About

Registered Number: 04226017
Date of Incorporation: 31/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: FORGECO LTD, Swarn House Meadow Lane, Coseley, Bilston, West Midlands, WV14 9NQ

 

Having been setup in 2001, Forgeco Ltd have registered office in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHASIN, Davinder 31 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DALE, Rikki Singh 01 June 2020 - 1

Filing History

Document Type Date
MR01 - N/A 15 June 2020
CS01 - N/A 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
AP03 - Appointment of secretary 05 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 January 2019
DISS40 - Notice of striking-off action discontinued 25 August 2018
CS01 - N/A 23 August 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AA - Annual Accounts 23 January 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 05 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 July 2003
225 - Change of Accounting Reference Date 31 March 2003
AA - Annual Accounts 26 January 2003
395 - Particulars of a mortgage or charge 31 December 2002
363s - Annual Return 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
RESOLUTIONS - N/A 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
225 - Change of Accounting Reference Date 19 March 2002
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

All assets debenture 23 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.