About

Registered Number: 05481928
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 14 Charnwood Drive, Pontprennau, Cardiff, CF23 8NN

 

Forresters Car Club Ltd was registered on 15 June 2005 with its registered office in Cardiff, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Lomax, Richard Stephen, Fuller, Anthony Neil, Taylor, Michael Charles, Watkins, Heather Ann for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Anthony Neil 15 June 2005 - 1
TAYLOR, Michael Charles 15 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LOMAX, Richard Stephen 24 August 2006 - 1
WATKINS, Heather Ann 15 June 2005 24 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 27 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 07 July 2013
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 16 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2011
AD01 - Change of registered office address 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2010
CH01 - Change of particulars for director 27 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 27 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 17 June 2008
RESOLUTIONS - N/A 15 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 25 June 2007
RESOLUTIONS - N/A 01 June 2007
287 - Change in situation or address of Registered Office 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 18 August 2006
225 - Change of Accounting Reference Date 15 June 2006
287 - Change in situation or address of Registered Office 14 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
CERTNM - Change of name certificate 19 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.