UKBizDB.co.uk

FORGE INVESTMENTS LIMITED

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

This company is commonly known as Forge Investments Limited. The company was founded 24 years ago and was given the registration number 03895632. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 7 St John Street, Mansfield, Nottinghamshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORGE INVESTMENTS LIMITED
Company Number:03895632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 St John Street, Mansfield, Nottinghamshire, NG18 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Secretary13 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 1999Active
5 Harrow Lane, Boughton, Newark, NG22 9LA

Director13 December 1999Active
Arnold House, Lower Kirklington Road, Southwell, NG25 0DZ

Director14 February 2008Active
Mill Farm, Southwell Road, Kirklington, Newark, NG22 8NF

Director13 December 1999Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director13 December 1999Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director30 September 2002Active
Merry Monk Limited, 4-6 Willingtor Road, Kirton Boston, PE20 1EH

Director13 December 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 December 1999Active

People with Significant Control

Mr Jason Lee Lucas
Notified on:03 May 2017
Status:Active
Date of birth:May 1971
Nationality:British
Address:Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Forge Commercial Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, St. John Street, Mansfield, England, NG18 1QH
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
2023-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination secretary company with name termination date.

Download
2023-04-08Address

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

Download
2023-02-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-02-20Insolvency

Liquidation receiver cease to act receiver.

Download
2022-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-05Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-05-18Address

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

Download
2022-05-03Insolvency

Liquidation receiver appointment of receiver.

Download
2021-12-23Insolvency

Liquidation receiver appointment of receiver.

Download
2021-09-08Insolvency

Liquidation receiver appointment of receiver.

Download
2021-09-07Address

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

Download
2021-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Accounts

Change account reference date company previous extended.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.