About

Registered Number: 02902591
Date of Incorporation: 25/02/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP,

 

Established in 1994, Forge Europa Ltd have registered office in Preston in Lancashire, it's status is listed as "Active". There are currently 21-50 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Ian Geoffrey 01 July 2013 - 1
SCOTT-MAXWELL, David Gavin 01 July 2013 - 1
JOHN, Maria Elizabeth 01 April 1997 27 November 1998 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 30 March 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 02 July 2013
AA01 - Change of accounting reference date 02 July 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 01 March 2013
AA01 - Change of accounting reference date 28 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AA - Annual Accounts 31 August 2011
RESOLUTIONS - N/A 20 April 2011
AR01 - Annual Return 19 April 2011
SH08 - Notice of name or other designation of class of shares 11 November 2010
RESOLUTIONS - N/A 03 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 10 October 2002
225 - Change of Accounting Reference Date 26 July 2002
225 - Change of Accounting Reference Date 10 July 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 11 September 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363s - Annual Return 07 March 2000
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
123 - Notice of increase in nominal capital 13 October 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 08 March 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
AA - Annual Accounts 15 September 1998
395 - Particulars of a mortgage or charge 18 June 1998
395 - Particulars of a mortgage or charge 11 May 1998
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 29 July 1997
RESOLUTIONS - N/A 17 March 1997
123 - Notice of increase in nominal capital 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
363s - Annual Return 05 March 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
CERTNM - Change of name certificate 04 February 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1997
AA - Annual Accounts 26 January 1997
225 - Change of Accounting Reference Date 20 January 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 03 May 1996
RESOLUTIONS - N/A 28 June 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 01 June 1995
288 - N/A 09 March 1994
NEWINC - New incorporation documents 25 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 June 1998 Fully Satisfied

N/A

Debenture 30 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.