UKBizDB.co.uk

FORGING AHEAD (1989) LIMITED

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

This company is commonly known as Forging Ahead (1989) Limited. The company was founded 35 years ago and was given the registration number 02381683. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 2 Congreve Way, , Stratford-upon-avon, Warwickshire. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:FORGING AHEAD (1989) LIMITED
Company Number:02381683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1989
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:2 Congreve Way, Stratford-upon-avon, Warwickshire, CV37 7JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, London, WC1R 5EF

Secretary08 February 2019Active
4, Queens Close, Shipston-On-Stour, England, CV36 4DF

Director08 February 2019Active
3, Field Court, London, WC1R 5EF

Director05 March 1993Active
20 Welsh Close, Warwick, CV34 5JY

Secretary30 April 1992Active
32 The Hamlet, Leek Wootton, Warwick, CV35 7QW

Secretary-Active
20 Welsh Close, Warwick, CV34 5JY

Director05 March 1993Active
32 The Hamlet, Leek Wootton, Warwick, CV35 7QW

Director-Active
32 The Hamlet, Leek Wootton, Warwick, CV35 7QW

Director-Active

People with Significant Control

Mr Owen Austin Lees
Notified on:08 February 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:4 Queens Close, Queens Close, Shipston-On-Stour, England, CV36 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mervyn John Compton
Notified on:07 April 2016
Status:Active
Date of birth:January 1933
Nationality:British
Country of residence:England
Address:20, Welsh Close, Warwick, England, CV34 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Gillian Shorter
Notified on:07 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:3, Field Court, London, WC1R 5EF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

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

Download
2023-01-26Insolvency

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

Download
2022-01-13Resolution

Resolution.

Download
2021-12-09Address

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

Download
2021-12-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Change account reference date company previous extended.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Address

Change sail address company with old address new address.

Download
2019-02-08Officers

Appoint person secretary company with name date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination secretary company with name termination date.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type micro entity.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.