Forestay Limited BODMIN


Forestay started in year 1992 as Private Limited Company with registration number 02701512. The Forestay company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bodmin at Unit 22 Callywith Gate Industrial Estate. Postal code: PL31 2RQ. Since October 4, 2015 Forestay Limited is no longer carrying the name Square Sail Shipyard.

At present there are 2 directors in the the company, namely Veronika D. and Robin D.. In addition one secretary - Veronika D. - is with the firm. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Forestay Limited Address / Contact

Office Address Unit 22 Callywith Gate Industrial Estate
Office Address2 Launceston Road
Town Bodmin
Post code PL31 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02701512
Date of Incorporation Mon, 30th Mar 1992
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Veronika D.

Position: Director

Appointed: 22 July 2021

Veronika D.

Position: Secretary

Appointed: 30 March 1992

Robin D.

Position: Director

Appointed: 30 March 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1992

Resigned: 30 March 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 March 1992

Resigned: 30 March 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Robin D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robin D.

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

Square Sail Shipyard October 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth252 426495 016491 6421 026 8141 038 369      
Balance Sheet
Current Assets203 977477 783376 506967 583404 458456 508482 275547 733463 630500 880556 162
Net Assets Liabilities    1 038 3691 059 8981 093 0191 139 3271 034 1301 040 2541 077 478
Cash Bank In Hand15 467121 81551 907537 102       
Debtors183 510350 968319 599236 922       
Net Assets Liabilities Including Pension Asset Liability252 426495 016491 6421 026 8141 038 369      
Stocks Inventory5 0005 0005 000193 559       
Tangible Fixed Assets268 393258 062248 856166 938       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve114 259356 849353 475888 647       
Shareholder Funds252 426495 016491 6421 026 8141 038 369      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 0002 6503 1503 1503 1503 2007 000
Average Number Employees During Period      44422
Creditors    10 23526 46316 02618 56525 86542 19442 654
Fixed Assets268 393258 062248 856166 938641 313626 638628 591611 930597 784583 638569 492
Net Current Assets Liabilities-15 967236 954242 786859 876400 056435 910467 578530 547439 496459 816514 986
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6 2515 8335 8651 3291 3791 7311 1301 478
Total Assets Less Current Liabilities252 426495 016491 6421 026 8141 041 3691 062 5481 096 1691 142 4771 037 2801 043 4541 084 478
Accruals Deferred Income   3 2503 000      
Creditors Due Within One Year219 944240 829133 720107 70710 235      
Share Premium Account138 067138 067138 067138 067       
Tangible Fixed Assets Additions 400 3 200       
Tangible Fixed Assets Cost Or Valuation734 322734 722728 322245 100       
Tangible Fixed Assets Depreciation465 929476 660479 46678 162       
Tangible Fixed Assets Depreciation Charged In Period 10 7317 4065 086       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 600406 390       
Tangible Fixed Assets Disposals  6 400486 422       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements