About

Registered Number: 03412721
Date of Incorporation: 31/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Forest Contracts Ltd, High Easter, Chelmsford, Essex, CM1 4RB

 

Forest Contracts Ltd was founded on 31 July 1997 and are based in Essex, it's status at Companies House is "Active". The companies directors are Bullock, Marion Ruth, Dr, Bullock, Kevin Clay, Jacklyn, Michael Alexander, Taylor, Darren, Tatlor, Darren, Taylor, Darren. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Kevin Clay 10 September 1997 - 1
JACKLYN, Michael Alexander 01 August 2019 - 1
TAYLOR, Darren 01 August 2009 - 1
TATLOR, Darren 01 August 2009 01 August 2009 1
TAYLOR, Darren 10 September 1997 12 October 1998 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Marion Ruth, Dr 10 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
MR01 - N/A 21 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 06 August 2019
AP01 - Appointment of director 06 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 04 August 2015
AAMD - Amended Accounts 28 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 25 March 2010
288b - Notice of resignation of directors or secretaries 06 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 12 December 2007
395 - Particulars of a mortgage or charge 11 December 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 12 January 2007
287 - Change in situation or address of Registered Office 08 December 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 30 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 25 August 2000
225 - Change of Accounting Reference Date 02 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 26 May 1999
225 - Change of Accounting Reference Date 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
RESOLUTIONS - N/A 09 September 1998
123 - Notice of increase in nominal capital 09 September 1998
363s - Annual Return 26 August 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
287 - Change in situation or address of Registered Office 25 September 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

Rent deposit deed 04 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.