About

Registered Number: 02861517
Date of Incorporation: 12/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Kestrel Way, Garngoch Industrial Estate, Gorseinon Swansea, SA4 9WN

 

Based in Gorseinon Swansea, Fforest Timber Engineering Ltd was setup in 1993, it's status at Companies House is "Active". There are 5 directors listed as Davies, Reiland Llewelyn, Harper, Mark James, Tucker, Richard, Watkins, Paul Stephen, Williams, Gareth John for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Reiland Llewelyn 01 October 2015 - 1
HARPER, Mark James 08 April 2002 12 March 2014 1
TUCKER, Richard 08 April 2002 29 May 2020 1
WATKINS, Paul Stephen 01 October 2015 24 April 2019 1
WILLIAMS, Gareth John 08 April 2002 30 September 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
MR01 - N/A 26 May 2020
MR05 - N/A 05 May 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 12 September 2017
SH03 - Return of purchase of own shares 27 June 2017
SH03 - Return of purchase of own shares 08 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 03 September 2014
SH03 - Return of purchase of own shares 28 April 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH03 - Change of particulars for secretary 01 November 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 12 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 18 May 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 23 July 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
169 - Return by a company purchasing its own shares 29 December 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2003
395 - Particulars of a mortgage or charge 18 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
363s - Annual Return 04 December 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 28 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1996
395 - Particulars of a mortgage or charge 04 December 1996
363s - Annual Return 29 November 1996
395 - Particulars of a mortgage or charge 20 August 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 November 1994
RESOLUTIONS - N/A 27 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1994
123 - Notice of increase in nominal capital 27 October 1994
287 - Change in situation or address of Registered Office 12 May 1994
395 - Particulars of a mortgage or charge 04 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1994
395 - Particulars of a mortgage or charge 06 January 1994
288 - N/A 27 October 1993
288 - N/A 27 October 1993
287 - Change in situation or address of Registered Office 27 October 1993
NEWINC - New incorporation documents 12 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

Legal charge 05 October 2012 Outstanding

N/A

Fixed and floating charge 22 September 2011 Outstanding

N/A

Legal charge 07 January 2011 Outstanding

N/A

Debenture 22 December 2010 Outstanding

N/A

Debenture 26 March 2010 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 26 June 2003 Fully Satisfied

N/A

Legal mortgage 10 February 2003 Fully Satisfied

N/A

Debenture 03 February 2003 Fully Satisfied

N/A

Legal charge 26 November 1996 Fully Satisfied

N/A

Debenture 12 August 1996 Fully Satisfied

N/A

Chattels mortgage 23 February 1994 Fully Satisfied

N/A

Single debenture 04 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.