UKBizDB.co.uk

FORGE REALISATIONS LIMITED

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

This company is commonly known as Forge Realisations Limited. The company was founded 85 years ago and was given the registration number 00351864. The firm's registered office is in LONDON. You can find them at 7 More London Riverside, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FORGE REALISATIONS LIMITED
Company Number:00351864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1939
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 More London Riverside, London, England, SE1 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Abbey Gardens, Great Haywood, ST18 0RY

Secretary08 March 2006Active
78 Park Hill Road, Harborne, Birmingham, B17 9HJ

Secretary21 July 1998Active
10 Scott Road, Walsall, WS5 3JN

Secretary-Active
32 Canning Road, Walsall, WS5 3HN

Secretary-Active
54 Hungerford Road, Norton, Stourbridge, DY8 3AB

Secretary10 July 1995Active
80 Grafton Road, Oldbury, Warley, B68 8BJ

Secretary01 September 2001Active
75 Harrington Croft, West Bromwich, B71 3RJ

Secretary01 September 2002Active
Caparo House, 103 Baker Street, London, W1U 6LN

Secretary25 March 2010Active
47 Chesterwood Road, Kings Heath, Birmingham, B13 0QG

Director10 July 1995Active
1, Abbey Gardens, Great Haywood, ST18 0RY

Director08 March 2006Active
32 Claremont Drive, Hartlepool, TS26 9PD

Director-Active
78 Park Hill Road, Harborne, Birmingham, B17 9HJ

Director21 July 1998Active
32 Canning Road, Walsall, WS5 3HN

Director-Active
10 Scott Road, Walsall, WS5 3JN

Director-Active
1, Kenilworth Avenue, London, SW19 7LN

Director28 December 2007Active
Caparo House, Popes Lane, Oldbury, United Kingdom, B69 4PJ

Director30 June 2010Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director01 October 2012Active
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR

Director-Active
54 Hungerford Road, Norton, Stourbridge, DY8 3AB

Director10 July 1995Active
80 Grafton Road, Oldbury, Warley, B68 8BJ

Director01 September 2001Active
75 Harrington Croft, West Bromwich, B71 3RJ

Director01 September 2002Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director17 February 2015Active
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT

Director30 October 1997Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director25 March 2010Active
24 Bridgnorth Road, Stourton, Stourbridge, DY7 6RW

Director-Active

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
2019-04-26Restoration

Restoration order of court.

Download
2017-09-26Gazette

Gazette dissolved compulsory.

Download
2017-07-11Gazette

Gazette notice compulsory.

Download
2016-11-15Address

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

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-09-17Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Change of name

Certificate change of name company.

Download
2015-12-29Change of name

Change of name notice.

Download
2015-12-18Officers

Termination director company with name termination date.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type dormant.

Download
2015-03-12Officers

Appoint person director company with name date.

Download
2015-02-27Officers

Termination director company with name termination date.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type dormant.

Download
2013-09-06Accounts

Accounts with accounts type dormant.

Download
2013-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Mortgage

Mortgage satisfy charge full.

Download
2012-12-06Officers

Appoint person director company with name.

Download
2012-10-04Officers

Termination director company with name.

Download
2012-10-04Officers

Termination secretary company with name.

Download
2012-08-03Accounts

Accounts with accounts type dormant.

Download
2012-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.