UKBizDB.co.uk

INTERNATIONAL FOREST INDUSTRIES LTD

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

This company is commonly known as International Forest Industries Ltd. The company was founded 16 years ago and was given the registration number 06297104. The firm's registered office is in BERKHAMSTED. You can find them at 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:INTERNATIONAL FOREST INDUSTRIES LTD
Company Number:06297104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF

Director31 January 2023Active
4, Deer Park Walk, Chesham, England, HP5 3LJ

Secretary29 June 2007Active
3 Beech Park, Little Chalfont, HP6 6PY

Director29 June 2007Active
4, Deer Park Walk, Chesham, England, HP5 3LJ

Director29 June 2007Active
2, Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF

Director20 November 2018Active
2, Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF

Director20 November 2018Active
Kingsmere, Two Dells Lane,, Ashley Green, HP5 3RB

Director29 June 2007Active

People with Significant Control

Mr Robin John Charles Peach
Notified on:31 January 2023
Status:Active
Date of birth:February 1950
Nationality:British
Address:2, Claridge Court, Berkhamsted, HP4 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Richard Moore
Notified on:31 December 2018
Status:Active
Date of birth:May 1977
Nationality:British
Address:2, Claridge Court, Berkhamsted, HP4 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip James Playle
Notified on:31 December 2018
Status:Active
Date of birth:July 1979
Nationality:British
Address:2, Claridge Court, Berkhamsted, HP4 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:2, Claridge Court, Berkhamsted, HP4 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Lansdowne Media Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Clarence Court, Lower Kings Road, Berkhamsted, England, HP4 2AF
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.