This company is commonly known as Forge Farms Livestock Limited. The company was founded 9 years ago and was given the registration number NI625834. The firm's registered office is in ENNISKILLEN. You can find them at 32 East Bridge Street, , Enniskillen, Co. Fermanagh. This company's SIC code is 01420 - Raising of other cattle and buffaloes.
Name | : | FORGE FARMS LIVESTOCK LIMITED |
---|---|---|
Company Number | : | NI625834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2014 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 32 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Ballagh Road, Clogher, United Kingdom, BT76 0LB | Secretary | 25 July 2014 | Active |
53, Ballagh Road, Clogher, Northern Ireland, BT76 0LB | Director | 25 July 2014 | Active |
53 Ballagh Road, Clogher, United Kingdom, BT76 0LB | Director | 25 July 2014 | Active |
Mrs Diane Thelma Joan Mcfarland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 53, Ballagh Road, Clogher, Northern Ireland, BT76 0LB |
Nature of control | : |
|
Mr Alan David Alexander Mcfarland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 53, Ballagh Road, Clogher, Northern Ireland, BT76 0LB |
Nature of control | : |
|
Mrs Diane Thelma Joan Mcfarland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 53, Ballagh Road, Clogher, Northern Ireland, BT76 0LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2023-04-11 | Insolvency | Liquidation progress report northern ireland with brought down date. | Download |
2022-10-14 | Insolvency | Liquidation administrators proposals northern ireland. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Insolvency | Liquidation appointmentt of administrator northern ireland. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Accounts | Change account reference date company previous extended. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-11 | Officers | Change person director company with change date. | Download |
2014-07-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.