About

Registered Number: 04558681
Date of Incorporation: 10/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Forge Garage (Croesgoch) Ltd was founded on 10 October 2002 and are based in Haverfordwest, it's status at Companies House is "Active". There are 2 directors listed as Jones, David, Jones, Susan Jayne for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David 10 October 2002 - 1
JONES, Susan Jayne 10 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 November 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 19 September 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
225 - Change of Accounting Reference Date 09 April 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
CERTNM - Change of name certificate 14 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.