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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forged Solutions Group, Dale Road North, Darley Dale, Matlock, England, DE4 2JB | Director | 26 March 2021 | Active |
Forged Solutions Group, Dale Road North, Darley Dale, Matlock, England, DE4 2JB | Director | 18 February 2020 | Active |
Forged Solutions Group, Dale Road North, Darley Dale, Matlock, England, DE4 2JB | Director | 01 December 2019 | Active |
Forged Solutions Group, Dale Road North, Darley Dale, Matlock, England, DE4 2JB | Director | 18 February 2020 | Active |
Forged Solutions Group, Dale Road North, Darley Dale, Matlock, England, DE4 2JB | Director | 18 February 2020 | Active |
Erica Cottage 32 Alma Row, Whiston, Rotherham, S60 4HT | Secretary | 13 January 1995 | Active |
24 Northgate, Tickhill, Doncaster, DN11 9HY | Secretary | 01 November 2004 | Active |
Firth House, Meadowhall Road, Sheffield, England, S9 1JD | Secretary | 05 September 2006 | Active |
302 Millhouses Lane, Sheffield, S11 9JB | Secretary | - | Active |
26a, Atlas Way, Sheffield, England, S4 7QQ | Secretary | 06 May 2016 | Active |
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ | Secretary | 24 February 2011 | Active |
45 Pavilion Way, Firth Park, Sheffield, S5 6FD | Secretary | 30 August 1996 | Active |
26a, Atlas Way, Sheffield, England, S4 7QQ | Director | 12 July 2018 | Active |
24 Northgate, Tickhill, Doncaster, DN11 9HY | Director | - | Active |
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ | Director | 26 March 2003 | Active |
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ | Director | 10 May 2012 | Active |
Firth House P O Box 644, Meadowhall Road, Sheffield, S9 1JD | Director | 05 October 2009 | Active |
Flat 1 Riversdale House, Dale Road North, Darley Dale, Matlock, DE4 2HX | Director | 30 October 1991 | Active |
Dale Road North, Darley Dale, Matlock, DE4 2JB | Director | 20 November 2014 | Active |
Alcoa House, 26a Atlas Way, Sheffield, England, S4 7QQ | Director | 06 January 2016 | Active |
26a, Atlas Way, Sheffield, England, S4 7QQ | Director | 13 May 2016 | Active |
Firth House, PO BOX 644, Meadowhall Road, Sheffield, England, S9 1JD | Director | 31 December 2011 | Active |
20, Bluebell Close, Barlborough, Chesterfield, S43 4WT | Director | 15 January 2008 | Active |
26a, Atlas Way, Sheffield, England, S4 7QQ | Director | 08 November 2018 | Active |
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ | Director | 01 October 2012 | Active |
Craglands, Ashopton Road, Bamford, Hope Valley, S33 0DB | Director | - | Active |
Firth House, Meadowhall Road, Sheffield, England, S9 1JD | Director | 31 October 2006 | Active |
Firth House, Meadowhall Road, Sheffield, S9 1JD | Director | 01 October 2012 | Active |
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 | Director | 15 January 2008 | Active |
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ | Director | 01 October 2010 | Active |
26a, Atlas Way, Sheffield, England, S4 7QQ | Director | 13 May 2016 | Active |
Firth Rixson House, 26a Atlas Way, Sheffield, England, S4 7QQ | Director | 05 October 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Address | Move registers to registered office company with new address. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Capital | Capital allotment shares. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Capital | Capital allotment shares. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Resolution | Resolution. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Resolution | Resolution. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Capital | Legacy. | Download |
2019-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.