Company NameForest Machine Services Limited
DirectorsStephen Alfred Wills and Graham Johnston
Company StatusActive
Company Number05878912
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Alfred Wills
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(2 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakwood
Hexham
Northumberland
NE46 4LF
Secretary NameStephen Alfred Wills
NationalityBritish
StatusCurrent
Appointed19 July 2006(2 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakwood
Hexham
Northumberland
NE46 4LF
Director NameMr Graham Johnston
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bishopton Way
Hexham
Northumberland
NE46 2LR
Director NameKenny Henry Dobson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTweedview Cottage
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteforestmachineservices.com
Email address[email protected]
Telephone01434 230852
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressMilburn House
Hexham Business Park
Burn Lane Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Kenny Henry Dobson
50.00%
Ordinary
50 at £1Mr Stephen Alfred Wills
50.00%
Ordinary

Financials

Year2014
Net Worth£92,944
Cash£12,375
Current Liabilities£114,814

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
11 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
23 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
7 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
9 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
26 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
24 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
24 July 2020Change of details for Mr Graham Johnston as a person with significant control on 16 July 2020 (2 pages)
24 July 2020Director's details changed for Mr Graham Johnston on 16 July 2020 (2 pages)
24 July 2020Change of details for Mr Graham Johnston as a person with significant control on 17 July 2020 (2 pages)
24 July 2020Director's details changed for Mr Graham Johnston on 24 July 2020 (2 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
17 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 September 2017Termination of appointment of Kenny Henry Dobson as a director on 26 September 2016 (1 page)
25 September 2017Cessation of Kenny Henry Dobson as a person with significant control on 26 September 2016 (1 page)
25 September 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
25 September 2017Appointment of Mr Graham Johnston as a director on 11 October 2016 (2 pages)
25 September 2017Notification of Graham Johnston as a person with significant control on 11 October 2016 (2 pages)
25 September 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
25 September 2017Appointment of Mr Graham Johnston as a director on 11 October 2016 (2 pages)
25 September 2017Cessation of Kenny Henry Dobson as a person with significant control on 26 September 2016 (1 page)
25 September 2017Notification of Graham Johnston as a person with significant control on 11 October 2016 (2 pages)
25 September 2017Termination of appointment of Kenny Henry Dobson as a director on 26 September 2016 (1 page)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Secretary's details changed for Stephen Alfred Wills on 17 July 2014 (1 page)
4 August 2014Director's details changed for Stephen Alfred Wills on 17 July 2014 (2 pages)
4 August 2014Director's details changed for Stephen Alfred Wills on 17 July 2014 (2 pages)
4 August 2014Secretary's details changed for Stephen Alfred Wills on 17 July 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013Secretary's details changed for Stephen Alfred Wills on 20 August 2013 (2 pages)
5 November 2013Secretary's details changed for Stephen Alfred Wills on 20 August 2013 (2 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 August 2010Director's details changed for Stephen Alfred Wills on 17 July 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Stephen Alfred Wills on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Kenny Henry Dobson on 17 July 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Kenny Henry Dobson on 17 July 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 July 2009Return made up to 17/07/09; full list of members (4 pages)
23 July 2009Return made up to 17/07/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 August 2008Return made up to 17/07/08; full list of members (4 pages)
12 August 2008Return made up to 17/07/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 August 2007Return made up to 17/07/07; full list of members (7 pages)
22 August 2007Return made up to 17/07/07; full list of members (7 pages)
12 April 2007Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)