Warning: file_put_contents(c/ffd63cdae30602dd616296dfb68ebf50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Forrest Corporate Limited, BL5 3NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORREST CORPORATE LIMITED

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

This company is commonly known as Forrest Corporate Limited. The company was founded 14 years ago and was given the registration number 07211555. The firm's registered office is in BOLTON. You can find them at The Yard Dodd Lane, Westhoughton, Bolton, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FORREST CORPORATE LIMITED
Company Number:07211555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 April 2010
End of financial year:01 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:The Yard Dodd Lane, Westhoughton, Bolton, BL5 3NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Yard, Dodd Lane, Westhoughton, Bolton, BL5 3NU

Director29 November 2017Active
8th, Floor, 1 Marsden Street, Manchester, United Kingdom, M2 1HW

Director28 May 2010Active
The Yard, Dodd Lane, Westhoughton, Bolton, BL5 3NU

Director28 May 2010Active
Oak Tree Farm, Alston, Preston, United Kingdom, PR3 3BL

Director28 May 2010Active
Beech House, The Oaks Business Park, Longridge Road, Preston, United Kingdom, PR2 5BQ

Director01 April 2010Active
67, Druidsville Road, Liverpool, England, L18 3EN

Director28 May 2010Active
The Barnhouse, Chadwicks Close Farm, Smithills, United Kingdom, BL1 7PB

Director28 May 2010Active
Beech House, The Oaks Business Park, Longridge Road, Preston, United Kingdom, PR2 5BQ

Director28 May 2010Active
The Yard, Dodd Lane, Westhoughton, Bolton, BL5 3NU

Director22 February 2017Active
The Yard, Dodd Lane, Westhoughton, Bolton, England, BL5 3NU

Director16 September 2011Active

People with Significant Control

Ensco 995 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Yard,, Dodd Lane, Bolton, United Kingdom, BL5 3NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-08-09Address

Move registers to sail company with new address.

Download
2018-08-09Address

Change sail address company with new address.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Change person director company with change date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-11-27Accounts

Legacy.

Download
2017-11-01Other

Legacy.

Download
2017-10-23Other

Legacy.

Download
2017-06-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-06-01Other

Legacy.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-13Accounts

Legacy.

Download
2017-04-13Other

Legacy.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.