About

Registered Number: 03232773
Date of Incorporation: 01/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 27 Sterte Avenue, Poole, BH15 2AJ,

 

Founded in 1996, Forest Edge Kart Club Ltd has its registered office in Poole, it's status is listed as "Active". The current directors of this company are listed as Bryceson, Peter Andrew, Dodds, Robert, Blamire, Ian, Bryceson, Joy Susan, Bryceson, Peter Andrew, Chapell, Howard Trevor, Craig, Barry David, Gee, Lewis De'orffe, Wright, Carolyne Davina, Wright, Colin Jamison at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Robert 17 March 2017 - 1
BLAMIRE, Ian 01 August 1996 08 November 2000 1
BRYCESON, Joy Susan 17 March 2017 16 September 2020 1
BRYCESON, Peter Andrew 16 November 2005 13 August 2008 1
CHAPELL, Howard Trevor 01 August 1996 01 October 2019 1
CRAIG, Barry David 08 November 2000 16 November 2005 1
GEE, Lewis De'Orffe 13 August 2008 21 September 2010 1
WRIGHT, Carolyne Davina 12 October 2016 17 March 2017 1
WRIGHT, Colin Jamison 13 August 2008 08 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BRYCESON, Peter Andrew 01 October 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
CS01 - N/A 24 November 2019
AA - Annual Accounts 15 October 2019
AP03 - Appointment of secretary 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 31 July 2017
TM01 - Termination of appointment of director 08 July 2017
TM02 - Termination of appointment of secretary 08 July 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 21 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
287 - Change in situation or address of Registered Office 10 August 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 25 July 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 25 August 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 17 February 2005
287 - Change in situation or address of Registered Office 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
363a - Annual Return 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
363a - Annual Return 18 November 2004
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 18 November 2004
AC92 - N/A 17 November 2004
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
AA - Annual Accounts 22 May 2003
AA - Annual Accounts 22 May 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 21 August 2002
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 27 August 1998
225 - Change of Accounting Reference Date 23 December 1997
363s - Annual Return 29 August 1997
287 - Change in situation or address of Registered Office 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 01 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.