About

Registered Number: 03944020
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Dales Cottage Wood Lane, Bramdean, Alresford, Hampshire, SO24 0JN,

 

Having been setup in 2000, Forge Trading (UK) Ltd has its registered office in Alresford in Hampshire, it has a status of "Active". The company has only one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWELLS, Michael Ian 29 March 2000 06 April 2005 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 15 December 2017
PSC04 - N/A 25 September 2017
AD01 - Change of registered office address 25 September 2017
CH01 - Change of particulars for director 25 September 2017
PSC04 - N/A 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 06 August 2015
SH01 - Return of Allotment of shares 05 June 2015
AP01 - Appointment of director 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 16 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
MEM/ARTS - N/A 18 July 2005
123 - Notice of increase in nominal capital 18 July 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
395 - Particulars of a mortgage or charge 18 April 2005
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 02 January 2003
287 - Change in situation or address of Registered Office 18 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 21 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
395 - Particulars of a mortgage or charge 11 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 March 2005 Outstanding

N/A

Debenture 11 March 2005 Outstanding

N/A

Debenture deed 08 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.