Company NameForrest Design  Limited
DirectorDavid John Forrest
Company StatusActive
Company Number06463139
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid John Forrest
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bannister Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DY
Secretary NameYvonne Louise Forrest
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Bannister Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DY
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David John Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth£16,914
Current Liabilities£89,125

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
20 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
27 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
27 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
28 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
28 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for David John Forrest on 3 January 2010 (2 pages)
7 January 2010Director's details changed for David John Forrest on 3 January 2010 (2 pages)
7 January 2010Director's details changed for David John Forrest on 3 January 2010 (2 pages)
7 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 February 2009Return made up to 03/01/09; full list of members (3 pages)
11 February 2009Return made up to 03/01/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
11 February 2009Registered office changed on 11/02/2009 from the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008Director resigned (1 page)
3 January 2008Incorporation (11 pages)
3 January 2008Incorporation (11 pages)