About

Registered Number: 05170110
Date of Incorporation: 05/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Ford Lane, Salford, Lancashire, M6 6PD

 

Established in 2004, Forest Sofa Ltd has its registered office in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this company. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Stephanie 30 May 2012 09 December 2019 1
SMITH, Clifford Aubrey 28 January 2005 30 November 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 December 2019
MR01 - N/A 12 December 2019
PSC07 - N/A 11 December 2019
PSC02 - N/A 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
MR01 - N/A 11 December 2019
SH01 - Return of Allotment of shares 09 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 02 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 27 June 2016
AAMD - Amended Accounts 18 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 21 May 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
AA - Annual Accounts 20 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 06 July 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 05 July 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 18 April 2006
225 - Change of Accounting Reference Date 04 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363a - Annual Return 03 August 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
287 - Change in situation or address of Registered Office 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
395 - Particulars of a mortgage or charge 05 February 2005
CERTNM - Change of name certificate 01 February 2005
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

A registered charge 09 December 2019 Outstanding

N/A

Debenture 25 November 2009 Fully Satisfied

N/A

Fixed and floating charge 04 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.