About

Registered Number: 03614573
Date of Incorporation: 12/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Seed Unit Ladymas Lane, Hadnall, Shrewsbury, Shropshire, SY4 4AL

 

Founded in 1998, Forestart Ltd are based in Shrewsbury, Shropshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed as Richardson, Joseph David, Richardson, Helen Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Joseph David 02 September 2006 - 1
RICHARDSON, Helen Jane 13 August 1998 02 September 2006 1

Filing History

Document Type Date
CS01 - N/A 19 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 October 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 02 September 2009
353 - Register of members 02 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 03 October 2007
353 - Register of members 03 October 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
AA - Annual Accounts 24 November 2006
363s - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 09 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 30 August 2000
AAMD - Amended Accounts 25 July 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
RESOLUTIONS - N/A 12 October 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
395 - Particulars of a mortgage or charge 18 September 1998
RESOLUTIONS - N/A 24 August 1998
RESOLUTIONS - N/A 24 August 1998
MEM/ARTS - N/A 24 August 1998
123 - Notice of increase in nominal capital 24 August 1998
CERTNM - Change of name certificate 20 August 1998
287 - Change in situation or address of Registered Office 19 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2012 Outstanding

N/A

Mortgage debenture 14 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.