UKBizDB.co.uk

FORGE CONSTRUCTION (EAST MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forge Construction (east Midlands) Limited. The company was founded 23 years ago and was given the registration number 04221612. The firm's registered office is in GRANTHAM. You can find them at 7 Market Place, Corby Glen, Grantham, Lincolnshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FORGE CONSTRUCTION (EAST MIDLANDS) LIMITED
Company Number:04221612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:7 Market Place, Corby Glen, Grantham, Lincolnshire, NG33 4NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Market Place, Corby Glen, Grantham, England, NG33 4NH

Secretary27 April 2004Active
7, Market Place, Corby Glen, Grantham, NG33 4NH

Director01 January 2018Active
7, Market Place, Corby Glen, Grantham, NG33 4NH

Director22 May 2001Active
7, Market Place, Corby Glen, Grantham, England, NG33 4NH

Director01 September 2001Active
2 Wheatacre Close, Horsford, NR10 3RR

Secretary22 May 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 May 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 May 2001Active

People with Significant Control

Mr Mark Jeffrey Lamming
Notified on:30 November 2023
Status:Active
Date of birth:July 1968
Nationality:British
Address:7, Market Place, Grantham, NG33 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacon Lamming
Notified on:01 April 2018
Status:Active
Date of birth:May 1967
Nationality:British
Address:7, Market Place, Grantham, NG33 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Lamming
Notified on:01 April 2018
Status:Active
Date of birth:May 1997
Nationality:British
Address:7, Market Place, Grantham, NG33 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Jeffrey Lamming
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:7, Market Place, Grantham, NG33 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Lamming
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:7, Market Place, Grantham, NG33 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.