FORREST LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 07344684 |
Category | Private Limited Company |
Incorporated | 12 Aug 2010 |
Age | 13 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FORREST LOGISTICS LIMITED is an active private limited company with number 07344684. It was incorporated 13 years, 9 months, 20 days ago, on 12 August 2010. The company address is Unit 14a Waterside Business Park Unit 14a Waterside Business Park, Hessle, HU13 0EG, England.
Company Fillings
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type small
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type small
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
New address: Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG
Change date: 2021-01-27
Old address: C/O Derede Associates Ltd Unit 14a Waterside Business Park Livingstone Road Hessle East Riding of Yorkshire HU13 0EG
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adriaan Pieter De Bruijne
Appointment date: 2019-10-09
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-09
Officer name: Erwin Oosterveen
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Appoint person director company with name date
Date: 13 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erwin Oosterveen
Appointment date: 2018-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robertus Joannes Ligthart
Termination date: 2018-04-12
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Notification of a person with significant control
Date: 09 Jan 2018
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Farm Trans Bv
Notification date: 2017-12-28
Documents
Cessation of a person with significant control
Date: 09 Jan 2018
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Farm Trans Ventures B V
Cessation date: 2017-12-28
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robertus Joannes Ligthart
Appointment date: 2017-12-07
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-07
Officer name: Jacob Louis Marien Noordermeer
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 04 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 15 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-14
Officer name: Mr Jacob Louis Marien Noordermeer
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-14
Officer name: Marinus Johannes Gillesen
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teunis Marinus Van Es
Termination date: 2015-11-16
Documents
Appoint person director company with name date
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-16
Officer name: Mr Marinus Johannes Gillesen
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Teunis Marinus Van Es
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonius Johannes Jacobus Blommerde
Termination date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pleundert Teundert Bos
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonius Johannes Jacobus Blommerde
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 15 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Some Companies
AFTER NYNE CREATIVE SERVICES GROUP LTD
CNG ASSOCIATES,LONDON,EC2N 2QP
Number: | 10472186 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELAWARE NORTH COMPANIES (UK) LIMITED
100 NEW BRIDGE STREET,,EC4V 6JA
Number: | 05166573 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 EDILOM ROAD,MANCHESTER,M8 4HZ
Number: | 08513129 |
Status: | ACTIVE |
Category: | Private Limited Company |
JMT CONSULTANCY SERVICES LIMITED
CHASE GREEN HOUSE,ENFIELD,EN2 6NF
Number: | 09851987 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPREME SECRETARIAL SERVICES LIMITED
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 05557185 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF
Number: | 08054005 |
Status: | LIQUIDATION |
Category: | Private Limited Company |