About

Registered Number: 06463139
Date of Incorporation: 03/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG

 

Established in 2008, Forrest Design Ltd have registered office in Macclesfield, Cheshire. Forrest, Yvonne Louise, Forrest, David John are listed as the directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, David John 03 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Yvonne Louise 03 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.