About

Registered Number: 04597895
Date of Incorporation: 22/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Forgings International Holdings 1 Johnson Lane, Ecclesfield, Sheffield, S35 9XH,

 

Forgings International Holdings 1 Ltd was registered on 22 November 2002, it has a status of "Active". The organisation has 2 directors listed as Papinniemi-ainger, Petra, Seymour, Christopher David. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAPINNIEMI-AINGER, Petra 06 May 2016 - 1
SEYMOUR, Christopher David 24 February 2011 06 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 26 November 2019
AD01 - Change of registered office address 25 November 2019
AA - Annual Accounts 16 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 23 November 2016
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 04 October 2016
TM01 - Termination of appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP03 - Appointment of secretary 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 08 October 2015
AA01 - Change of accounting reference date 10 June 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 28 November 2014
MR04 - N/A 20 November 2014
MR04 - N/A 20 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 16 January 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 09 June 2011
TM01 - Termination of appointment of director 11 March 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AP01 - Appointment of director 07 March 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2008
395 - Particulars of a mortgage or charge 29 December 2007
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
363a - Annual Return 30 November 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
AA - Annual Accounts 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
123 - Notice of increase in nominal capital 11 March 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
RESOLUTIONS - N/A 12 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363a - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
123 - Notice of increase in nominal capital 12 October 2006
395 - Particulars of a mortgage or charge 20 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 25 November 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
AA - Annual Accounts 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
123 - Notice of increase in nominal capital 20 December 2004
363s - Annual Return 13 December 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
AUD - Auditor's letter of resignation 24 December 2003
363s - Annual Return 12 December 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
RESOLUTIONS - N/A 18 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
225 - Change of Accounting Reference Date 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
CERTNM - Change of name certificate 27 November 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2012 Fully Satisfied

N/A

Security accession deed 20 December 2007 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.