UKBizDB.co.uk

FORGE FARMS LIVESTOCK LIMITED

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

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.

Company Information

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:
  • 01420 - Raising of other cattle and buffaloes

Office Address & Contact

Registered Address:32 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Ballagh Road, Clogher, United Kingdom, BT76 0LB

Secretary25 July 2014Active
53, Ballagh Road, Clogher, Northern Ireland, BT76 0LB

Director25 July 2014Active
53 Ballagh Road, Clogher, United Kingdom, BT76 0LB

Director25 July 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-09-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2023-04-11Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2022-10-14Insolvency

Liquidation administrators proposals northern ireland.

Download
2022-08-25Address

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

Download
2022-08-23Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Accounts

Change account reference date company previous extended.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-11Officers

Change person director company with change date.

Download
2014-07-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.