Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOREST COMMERCIAL SERVICES LIMITED
Company Information for

FOREST COMMERCIAL SERVICES LIMITED

KILTHORPE GRANGE BARROWDEN ROAD, KETTON, STAMFORD, RUTLAND, PE9 3RL,
Company Registration Number
03174277
Private Limited Company
Active

Company Overview

About Forest Commercial Services Ltd
FOREST COMMERCIAL SERVICES LIMITED was founded on 1996-03-18 and has its registered office in Stamford. The organisation's status is listed as "Active". Forest Commercial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOREST COMMERCIAL SERVICES LIMITED
 
Legal Registered Office
KILTHORPE GRANGE BARROWDEN ROAD
KETTON
STAMFORD
RUTLAND
PE9 3RL
Other companies in PE9
 
Previous Names
RAY SMITH STORAGE LIMITED26/05/2006
Filing Information
Company Number 03174277
Company ID Number 03174277
Date formed 1996-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905330653  
Last Datalog update: 2024-04-06 17:53:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOREST COMMERCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON ROBERT SMITH
Director 1996-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BARNES
Company Secretary 2002-01-15 2012-03-01
SIMON TIMOTHY TOPLEY
Director 2000-01-27 2004-09-27
SIMON ROBERT SMITH
Company Secretary 1996-03-18 2002-01-15
RAYMOND CHARLES SMITH
Director 1996-03-18 2001-12-12
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1996-03-18 1996-03-18
CHALFEN NOMINEES LIMITED
Nominated Director 1996-03-18 1996-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Unit 2 Forest Industrial Park, Pit Lane Ketton Stamford Lincs PE9 3FL England
2023-06-2031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 031742770018
2022-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031742770018
2022-07-29AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CH01Director's details changed for Mr Simon Robert Smith on 2022-05-03
2022-05-09PSC04Change of details for Mr Simon Robert Smith as a person with significant control on 2022-05-03
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 031742770017
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031742770017
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Unit 6 Forest Industrial Park, Pit Lane Ketton Stamford PE9 3SZ England
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031742770015
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031742770016
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM Holwell St Paul's Street Stamford Lincolnshire PE9 2BG England
2021-08-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031742770015
2020-09-25AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031742770014
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031742770013
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-11-22AA01Previous accounting period extended from 28/02/19 TO 31/08/19
2019-08-05PSC04Change of details for Mr Simon Robert Smith as a person with significant control on 2019-05-08
2019-08-05PSC04Change of details for Mr Simon Robert Smith as a person with significant control on 2019-05-08
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2017 FROM ANCASTER HOUSE MARSHALLS YARD STAMFORD LINCOLNSHIRE PE9 2BP ENGLAND
2017-10-30PSC04Change of details for Mr Simon Robert Smith as a person with significant control on 2017-10-25
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2017 FROM HOLWELL ST. PAULS STREET STAMFORD LINCOLNSHIRE PE9 2BG ENGLAND
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 20
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-06-15CH01Director's details changed for Mr Simon Robert Smith on 2016-06-15
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Office 15 Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 20
2016-03-22AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 20
2015-03-23AR0118/03/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-11-11AUDAUDITOR'S RESIGNATION
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 20
2014-04-01AR0118/03/14 ANNUAL RETURN FULL LIST
2013-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-03-21AR0118/03/13 ANNUAL RETURN FULL LIST
2013-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2013-01-09CH01Director's details changed for Simon Robert Smith on 2013-01-08
2012-04-25AR0118/03/12 ANNUAL RETURN FULL LIST
2012-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BARNES
2012-03-22RES01ADOPT ARTICLES 07/03/2012
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM SPRING FARM SPRING LANE WYMONDHAM MELTON MOWBRAY LEICESTERSHIRE LE14 2AY
2011-03-21AR0118/03/11 FULL LIST
2010-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-19AR0118/03/10 FULL LIST
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-18363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-07-02363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: DARWIN ROAD WILLOWBROOK INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 5XZ
2007-12-29AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-19363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26CERTNMCOMPANY NAME CHANGED RAY SMITH STORAGE LIMITED CERTIFICATE ISSUED ON 26/05/06
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: HAULAGE & DISTRIBUTATION CENTRE DARWIN ROAD WILLOWBROOK INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 5XZ
2006-05-11AUDAUDITOR'S RESIGNATION
2006-03-28363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-10-05288bDIRECTOR RESIGNED
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-03-26363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-10-21225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04
2003-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-04-02363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-08-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-2388(2)RAD 01/07/02--------- £ SI 18@1=18 £ IC 2/20
2002-05-27288cDIRECTOR'S PARTICULARS CHANGED
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-04-12363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-29288bSECRETARY RESIGNED
2002-01-09288bDIRECTOR RESIGNED
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-13363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1098775 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOREST COMMERCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-02-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-06-24 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-07-03 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-01-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOREST COMMERCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FOREST COMMERCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREST COMMERCIAL SERVICES LIMITED
Trademarks
We have not found any records of FOREST COMMERCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREST COMMERCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FOREST COMMERCIAL SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FOREST COMMERCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOREST COMMERCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOREST COMMERCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3