UKBizDB.co.uk

FORESTADENT LIMITED

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

This company is commonly known as Forestadent Limited. The company was founded 45 years ago and was given the registration number 01391515. The firm's registered office is in MILTON KEYNES. You can find them at Unit 1 Crossinglands Business Park Salford Road, Aspley Guise, Milton Keynes, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FORESTADENT LIMITED
Company Number:01391515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Crossinglands Business Park Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Crossinglands Business Park, Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ

Secretary29 November 2019Active
Unit 1 Crossinglands Business Park, Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ

Director29 November 2019Active
7 Blakemere Road, Welwyn Garden City, AL8 7PQ

Secretary15 May 2001Active
28 Blackthorn Grove, Woburn Sands, Milton Keynes, MK17 8PZ

Secretary-Active
Nuitsstr 49, Pforzheim, Germany,

Secretary30 November 2006Active
198 Silbury Boulevard, Central Milton Keynes, MK9 1LL

Secretary12 February 1999Active
Unit 1 Crossinglands Business Park, Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ

Secretary01 November 2015Active
Haidachstr 5, 7530 Pforzheim, Germany,

Director-Active
Unit 1 Crossinglands Business Park, Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ

Director01 June 2017Active
Unit 1 Crossinglands Business Park, Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ

Director01 November 2015Active
Nuitsstr 49, 75173 Pforzheim, Germany, FOREIGN

Director-Active
Vogesen-Allee 58 D-7530, Pforzheim, Germany,

Director-Active

People with Significant Control

Forestadent Future Limited
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:110a, Upper Harlestone, Northampton, England, NN7 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard James Peters
Notified on:29 November 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Unit 1 Crossinglands Business Park, Salford Road, Milton Keynes, England, MK17 8HZ
Nature of control:
  • Right to appoint and remove directors
Mr Bernhard Foerster
Notified on:01 June 2017
Status:Active
Date of birth:November 1966
Nationality:German
Country of residence:England
Address:Unit 1 Crossinglands Business Park, Salford Road, Milton Keynes, England, MK17 8HZ
Nature of control:
  • Significant influence or control
Mr Stefan Foerster
Notified on:14 July 2016
Status:Active
Date of birth:October 1962
Nationality:German
Country of residence:England
Address:Unit 1 Crossinglands Business Park, Salford Road, Milton Keynes, England, MK17 8HZ
Nature of control:
  • Significant influence or control
Bernhard Foerster Gmbh
Notified on:14 July 2016
Status:Active
Country of residence:Germany
Address:Westliche Karl-Friedrich-Str. 151, Westliche Karl-Friedrich-Str. 151, 75172 Pforzheim, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rudolf Klaus Bernhard Beutter
Notified on:14 July 2016
Status:Active
Date of birth:October 1942
Nationality:German
Country of residence:England
Address:Unit 1 Crossinglands Business Park, Salford Road, Milton Keynes, England, MK17 8HZ
Nature of control:
  • Significant influence or control

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
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Resolution

Resolution.

Download
2020-01-20Officers

Termination secretary company with name termination date.

Download
2020-01-20Officers

Appoint person secretary company with name date.

Download
2020-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-18Officers

Appoint person director company with name date.

Download
2020-01-18Officers

Termination director company with name termination date.

Download
2020-01-18Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.