Company NameForest Trucking (UK) Limited
DirectorsPeter James Errington and Lisa May Cameron-Errington
Company StatusActive
Company Number02901271
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter James Errington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Cottage
1 Bassenthwaite Road
Thundersley
Essex
SS7 3JG
Secretary NameLisa May Cameron-Errington
NationalityBritish
StatusCurrent
Appointed11 February 1998(3 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailsa Road
Westcliff On Sea
Essex
SS0 8BJ
Director NameLisa May Cameron-Errington
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(10 years, 1 month after company formation)
Appointment Duration20 years
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailsa Road
Westcliff On Sea
Essex
SS0 8BJ
Director NameMr Arthur William Devereux
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGaunt Cottage
Coppice Row
Theydon Bois
Essex
CM16 7DL
Director NameMr Peter James Errington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chesterfield Avenue
South Benfleet
Benfleet
Essex
SS7 3HR
Director NameAndrew Robert Mason
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollow Cottages
London Road
Purfleet
Essex
RM16 1QP
Secretary NameMrs Maureen Janet Devereux
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleSecretary
Correspondence AddressGaunt Cottage
Coppice Row
Theydon Bois
Essex
CM16 7DL
Secretary NamePaul Rogers
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Hatherleigh Way
Romford
RM3 8HE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01708 524311
Telephone regionRomford

Location

Registered AddressBlackwater Close
Fairview Industrial Park
Rainham
Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Peter James Errington
40.00%
Ordinary
200 at £1Joanne Lea Cullis
20.00%
Ordinary
200 at £1Lisa May Errington
20.00%
Ordinary
200 at £1Valerie Lilian Errington
20.00%
Ordinary

Financials

Year2014
Net Worth£214,824
Cash£137,617
Current Liabilities£105,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Lisa May Cameron-Errington on 22 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter James Errington on 22 February 2010 (2 pages)
3 March 2010Director's details changed for Lisa May Cameron-Errington on 22 February 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Peter James Errington on 22 February 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 22/02/09; full list of members (4 pages)
6 March 2009Return made up to 22/02/09; full list of members (4 pages)
5 March 2009Director and secretary's change of particulars / lisa errington / 14/06/2008 (1 page)
5 March 2009Director and secretary's change of particulars / lisa errington / 14/06/2008 (1 page)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 March 2008Director and secretary's change of particulars / lisa errington / 04/04/2007 (1 page)
19 March 2008Director and secretary's change of particulars / lisa errington / 04/04/2007 (1 page)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 March 2007Return made up to 22/02/07; full list of members (7 pages)
5 March 2007Return made up to 22/02/07; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 March 2006Return made up to 22/02/06; full list of members (7 pages)
6 March 2006Return made up to 22/02/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 March 2005Return made up to 22/02/05; full list of members (7 pages)
30 March 2005Return made up to 22/02/05; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
23 March 2004Return made up to 22/02/04; full list of members (7 pages)
23 March 2004Return made up to 22/02/04; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 March 2002Return made up to 22/02/02; full list of members (6 pages)
4 March 2002Return made up to 22/02/02; full list of members (6 pages)
7 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 April 2001Return made up to 22/02/01; full list of members (6 pages)
25 April 2001Return made up to 22/02/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 May 2000Return made up to 22/02/00; full list of members (5 pages)
2 May 2000Return made up to 22/02/00; full list of members (5 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 May 1999Return made up to 22/02/99; full list of members (5 pages)
18 May 1999Return made up to 22/02/99; full list of members (5 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Return made up to 22/02/98; full list of members (5 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Return made up to 22/02/98; full list of members (5 pages)
5 March 1998New secretary appointed (2 pages)
9 October 1997Accounts made up to 31 December 1996 (10 pages)
9 October 1997Accounts made up to 31 December 1996 (10 pages)
10 March 1997Return made up to 22/02/97; full list of members (5 pages)
10 March 1997Return made up to 22/02/97; full list of members (5 pages)
12 September 1996Accounts made up to 31 December 1995 (10 pages)
12 September 1996Accounts made up to 31 December 1995 (10 pages)
10 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Accounts made up to 31 December 1994 (8 pages)
11 July 1995Accounts made up to 31 December 1994 (8 pages)
23 March 1995Return made up to 22/02/95; full list of members (6 pages)
23 March 1995Return made up to 22/02/95; full list of members (6 pages)