Check the

FORREST SPICER LIMITED

Company
FORREST SPICER LIMITED (02895119)

FORREST SPICER

Phone: +44 (0)1275 840 404
A⁺ rating

KEY FINANCES

Year
2017
Assets
£149.6k ▲ £1.96k (1.33 %)
Cash
£103.97k ▲ £85.73k (470.16 %)
Liabilities
£48.02k ▼ £-16.28k (-25.32 %)
Net Worth
£101.58k ▲ £18.25k (21.89 %)

REGISTRATION INFO

Company name
FORREST SPICER LIMITED
Company number
02895119
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Feb 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
forrestspicer.co.uk
Phones
+44 (0)1275 840 404
+44 (0)1275 840 405
01275 840 404
01275 840 405
Registered Address
89 DOWN ROAD,
PORTISHEAD,
NORTH SOMERSET,
BS20 8RB

ECONOMIC ACTIVITIES

28990
Manufacture of other special-purpose machinery n.e.c.

LAST EVENTS

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 160
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

FORREST SPICER LIMITED DIRECTORS

Richard Mark Blatchford

  Acting
Appointed
25 January 1995
Role
Secretary
Address
89 Down Road, Portishead, North Somerset, BS20 8RB
Name
BLATCHFORD, Richard Mark

Michelle Jayne Blatchford

  Acting
Appointed
31 March 2001
Occupation
Nurse
Role
Director
Age
61
Nationality
British
Address
89 Down Road, Portishead, Somerset, BS20 8RB
Country Of Residence
England
Name
BLATCHFORD, Michelle Jayne

Richard Mark Blatchford

  Acting
Appointed
07 February 1994
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
89 Down Road, Portishead, North Somerset, BS20 8RB
Country Of Residence
England
Name
BLATCHFORD, Richard Mark

Kim Elizabeth Grant

  Resigned
Appointed
20 October 1994
Resigned
25 January 1995
Role
Secretary
Address
26 Park Fields, Chippenham, Wiltshire, SN15 1NX
Name
GRANT, Kim Elizabeth

Christopher Hawkins

  Resigned
Appointed
07 February 1994
Resigned
20 October 1994
Role
Secretary
Address
9 Oldbury Court Road, Fishponds, Bristol, Avon, BS16 2HH
Name
HAWKINS, Christopher

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
07 February 1994
Resigned
07 February 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Kim Elizabeth Grant

  Resigned
Appointed
20 October 1994
Resigned
25 January 1995
Occupation
Manager
Role
Director
Age
60
Nationality
British
Address
26 Park Fields, Chippenham, Wiltshire, SN15 1NX
Name
GRANT, Kim Elizabeth

Christopher Hawkins

  Resigned
Appointed
07 February 1994
Resigned
20 October 1994
Occupation
Engineer
Role
Director
Age
64
Nationality
British
Address
9 Oldbury Court Road, Fishponds, Bristol, Avon, BS16 2HH
Name
HAWKINS, Christopher

Patrick Nicholas Rowe

  Resigned
Appointed
14 September 1999
Resigned
02 January 2001
Occupation
Engineer
Role
Director
Age
54
Nationality
British
Address
629 Muller Road, Eastville, Bristol, Avon, BS5 6XP
Name
ROWE, Patrick Nicholas

Martin Robert Stephens

  Resigned
Appointed
02 January 2001
Resigned
31 March 2001
Occupation
Engineer
Role
Director
Age
65
Nationality
British
Address
29 Ruby Street, Bedminster, Bristol, BS3 3DX
Name
STEPHENS, Martin Robert

Martyn Edmund Sudworth

  Resigned
Appointed
25 January 1995
Resigned
14 September 1999
Occupation
Computer Engineer
Role
Director
Age
65
Nationality
British
Address
1 Stadium Road, Bristol, Avon, BS6 7YD
Name
SUDWORTH, Martyn Edmund

REVIEWS


Check The Company
Excellent according to the company’s financial health.