About

Registered Number: 04426417
Date of Incorporation: 29/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 370-374 Nottingham Road, Newthorpe, Nottingham, NG16 2ED

 

Having been setup in 2002, The National Forest Spring Water Company Ltd have registered office in Nottingham, it's status at Companies House is "Active". This business has 3 directors listed as Smith, Alexandra, Smith, David William, Smith, Samuel Isaac at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David William 30 April 2002 - 1
SMITH, Samuel Isaac 01 October 2018 04 August 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alexandra 30 April 2002 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 04 December 2019
MR04 - N/A 12 August 2019
CS01 - N/A 22 May 2019
CH03 - Change of particulars for secretary 22 May 2019
CH01 - Change of particulars for director 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 08 October 2018
AP01 - Appointment of director 03 October 2018
MR04 - N/A 18 May 2018
CS01 - N/A 04 May 2018
MR01 - N/A 06 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 03 May 2016
MR01 - N/A 22 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 25 November 2013
MR01 - N/A 24 September 2013
AR01 - Annual Return 24 May 2013
CH03 - Change of particulars for secretary 24 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 14 January 2005
225 - Change of Accounting Reference Date 03 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 13 May 2003
395 - Particulars of a mortgage or charge 21 January 2003
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

A registered charge 22 March 2016 Outstanding

N/A

A registered charge 24 September 2013 Fully Satisfied

N/A

Debenture 15 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.