About

Registered Number: 05878912
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Milburn House, Hexham Business Park, Burn Lane Hexham, Northumberland, NE46 3RU

 

Having been setup in 2006, Forest Machine Services Ltd have registered office in Burn Lane Hexham, Northumberland. The companies directors are Johnston, Graham, Wills, Stephen Alfred, Dobson, Kenny Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Graham 11 October 2016 - 1
WILLS, Stephen Alfred 19 July 2006 - 1
DOBSON, Kenny Henry 19 July 2006 26 September 2016 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
PSC04 - N/A 24 July 2020
CH01 - Change of particulars for director 24 July 2020
PSC04 - N/A 24 July 2020
CH01 - Change of particulars for director 24 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH03 - Change of particulars for secretary 04 August 2014
AA - Annual Accounts 02 May 2014
CH03 - Change of particulars for secretary 05 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 12 April 2007
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.