D.P. FORREST LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B43 5BB

Company number 01326589
Status Active
Incorporation Date 22 August 1977
Company Type Private Limited Company
Address 145 HAMSTEAD ROAD, GREAT BARR, BIRMINGHAM, B43 5BB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of D.P. FORREST LIMITED are www.dpforrest.co.uk, and www.d-p-forrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. D P Forrest Limited is a Private Limited Company. The company registration number is 01326589. D P Forrest Limited has been working since 22 August 1977. The present status of the company is Active. The registered address of D P Forrest Limited is 145 Hamstead Road Great Barr Birmingham B43 5bb. . SHERGILL, Kalwinder Singh is a Secretary of the company. SHERGILL, Kalwinder Singh is a Director of the company. SINGH, Dalbir is a Director of the company. Secretary FORREST, Margaret Rosemary has been resigned. Director FORREST, Dennis Paul has been resigned. Director FORREST, Margaret Rosemary has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
SHERGILL, Kalwinder Singh
Appointed Date: 01 December 1998

Director
SHERGILL, Kalwinder Singh
Appointed Date: 01 December 1998
59 years old

Director
SINGH, Dalbir
Appointed Date: 01 December 1998
61 years old

Resigned Directors

Secretary
FORREST, Margaret Rosemary
Resigned: 01 December 1998

Director
FORREST, Dennis Paul
Resigned: 01 December 1998
81 years old

Director
FORREST, Margaret Rosemary
Resigned: 01 December 1998
80 years old

Persons With Significant Control

Astrarich Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.P. FORREST LIMITED Events

28 Oct 2016
Confirmation statement made on 12 October 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

26 Feb 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000

...
... and 63 more events
15 Jun 1987
Accounts for a small company made up to 31 January 1987

15 Jun 1987
Return made up to 21/05/87; full list of members

07 Jun 1986
Accounts for a small company made up to 31 January 1986

07 Jun 1986
Return made up to 05/06/86; full list of members

28 May 1986
Director resigned

D.P. FORREST LIMITED Charges

29 December 1998
Mortgage debenture
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 December 1998
Legal mortgage
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 413 rocky lane great barr birmingham.…
29 December 1998
Legal mortgage
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 145 hamstead road great barr…