Warning: file_put_contents(c/38f890029d66753cfd3dcf9dd79b2bc7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Forestre (holdings) Limited, CH1 6LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORESTRE (HOLDINGS) LIMITED

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

This company is commonly known as Forestre (holdings) Limited. The company was founded 20 years ago and was given the registration number 04968264. The firm's registered office is in CHESTER. You can find them at Beech Trees Cottage Well Lane, Mollington, Chester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FORESTRE (HOLDINGS) LIMITED
Company Number:04968264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Beech Trees Cottage Well Lane, Mollington, Chester, CH1 6LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Trees, Well Lane, Mollington, CH1 6LD

Secretary08 April 2004Active
Francois Bossaertsstraat, 121, Brussels, Belgium, FOREIGN

Director11 January 2008Active
Van Laetestraat La, 9820 Marelbeke, Belgium,

Director11 January 2008Active
Avenida Henrique Dumont, 68/301, Rio De Janeiro, Brazil, FOREIGN

Director07 June 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary18 November 2003Active
Prinkle Farm House Prinkle Lane, Bodle Street Green, Hailsham, BN27 4UD

Director24 June 2005Active
Beech Trees, Well Lane, Mollington, CH1 6LD

Director08 April 2004Active
Ryelands, Stow, Lincoln, LN1 2DE

Director08 April 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director18 November 2003Active
3103 Orleans Road, Mississauga, Canada,

Director24 June 2005Active
15 Putney Wharf Tower, Brewhouse Lane, London, SW15 2JQ

Director11 January 2008Active
The Bine, Faintree, Bridgnorth, WV16 6RH

Director07 June 2005Active
4 Nicosia Road, London, SW18 3RN

Director07 June 2005Active
37 Medina Avenue, Esher, KT10 9TJ

Director11 January 2008Active
834348 4th Line Mono, Orangeville, Canada,

Director24 June 2005Active
27 Rusholme Road, London, SW15 3LF

Director07 June 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director18 November 2003Active

People with Significant Control

Mr Francis De Beir
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:Belgian
Country of residence:Belgium
Address:Van Laetestraat 1a, Van Laetestraat 1a, B-9820 Merelbeke, Belgium, B-9820
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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 (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
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Address

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

Download
2014-09-30Accounts

Accounts with accounts type full.

Download
2014-07-01Officers

Termination director company with name.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.