About

Registered Number: 06844288
Date of Incorporation: 11/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Huntley Business Park, Ross Road, Huntley, Gloucestershire, GL19 3FF,

 

Forest Eco Systems Ltd was registered on 11 March 2009 and are based in Huntley, Gloucestershire, it has a status of "Active". We don't know the number of employees at the business. Meek, Leigh Graham, Grindle, Simon, Milliner, Christopher Wayne, Tingle, Dean are listed as the directors of Forest Eco Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEK, Leigh Graham 02 April 2009 - 1
GRINDLE, Simon 02 April 2009 08 June 2009 1
MILLINER, Christopher Wayne 11 March 2009 24 February 2016 1
TINGLE, Dean 01 April 2011 01 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 26 May 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 24 February 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 12 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AP01 - Appointment of director 08 March 2010
SH01 - Return of Allotment of shares 03 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.