Hexham
Northumberland
NE46 4LF
Secretary Name | Stephen Alfred Wills |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2006(2 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakwood Hexham Northumberland NE46 4LF |
Director Name | Mr Graham Johnston |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bishopton Way Hexham Northumberland NE46 2LR |
Director Name | Kenny Henry Dobson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tweedview Cottage East Ord Berwick Upon Tweed Northumberland TD15 2NS Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | forestmachineservices.com |
---|---|
Email address | [email protected] |
Telephone | 01434 230852 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Kenny Henry Dobson 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen Alfred Wills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,944 |
Cash | £12,375 |
Current Liabilities | £114,814 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
11 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
23 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
7 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
9 March 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
26 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
24 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
24 July 2020 | Change of details for Mr Graham Johnston as a person with significant control on 16 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Mr Graham Johnston on 16 July 2020 (2 pages) |
24 July 2020 | Change of details for Mr Graham Johnston as a person with significant control on 17 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Mr Graham Johnston on 24 July 2020 (2 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 September 2017 | Termination of appointment of Kenny Henry Dobson as a director on 26 September 2016 (1 page) |
25 September 2017 | Cessation of Kenny Henry Dobson as a person with significant control on 26 September 2016 (1 page) |
25 September 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
25 September 2017 | Appointment of Mr Graham Johnston as a director on 11 October 2016 (2 pages) |
25 September 2017 | Notification of Graham Johnston as a person with significant control on 11 October 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
25 September 2017 | Appointment of Mr Graham Johnston as a director on 11 October 2016 (2 pages) |
25 September 2017 | Cessation of Kenny Henry Dobson as a person with significant control on 26 September 2016 (1 page) |
25 September 2017 | Notification of Graham Johnston as a person with significant control on 11 October 2016 (2 pages) |
25 September 2017 | Termination of appointment of Kenny Henry Dobson as a director on 26 September 2016 (1 page) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Stephen Alfred Wills on 17 July 2014 (1 page) |
4 August 2014 | Director's details changed for Stephen Alfred Wills on 17 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Stephen Alfred Wills on 17 July 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Stephen Alfred Wills on 17 July 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 November 2013 | Secretary's details changed for Stephen Alfred Wills on 20 August 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Stephen Alfred Wills on 20 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 August 2010 | Director's details changed for Stephen Alfred Wills on 17 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Stephen Alfred Wills on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Kenny Henry Dobson on 17 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Kenny Henry Dobson on 17 July 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 August 2007 | Return made up to 17/07/07; full list of members (7 pages) |
22 August 2007 | Return made up to 17/07/07; full list of members (7 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2006 | Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2006 | Incorporation (17 pages) |
17 July 2006 | Incorporation (17 pages) |