About

Registered Number: 03716458
Date of Incorporation: 19/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE

 

Founded in 1999, Forgefix Ltd have registered office in Dartford, Kent, it's status in the Companies House registry is set to "Active". This business is registered for VAT in the UK. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITT, Anthony John 22 September 2016 - 1
BROWN, Michael John William 31 December 2014 - 1
SMITH, Amanda Jane 25 February 1999 08 February 2012 1
SMITH, Angela 25 February 1999 08 February 2012 1
SMITH, Michael Howard 25 February 1999 30 June 2016 1
SMITH, Steven Geoffrey 25 February 1999 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Robert David 22 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 22 September 2016
AP03 - Appointment of secretary 22 September 2016
TM01 - Termination of appointment of director 11 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
MR04 - N/A 10 November 2014
MR04 - N/A 10 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 April 2014
MR01 - N/A 21 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 05 March 2013
AUD - Auditor's letter of resignation 04 December 2012
AA - Annual Accounts 12 July 2012
AD01 - Change of registered office address 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 22 October 2009
395 - Particulars of a mortgage or charge 03 July 2009
395 - Particulars of a mortgage or charge 30 June 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 25 October 2006
225 - Change of Accounting Reference Date 07 September 2006
363s - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2004
287 - Change in situation or address of Registered Office 29 January 2004
395 - Particulars of a mortgage or charge 17 September 2003
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 06 December 2002
287 - Change in situation or address of Registered Office 27 October 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 26 November 2001
395 - Particulars of a mortgage or charge 17 April 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 28 February 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 29 February 2000
287 - Change in situation or address of Registered Office 09 December 1999
225 - Change of Accounting Reference Date 09 December 1999
395 - Particulars of a mortgage or charge 22 June 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
CERTNM - Change of name certificate 03 March 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

Debenture 01 July 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Debenture 17 June 2003 Fully Satisfied

N/A

Legal mortgage 09 April 2001 Fully Satisfied

N/A

Mortgage debenture 18 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.