This company is commonly known as We Are Forge Ltd. The company was founded 22 years ago and was given the registration number 04372246. The firm's registered office is in CLEVEDON. You can find them at The Long Barn 1, Clevedon Road, Clevedon, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | WE ARE FORGE LTD |
---|---|---|
Company Number | : | 04372246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Long Barn 1, Clevedon Road, Clevedon, England, BS21 6RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
430, S. Fairview Ave., Santa Barbara, United States, CA 93117 | Secretary | 09 June 2021 | Active |
430, S. Fairview Ave, Santa Barbara, United States, CA 93117 | Director | 09 June 2021 | Active |
430, S. Fairview Ave., Santa Barbara, United States, CA 93117 | Director | 09 June 2021 | Active |
430, S. Fairview Ave., Santa Barbara, United States, CA 93117 | Director | 09 June 2021 | Active |
Orrell House, 217 Clevedon Road, Tickenham, BS21 6RX | Secretary | 23 February 2004 | Active |
12 Copse Road, Clevedon, BS21 7LQ | Secretary | 01 March 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 12 February 2002 | Active |
Rock Ridge, The Street, Olveston, Bristol, England, BS35 4DA | Director | 26 July 2019 | Active |
52, Chipping Cross, Clevedon, England, BS21 5JE | Director | 01 May 2013 | Active |
10, Glyme Court, Langford Lane, Kidlington, England, OX5 1LQ | Director | 01 June 2012 | Active |
2, Chantry Close, Nailsea, Bristol, England, BS48 4FN | Director | 01 March 2002 | Active |
15 Elton Road, Bishopston, Bristol, BS7 8DF | Director | 01 April 2002 | Active |
12 Copse Road, Clevedon, BS21 7LQ | Director | 01 April 2002 | Active |
Days View, Harleywood, Nailsworth, England, GL6 0LD | Director | 29 April 2016 | Active |
10, Glyme Court, Langford Lane, Kidlington, England, OX5 1LQ | Director | 01 June 2012 | Active |
10, Glyme Court, Langford Lane, Kidlington, England, OX5 1LQ | Director | 01 June 2012 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 12 February 2002 | Active |
Yardi Systems Limited | ||
Notified on | : | 09 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cranbrook House, 287/291 Banbury Road, Oxford, United Kingdom, OX2 7JQ |
Nature of control | : |
|
Mr Wayne Anthony Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Chantry Close, Bristol, England, BS48 4FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-03 | Accounts | Legacy. | Download |
2024-01-03 | Other | Legacy. | Download |
2024-01-03 | Other | Legacy. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-12 | Accounts | Legacy. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Change account reference date company current shortened. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person secretary company with name date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Capital | Legacy. | Download |
2021-05-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-25 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.