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..
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 | : |
|
Registered Address | : | Polo Grounds Indl Estate, New Inn, Pontypool, Gwent, NP4 0TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Polo Ground Industrial Estate, New Inn, Pontypool, United Kingdom, NP4 0TW | Secretary | 07 July 1995 | Active |
Unit 2, Polo Ground Industrial Estate, New Inn, Pontypool, United Kingdom, NP4 0TW | Director | 07 July 1995 | Active |
Unit 2, Polo Ground Industrial Estate, New Inn, Pontypool, United Kingdom, NP4 0TW | Director | 07 July 1997 | Active |
Unit 2, Polo Ground Industrial Estate, New Inn, Pontypool, United Kingdom, NP4 0TW | Director | 07 July 1997 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Capital | Capital name of class of shares. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Officers | Change person director company with change date. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.