Forest Nursery Investments Limited BURNTWOOD


Forest Nursery Investments started in year 2000 as Private Limited Company with registration number 04020400. The Forest Nursery Investments company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Burntwood at St Matthews. Postal code: WS7 9QP. Since 2007-09-06 Forest Nursery Investments Limited is no longer carrying the name New Image Home Improvements.

The company has 2 directors, namely Matthew D., Matthew M.. Of them, Matthew M. has been with the company the longest, being appointed on 6 October 2017 and Matthew D. has been with the company for the least time - from 4 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forest Nursery Investments Limited Address / Contact

Office Address St Matthews
Office Address2 Shaftesbury Drive
Town Burntwood
Post code WS7 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04020400
Date of Incorporation Fri, 23rd Jun 2000
Industry Pre-primary education
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Matthew D.

Position: Director

Appointed: 04 September 2023

Matthew M.

Position: Director

Appointed: 06 October 2017

Clare P.

Position: Director

Appointed: 02 May 2017

Resigned: 04 September 2023

Simon I.

Position: Director

Appointed: 02 May 2017

Resigned: 04 September 2023

Margaret R.

Position: Director

Appointed: 02 May 2017

Resigned: 04 September 2023

Charles E.

Position: Director

Appointed: 26 June 2013

Resigned: 26 June 2013

Charles E.

Position: Director

Appointed: 26 June 2013

Resigned: 29 September 2017

David H.

Position: Director

Appointed: 03 December 2012

Resigned: 10 May 2013

Clare W.

Position: Director

Appointed: 01 March 2012

Resigned: 01 March 2012

Clare W.

Position: Director

Appointed: 29 February 2012

Resigned: 18 July 2017

Clare W.

Position: Secretary

Appointed: 09 January 2012

Resigned: 02 May 2017

Nexus Management Services Limited

Position: Corporate Secretary

Appointed: 25 September 2007

Resigned: 09 January 2012

Alan P.

Position: Director

Appointed: 10 September 2007

Resigned: 18 September 2012

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 2007

Resigned: 25 September 2007

Janet F.

Position: Secretary

Appointed: 01 June 2003

Resigned: 10 September 2007

David W.

Position: Director

Appointed: 19 September 2000

Resigned: 10 September 2007

Paul F.

Position: Director

Appointed: 19 September 2000

Resigned: 10 September 2007

Paul F.

Position: Secretary

Appointed: 19 September 2000

Resigned: 01 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2000

Resigned: 19 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 June 2000

Resigned: 19 September 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Cashew Holdings Limited from Burntwood, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cashew Holdings Limited

Busy Bees At St Matthews Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP, England

Legal authority Law Of England And Wales
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 06227755
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

New Image Home Improvements September 6, 2007
Dunmar Group September 5, 2007
Definefirst October 2, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements