This company is commonly known as Petit Forestier Uk Limited. The company was founded 40 years ago and was given the registration number 01775955. The firm's registered office is in WARWICKSHIRE. You can find them at Birch Coppice, Dordon, Warwickshire, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | PETIT FORESTIER UK LIMITED |
---|---|---|
Company Number | : | 01775955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birch Coppice, Dordon, Warwickshire, B78 1SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Avenue Du Lac, Domaine Du Lac, Chateaubriant, France, 44110 | Secretary | 03 December 2007 | Active |
11, Route De Tremblay, Villepinte, France, 93420 | Director | 01 March 2019 | Active |
11, Petit Forestier, Route De Tremblay, 93420 Villepinte, France, | Director | 01 April 2022 | Active |
12 Ringswood Road, Solihull, B92 7NH | Secretary | 31 May 2007 | Active |
17 Sandhills Lane, Barnt Green, Birmingham, B45 8NU | Secretary | - | Active |
6 Mulberry Drive, Lichfield, WS13 6FF | Secretary | 22 December 2006 | Active |
12 Two Trees Close, Hopwas, B78 3BG | Secretary | 19 January 2001 | Active |
69 Sorrel Drive, Kingsbury, Tamworth, B78 2PJ | Secretary | 14 May 1998 | Active |
Wilderness Cottage Stanford Road, Great Witley, Worcester, WR6 6JG | Secretary | 29 May 1999 | Active |
Domaine De Grand Champ, 19 Allee Des Cedres, Le Pecq 78230, France, | Director | 25 April 1997 | Active |
17 Sandhills Lane, Barnt Green, Birmingham, B45 8NU | Director | - | Active |
Hawthorne Gardens Church Road, Long Itchington, Rugby, CV23 8PR | Director | - | Active |
11 Rue Barbet De Jouy, Paris, France, 75007 | Director | 22 October 1997 | Active |
15 Bld Jules Sandeaux, Paris 75116, France, | Director | 04 February 2000 | Active |
51 Holland Park Mews, London, W11 3SP | Director | 05 September 2006 | Active |
The Saddlery, Farm Town Lane, Coleorton, Coalville, LE67 8FH | Director | 05 September 2006 | Active |
7 Rue Beaujon, 75008, Paris, France, | Director | 22 December 2006 | Active |
11, Route De Tremblay, Villepinte, France, 93420 | Director | 01 March 2019 | Active |
129 Rue Du Dr 76230 Bois, Guillaume, France, | Director | 01 December 2003 | Active |
50 Boulevard Maillot, 9220 Neuilly Sur Seine, France, | Director | 08 August 2003 | Active |
22 Rue Octave, Fenillet 75016, Paris, France, FOREIGN | Director | 19 March 1999 | Active |
197 Birkbeck Road, Beckenham, BR3 4ST | Director | 19 January 2001 | Active |
8-10 Allee Des Vergers, 78630 Orgeval, France, FOREIGN | Director | - | Active |
41 Suffolk Way, Fazeley, B78 3XD | Director | 19 January 2001 | Active |
69 Sorrel Drive, Kingsbury, Tamworth, B78 2PJ | Director | 14 May 1998 | Active |
2 Fairford Close, Church Hill North, Redditch, B98 9LU | Director | - | Active |
28 Bis Rue Richaud, 78000 Versailles, France, FOREIGN | Director | - | Active |
19 Avenue Du Drive Arnold Notter, 75012 Paris, France, FOREIGN | Director | - | Active |
93 Rue De Belleine, Boulogne 92100, France, FOREIGN | Director | 25 March 1994 | Active |
7 Rue Rouget De Lisle, St-Germain-En-Laye, France, | Director | 25 April 1997 | Active |
47 Normandy Road, St Albans, AL3 5PR | Director | 19 January 2001 | Active |
11, Route De Tremblay, Villepinte, France, 93420 | Director | 15 December 2020 | Active |
31 Puxley Road, Deanshanger, Milton Keynes, MK19 6JA | Director | 19 January 2001 | Active |
30 Preston Park Avenue, Brighton, BN1 6HG | Director | 14 May 1998 | Active |
Petit Forestier International | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 16a, Avenue De La Liberte, 1930 Luxembourg, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.