About

Registered Number: 02876228
Date of Incorporation: 29/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: The Anvil, Churchill Way, Basingstoke, Hampshire, RG21 7QR

 

Established in 1993, Forge Enterprises Ltd are based in Basingstoke, Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Tilston, James Alexander, Tilston, James Alexander, Bottleley, John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILSTON, James Alexander 30 April 2018 - 1
BOTTLELEY, John 06 December 1993 28 July 1995 1
Secretary Name Appointed Resigned Total Appointments
TILSTON, James Alexander 30 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 02 May 2018
AP03 - Appointment of secretary 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 07 November 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 26 September 1995
288 - N/A 15 August 1995
363s - Annual Return 01 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1995
288 - N/A 14 February 1995
288 - N/A 26 January 1994
288 - N/A 26 January 1994
CERTNM - Change of name certificate 17 December 1993
287 - Change in situation or address of Registered Office 17 December 1993
NEWINC - New incorporation documents 29 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.