UKBizDB.co.uk

FORGE GARAGE REPAIRS LIMITED

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

This company is commonly known as Forge Garage Repairs Limited. The company was founded 21 years ago and was given the registration number 04566810. The firm's registered office is in SEVENOAKS. You can find them at 49 Noahs Ark, Kemsing, Sevenoaks, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FORGE GARAGE REPAIRS LIMITED
Company Number:04566810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:49 Noahs Ark, Kemsing, Sevenoaks, England, TN15 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Noahs Ark, Kemsing, Sevenoaks, England, TN15 6PA

Secretary06 March 2019Active
49, Noahs Ark, Kemsing, Sevenoaks, England, TN15 6PA

Director19 December 2018Active
49, Noahs Ark, Kemsing, Sevenoaks, England, TN15 6PA

Director28 February 2024Active
60 The Rise, Sevenoaks, TN13 1RN

Secretary18 October 2002Active
49, Noahs Ark, Kemsing, Sevenoaks, England, TN15 6PA

Secretary19 December 2018Active
60 The Rise, Sevenoaks, TN13 1RN

Director16 May 2004Active
60 The Rise, Sevenoaks, TN13 1RN

Director18 October 2002Active

People with Significant Control

Mrs Samantha Louise Torre
Notified on:06 April 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:49, Noahs Ark, Sevenoaks, England, TN15 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Torre
Notified on:19 December 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:49, Noahs Ark, Sevenoaks, England, TN15 6PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Patrick John Stradling
Notified on:01 October 2016
Status:Active
Date of birth:March 1948
Nationality:English
Country of residence:England
Address:60, The Rise, Sevenoaks, England, TN13 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Officers

Change person secretary company with change date.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2019-03-06Address

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

Download
2019-03-06Officers

Appoint person secretary company with name date.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.