA

Director-Active
Woodside Court, Cranham, Gloucester, GL4 8HB

Director24 June 2002Active
19 Grove Park Drive, Newport, NP9 6YE

Director-Active
Unit 1, 22 Aspen Way, Paignton, England, TQ4 7QR

Director01 November 2013Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director31 May 1995Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director10 September 2010Active
59a Caswell Road, Caswell, Swansea, SA3 4RH

Director31 May 1995Active

People with Significant Control

Core Highways Acquisitions Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:Unit 1, 22 Aspen Way, Paignton, England, TQ4 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Forest Support Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Wales, NP19 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr David Jonathon Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:Forest House, Industrial Estate Newport, NP19 4PN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Andrew Ross Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Forest House, Industrial Estate Newport, NP19 4PN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type group.

Download
2024-01-10Change of name

Certificate change of name company.

Download
2024-01-10Change of name

Change of name notice.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with made up date.

Download
2021-12-07Address

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

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-05-12Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.