Forest Components Limited

General information

Name:

Forest Components Ltd

Office Address:

Trafalgar House Wellesley Road Tharston NR15 2PD Norwich

Number: 06361022

Incorporation date: 2007-09-04

Dissolution date: 2017-12-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Forest Components began its operations in the year 2007 as a Private Limited Company under the ID 06361022. The company's headquarters was situated in Norwich at Trafalgar House Wellesley Road. This particular Forest Components Limited firm had been in this business field for 10 years.

The info we gathered related to this firm's MDs suggests that the last two directors were: David P. and Christopher P. who assumed their respective positions on 2007/09/04.

Christopher P. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

David P.

Role: Secretary

Appointed: 04 September 2007

Latest update: 29 July 2023

David P.

Role: Director

Appointed: 04 September 2007

Latest update: 29 July 2023

Christopher P.

Role: Director

Appointed: 04 September 2007

Latest update: 29 July 2023

People with significant control

Christopher P.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 15 March 2020
Confirmation statement last made up date 01 March 2017
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 March 2014
Annual Accounts 7 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 7 June 2015
Annual Accounts 18 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 June 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 June 2017
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 8a Cromwell Centre Roebuck Road Hainault Business Park

Post code:

IG6 3UG

City / Town:

Hainault

HQ address,
2013

Address:

Unit 8a Cromwell Centre Roebuck Road Hainault Business Park

Post code:

IG6 3UG

City / Town:

Hainault

HQ address,
2014

Address:

Unit 8a Cromwell Centre Roebuck Road Hainault Business Park

Post code:

IG6 3UG

City / Town:

Hainault

HQ address,
2015

Address:

Unit 8a Cromwell Centre Roebuck Road Hainault Business Park

Post code:

IG6 3UG

City / Town:

Hainault

HQ address,
2016

Address:

Unit 8a Cromwell Centre Roebuck Road Hainault Business Park

Post code:

IG6 3UG

City / Town:

Hainault

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
10
Company Age

Similar companies nearby

Closest companies