Forest Electrical Services Limited ILMINSTER


Forest Electrical Services started in year 1995 as Private Limited Company with registration number 03083906. The Forest Electrical Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Ilminster at Magnolia House Windmill Hill. Postal code: TA19 9NS.

There is a single director in the firm at the moment - Nicholas R., appointed on 23 August 2017. In addition, a secretary was appointed - Nicholas R., appointed on 17 November 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forest Electrical Services Limited Address / Contact

Office Address Magnolia House Windmill Hill
Office Address2 Ashill
Town Ilminster
Post code TA19 9NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03083906
Date of Incorporation Tue, 25th Jul 1995
Industry Electrical installation
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Nicholas R.

Position: Secretary

Appointed: 17 November 2017

Nicholas R.

Position: Director

Appointed: 23 August 2017

Robert C.

Position: Director

Appointed: 12 December 2003

Resigned: 01 August 2008

Philip G.

Position: Secretary

Appointed: 12 December 2003

Resigned: 17 November 2017

Anton H.

Position: Director

Appointed: 12 December 2003

Resigned: 25 August 2006

Lynne F.

Position: Secretary

Appointed: 12 August 2003

Resigned: 12 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1995

Resigned: 25 July 1995

Edward G.

Position: Director

Appointed: 25 July 1995

Resigned: 12 August 2003

Philip G.

Position: Director

Appointed: 25 July 1995

Resigned: 17 November 2017

Philip G.

Position: Secretary

Appointed: 25 July 1995

Resigned: 12 August 2003

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is Nicholas R. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is Clare R. This PSC owns 25-50% shares. Moving on, there is Philip G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Nicholas R.

Notified on 17 November 2017
Nature of control: 75,01-100% voting rights
25-50% shares

Clare R.

Notified on 17 November 2017
Nature of control: 25-50% shares

Philip G.

Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control: 75,01-100% voting rights
25-50% shares

Lynn F.

Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth69 54372 10432 388   
Balance Sheet
Current Assets83 90268 56773 66119 23958 75744 525
Net Assets Liabilities  35 174-45 28345 22827 503
Cash Bank In Hand2 6273 7776 087   
Debtors78 67559 29029 715   
Net Assets Liabilities Including Pension Asset Liability69 54372 10432 388   
Stocks Inventory2 6005 50037 859   
Tangible Fixed Assets18 02725 82923 879   
Reserves/Capital
Called Up Share Capital200200200   
Profit Loss Account Reserve69 34371 90432 188   
Shareholder Funds69 54372 10432 388   
Other
Average Number Employees During Period   212
Creditors  62 36672 32820 45824 220
Fixed Assets18 02725 82923 8795 9406 2096 586
Net Current Assets Liabilities54 03349 52211 295-51 22339 01920 917
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 4051 866720612
Amount Specific Advance Or Credit Directors    7 020-787
Amount Specific Advance Or Credit Made In Period Directors    7 02030 730
Amount Specific Advance Or Credit Repaid In Period Directors     -38 537
Creditors Due Within One Year29 86919 04562 366   
Number Shares Allotted200200200   
Par Value Share 11   
Provisions For Liabilities Charges2 5173 2472 786   
Total Assets Less Current Liabilities72 06075 35135 174   
Value Shares Allotted200200200   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 23rd, November 2023
Free Download (8 pages)

Company search

Advertisements