UKBizDB.co.uk

FORGE CONSTRUCTION LIMITED

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

This company is commonly known as Forge Construction Limited. The company was founded 27 years ago and was given the registration number 03346984. The firm's registered office is in NEWPORT. You can find them at Greenbriar,, Tibberton, Newport, Shropshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FORGE CONSTRUCTION LIMITED
Company Number:03346984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1997
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Greenbriar,, Tibberton, Newport, Shropshire, England, TF10 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School House, Tibberton, Newport, England, TF10 8NN

Secretary01 April 2015Active
Greenbriar, Tibberton, Newport, England, TF10 8NN

Director15 July 2015Active
The Old School House, Tibberton, Newport, TF10 8NN

Director30 June 1999Active
The Old School House, Tibberton, Newport, TF10 8NN

Director30 June 1999Active
Greenbriar, Tibberton, Newport, England, TF10 8NN

Director15 July 2015Active
200 Henwood Road, Wolverhampton, WV6 8NZ

Secretary30 June 1999Active
Old School House, Tibberton, Newport, TF10 8NN

Secretary01 May 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary08 April 1997Active
Old School House, Tibberton, Newport, TF10 8NN

Director01 May 1997Active
The Old School House, Tibberton, Newport, TF10 8NN

Director01 May 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director08 April 1997Active

People with Significant Control

Mr Robert John Hampton
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Greenbriar,, Tibberton, Newport, England, TF10 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marian Hazel Hampton
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Greenbriar,, Tibberton, Newport, England, TF10 8NN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Address

Change registered office address company with date old address new address.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Officers

Appoint person secretary company with name date.

Download
2015-04-10Officers

Termination secretary company with name termination date.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.