UKBizDB.co.uk

FORRESTFORD ENGINEERING LIMITED

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

This company is commonly known as Forrestford Engineering Limited. The company was founded 53 years ago and was given the registration number 00996261. The firm's registered office is in PONTYPOOL. You can find them at Polo Grounds Indl Estate, New Inn, Pontypool, Gwent. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:FORRESTFORD ENGINEERING LIMITED
Company Number:00996261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1970
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Polo Grounds Indl Estate, New Inn, Pontypool, Gwent, NP4 0TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Polo Ground Industrial Estate, New Inn, Pontypool, United Kingdom, NP4 0TW

Secretary07 July 1995Active
Unit 2, Polo Ground Industrial Estate, New Inn, Pontypool, United Kingdom, NP4 0TW

Director07 July 1995Active
Unit 2, Polo Ground Industrial Estate, New Inn, Pontypool, United Kingdom, NP4 0TW

Director07 July 1997Active
Unit 2, Polo Ground Industrial Estate, New Inn, Pontypool, United Kingdom, NP4 0TW

Director07 July 1997Active
Unit 2, Polo Ground Industrial Estate, New Inn, Pontypool, United Kingdom, NP4 0TW

Director-Active
Brook House Upper Cwmbran Road, Upper Cwmbran, Cwmbran, NP44 5SW

Secretary-Active
Brook House, Upper Cumbran Road, Cwmbran,

Director-Active
Brook House Upper Cwmbran Road, Upper Cwmbran, Cwmbran, NP44 5SW

Director-Active
12 Willow Green, Caerleon, Newport, NP6 1EA

Director-Active

People with Significant Control

Mr Darren Leslie Grew
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Polo Ground Industrial Estate, Pontypool, United Kingdom, NP4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Trevor Grew
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Polo Ground Industrial Estate, Pontypool, United Kingdom, NP4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason David Grew
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Polo Ground Industrial Estate, Pontypool, United Kingdom, NP4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Capital

Capital name of class of shares.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Officers

Change person director company with change date.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.