About

Registered Number: 03307113
Date of Incorporation: 24/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: No 1 Priors Farm, Easthampstead Road, Wokingham, Berkshire, RG40 3BQ

 

Established in 1997, Forest M.O.T. & Service Centre Ltd have registered office in Berkshire. Currently we aren't aware of the number of employees at the Forest M.O.T. & Service Centre Ltd. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Felicity Jane 05 February 2020 - 1
BROWN, Benjamin James 24 January 1997 09 November 2005 1
BROWN, Luke 09 November 2005 21 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Linda 21 January 2009 19 November 2014 1
BROWN, Mervyn Ernest 24 January 1997 21 January 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 15 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 25 January 2017
MR01 - N/A 21 July 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 29 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 January 2015
MR01 - N/A 09 December 2014
TM02 - Termination of appointment of secretary 20 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 29 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 17 January 2012
AD01 - Change of registered office address 17 June 2011
RP04 - N/A 08 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 31 January 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 18 May 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 28 February 2004
363a - Annual Return 05 February 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 12 March 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 09 February 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
AA - Annual Accounts 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
363s - Annual Return 10 February 1998
225 - Change of Accounting Reference Date 10 February 1998
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2016 Outstanding

N/A

A registered charge 08 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.