UKBizDB.co.uk

FORGED SOLUTIONS GROUP LIMITED

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

This company is commonly known as Forged Solutions Group Limited. The company was founded 104 years ago and was given the registration number 00158672. The firm's registered office is in MATLOCK. You can find them at Forged Solutions Group Dale Road North, Darley Dale, Matlock, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:FORGED SOLUTIONS GROUP LIMITED
Company Number:00158672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Forged Solutions Group Dale Road North, Darley Dale, Matlock, England, DE4 2JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forged Solutions Group, Dale Road North, Darley Dale, Matlock, England, DE4 2JB

Director26 March 2021Active
Forged Solutions Group, Dale Road North, Darley Dale, Matlock, England, DE4 2JB

Director18 February 2020Active
Forged Solutions Group, Dale Road North, Darley Dale, Matlock, England, DE4 2JB

Director01 December 2019Active
Forged Solutions Group, Dale Road North, Darley Dale, Matlock, England, DE4 2JB

Director18 February 2020Active
Forged Solutions Group, Dale Road North, Darley Dale, Matlock, England, DE4 2JB

Director18 February 2020Active
Erica Cottage 32 Alma Row, Whiston, Rotherham, S60 4HT

Secretary13 January 1995Active
24 Northgate, Tickhill, Doncaster, DN11 9HY

Secretary01 November 2004Active
Firth House, Meadowhall Road, Sheffield, England, S9 1JD

Secretary05 September 2006Active
302 Millhouses Lane, Sheffield, S11 9JB

Secretary-Active
26a, Atlas Way, Sheffield, England, S4 7QQ

Secretary06 May 2016Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Secretary24 February 2011Active
45 Pavilion Way, Firth Park, Sheffield, S5 6FD

Secretary30 August 1996Active
26a, Atlas Way, Sheffield, England, S4 7QQ

Director12 July 2018Active
24 Northgate, Tickhill, Doncaster, DN11 9HY

Director-Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director26 March 2003Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director10 May 2012Active
Firth House P O Box 644, Meadowhall Road, Sheffield, S9 1JD

Director05 October 2009Active
Flat 1 Riversdale House, Dale Road North, Darley Dale, Matlock, DE4 2HX

Director30 October 1991Active
Dale Road North, Darley Dale, Matlock, DE4 2JB

Director20 November 2014Active
Alcoa House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director06 January 2016Active
26a, Atlas Way, Sheffield, England, S4 7QQ

Director13 May 2016Active
Firth House, PO BOX 644, Meadowhall Road, Sheffield, England, S9 1JD

Director31 December 2011Active
20, Bluebell Close, Barlborough, Chesterfield, S43 4WT

Director15 January 2008Active
26a, Atlas Way, Sheffield, England, S4 7QQ

Director08 November 2018Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director01 October 2012Active
Craglands, Ashopton Road, Bamford, Hope Valley, S33 0DB

Director-Active
Firth House, Meadowhall Road, Sheffield, England, S9 1JD

Director31 October 2006Active
Firth House, Meadowhall Road, Sheffield, S9 1JD

Director01 October 2012Active
38 Cortworth Road, Sheffield, S11 9LP

Director-Active
34 Canterbury Crescent, Sheffield, S10 3RX

Director-Active
21 Clarendon Road, Sheffield, S10 3TQ

Director-Active
Firth House, Meadowhall Road, Sheffield, England, S9 1JD

Director15 January 2008Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director01 October 2010Active
26a, Atlas Way, Sheffield, England, S4 7QQ

Director13 May 2016Active
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ

Director05 October 2009Active

People with Significant Control

Aero Forgings Bidco Limited
Notified on:01 December 2019
Status:Active
Country of residence:England
Address:Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Firth Rixson Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Firth Rixson, Johnson Lane, Sheffield, United Kingdom, S35 9XH
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-18Address

Move registers to registered office company with new address.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-11-30Address

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

Download
2020-09-04Capital

Capital allotment shares.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Resolution

Resolution.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-11Resolution

Resolution.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Capital

Legacy.

Download
2019-12-18Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.