Company NameForest City Export Services Limited
DirectorAndrew Geoffrey Lamb
Company StatusActive
Company Number02792115
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Andrew Geoffrey Lamb
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(15 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Foxdenton Lane
Chadderton
Oldham
OL9 9QR
Secretary NameMr Charles Malcolm Fletcher
NationalityBritish
StatusCurrent
Appointed08 October 2008(15 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Granville Terrace
Ashton Under Lyne
Lancashire
OL6 6UD
Director NameMr Richard James Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 1994)
RoleSales Executive
Correspondence Address5 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
Director NameNichola Louise Varone
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 1993(3 days after company formation)
Appointment Duration11 years, 10 months (resigned 29 December 2004)
RoleCompany Director
Correspondence AddressVerone Farm
Holland Track
Hyden
Wa6 359
Australia
Secretary NameNichola Louise Bardsley Quilliam
NationalityEnglish
StatusResigned
Appointed22 February 1993(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address15 Raven Road
Timperley
Altrincham
Cheshire
WA15 6AP
Director NameNorma Quilliam
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(11 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressFlat 4 16 Elsie Femi Pearse Street
Victoria Island
Lagos
Foreign
Secretary NameChristopher Myles Roberts
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 1995)
RoleExport Services Director
Correspondence Address53 Garden Road
Knutsford
Cheshire
WA16 6HT
Secretary NameJohanne Lee Cotton
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years, 7 months after company formation)
Appointment Duration12 years (resigned 08 October 2008)
RoleCompany Director
Correspondence Address4 Kaye Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5RJ
Director NameAdrian Carlton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2008)
RoleFire Protection Engineer
Correspondence Address4 Kaye Lane
Huddersfield
West Yorkshire
HD5 8XP
Director NameJohanne Lee Cotton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2008)
RoleDispatch Manager
Correspondence Address4 Kaye Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5RJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websiteforestcitygenerators.com
Email address[email protected]
Telephone0161 4490660
Telephone regionManchester

Location

Registered AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Johanne Lee Cotton
50.00%
Ordinary
50 at £1Mrs N. Varone
50.00%
Ordinary

Financials

Year2014
Net Worth£305,529
Cash£342,251
Current Liabilities£83,410

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

13 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
23 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
17 March 2022Confirmation statement made on 21 April 2021 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
21 April 2021Notification of Shereen Lamb as a person with significant control on 1 July 2020 (2 pages)
22 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
24 October 2017Director's details changed for Mr Andrew Geoffrey Lamb on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Andrew Geoffrey Lamb on 24 October 2017 (2 pages)
4 August 2017Registered office address changed from Bowden Hall Bowden Lane, Marple Stockport Cheshire SK6 6NE to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Bowden Hall Bowden Lane, Marple Stockport Cheshire SK6 6NE to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 4 August 2017 (1 page)
24 May 2017Amended micro company accounts made up to 31 December 2016 (4 pages)
24 May 2017Amended micro company accounts made up to 31 December 2016 (4 pages)
23 March 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 150
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 150
(3 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Andrew Geoffrey Lamb on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Andrew Geoffrey Lamb on 19 February 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
8 October 2008Appointment terminated director adrian carlton (1 page)
8 October 2008Appointment terminated director adrian carlton (1 page)
8 October 2008Secretary appointed mr charles malcolm fletcher (1 page)
8 October 2008Secretary appointed mr charles malcolm fletcher (1 page)
8 October 2008Appointment terminated secretary johanne cotton (1 page)
8 October 2008Appointment terminated director johanne cotton (1 page)
8 October 2008Director appointed mr andrew geoffrey lamb (1 page)
8 October 2008Appointment terminated secretary johanne cotton (1 page)
8 October 2008Appointment terminated director johanne cotton (1 page)
8 October 2008Director appointed mr andrew geoffrey lamb (1 page)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Return made up to 19/02/07; full list of members (2 pages)
28 February 2007Return made up to 19/02/07; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 19/02/06; full list of members (2 pages)
22 February 2006Return made up to 19/02/06; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 February 2005Return made up to 19/02/05; full list of members (3 pages)
22 February 2005Return made up to 19/02/05; full list of members (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
24 June 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2003Return made up to 19/02/03; full list of members (6 pages)
7 April 2003Return made up to 19/02/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002Registered office changed on 24/10/02 from: suite 2 bank chambers 4-6 church street wilmslow cheshire SK9 1AU (1 page)
24 October 2002Registered office changed on 24/10/02 from: suite 2 bank chambers 4-6 church street wilmslow cheshire SK9 1AU (1 page)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 March 2001Return made up to 19/02/01; full list of members (6 pages)
13 March 2001Return made up to 19/02/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 February 1999Return made up to 19/02/99; full list of members (6 pages)
25 February 1999Return made up to 19/02/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1998Return made up to 19/02/98; no change of members (4 pages)
2 June 1998Return made up to 19/02/98; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 February 1997Return made up to 19/02/97; full list of members (6 pages)
21 February 1997Return made up to 19/02/97; full list of members (6 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 November 1996New secretary appointed (2 pages)
20 February 1996Return made up to 19/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 February 1996Return made up to 19/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 1993Incorporation (14 pages)
19 February 1993Incorporation (14 pages)