UKBizDB.co.uk

THE OLD FORGE FOSSIL CO. LIMITED

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

This company is commonly known as The Old Forge Fossil Co. Limited. The company was founded 25 years ago and was given the registration number 03766126. The firm's registered office is in SEATON. You can find them at 50 Fore Street, , Seaton, Devon. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE OLD FORGE FOSSIL CO. LIMITED
Company Number:03766126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:50 Fore Street, Seaton, Devon, United Kingdom, EX12 2AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Fore Street, Seaton, United Kingdom, EX12 2AD

Director04 August 2023Active
50 Fore Street, Seaton, United Kingdom, EX12 2AD

Director04 August 2023Active
Apartment 4 Glen Andred, Colway Lane, Lyme Regis, DT7 3HE

Secretary07 May 1999Active
Springs Millhayes, Stockland, Honiton, EX14 9DB

Secretary15 July 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary07 May 1999Active
50 Fore Street, Seaton, United Kingdom, EX12 2AD

Director07 May 1999Active
15 Broad Street, Lyme Regis, Dorset, DT7 3QE

Director28 November 2002Active
50 Fore Street, Seaton, United Kingdom, EX12 2AD

Director27 December 2001Active
50 Church Street, Lyme Regis, DT7 3DA

Director07 May 1999Active
50 Fore Street, Seaton, United Kingdom, EX12 2AD

Director27 December 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director07 May 1999Active

People with Significant Control

Diane Marie Reilly
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:50 Fore Street, Seaton, United Kingdom, EX12 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helen Elizabeth Matthews
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:50 Fore Street, Seaton, United Kingdom, EX12 2AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Capital

Capital return purchase own shares.

Download
2016-09-16Capital

Capital cancellation shares.

Download
2016-09-16Resolution

Resolution.

Download
2016-06-07Accounts

Accounts with accounts type total exemption full.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2015-08-19Address

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

Download

Copyright © 2024. All rights reserved.