Forest Trucking (UK) Limited RAINHAM


Forest Trucking (UK) started in year 1994 as Private Limited Company with registration number 02901271. The Forest Trucking (UK) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Rainham at Blackwater Close. Postal code: RM13 8UA.

Currently there are 2 directors in the the company, namely Lisa C. and Peter E.. In addition one secretary - Lisa C. - is with the firm. Currently 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.

This company operates within the RM13 8UA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0224646 . It is located at Fairview Ind Park Manor Way, Blackwater Close, Rainham with a total of 11 carsand 1 trailers.

Forest Trucking (UK) Limited Address / Contact

Office Address Blackwater Close
Office Address2 Fairview Industrial Park
Town Rainham
Post code RM13 8UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02901271
Date of Incorporation Tue, 22nd Feb 1994
Industry Freight transport by road
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Lisa C.

Position: Director

Appointed: 14 April 2004

Lisa C.

Position: Secretary

Appointed: 11 February 1998

Peter E.

Position: Director

Appointed: 03 July 1995

Maureen D.

Position: Secretary

Appointed: 22 February 1994

Resigned: 22 February 1994

Paul R.

Position: Secretary

Appointed: 22 February 1994

Resigned: 11 February 1998

Arthur D.

Position: Director

Appointed: 22 February 1994

Resigned: 22 February 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1994

Resigned: 22 February 1994

Andrew M.

Position: Director

Appointed: 22 February 1994

Resigned: 31 March 2004

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 22 February 1994

Resigned: 22 February 1994

Peter E.

Position: Director

Appointed: 22 February 1994

Resigned: 18 February 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Peter E. The abovementioned PSC and has 25-50% shares.

Peter E.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth214 824238 422       
Balance Sheet
Cash Bank On Hand 163 889141 497143 36699 784154 422147 505188 966245 027
Current Assets302 724333 541311 050306 520338 199343 509393 568449 599493 270
Debtors165 107169 652169 553163 154238 415189 087246 063260 631248 243
Net Assets Liabilities  278 855280 868248 388268 684314 786344 259392 437
Other Debtors 2 0003 0712 0004 0002 0002 0004 089 
Property Plant Equipment 11 52856 55081 58452 41060 80190 89163 40155 592
Cash Bank In Hand137 617163 889       
Tangible Fixed Assets20 16911 528       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve213 824237 422       
Shareholder Funds214 824238 422       
Other
Accrued Liabilities Deferred Income 25 80714 18014 56010 43711 00315 40716 661 
Accumulated Depreciation Impairment Property Plant Equipment -45 69434 30935 77848 79156 40055 88965 01880 006
Additions Other Than Through Business Combinations Property Plant Equipment  62 77541 50311 33932 50062 75036820 200
Average Number Employees During Period    119999
Corporation Tax Payable 8 3394 335 1365 1587 10214 066 
Corporation Tax Recoverable 3 960960960   
Creditors 105 27077 54191 735132 26311 83310 5562 722145 863
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -3 488
Disposals Property Plant Equipment        -13 021
Finance Lease Liabilities Present Value Total     11 83310 5562 722 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7808 3205 4672 615  
Increase From Depreciation Charge For Year Property Plant Equipment  7 37816 46921 26316 68418 28522 31418 476
Net Current Assets Liabilities197 556228 271233 509214 785205 936231 268251 720295 626347 407
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors   11 46614 46620 40018 64522 765 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  -72 62515 0008 2509 07518 79613 185 
Other Disposals Property Plant Equipment  83 00015 00027 50016 50033 17118 729 
Other Taxation Social Security Payable 27 07228 88921 82917 99726 47022 38520 877 
Par Value Share 111     
Property Plant Equipment Gross Cost 111 08490 859117 362101 201117 201146 780128 419135 598
Provisions For Liabilities Balance Sheet Subtotal  11 20415 5019 95811 55217 26912 04610 562
Total Assets Less Current Liabilities217 725239 799290 059296 369258 346292 069342 611359 027402 999
Trade Creditors Trade Payables 44 05230 13743 88089 22740 54364 97671 769 
Trade Debtors Trade Receivables 167 649166 482160 194233 455186 127244 063256 542 
Creditors Due Within One Year105 168105 270       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges2 9011 377       
Share Capital Allotted Called Up Paid1 0001 000       

Transport Operator Data

Fairview Ind Park Manor Way
Address Blackwater Close
City Rainham
Post code RM13 8UA
Vehicles 11
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements