About

Registered Number: 04597905
Date of Incorporation: 22/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Forgings International Johnson Lane, Ecclesfield, Sheffield, S35 9XH,

 

Established in 2002, Forgings International Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". The company has 5 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Zeina Jalal 27 January 2005 06 September 2006 1
HOLT, Allan 05 March 2003 21 October 2004 1
YOUNGKIN, Glen Allen 02 December 2002 06 September 2006 1
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 20 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 22 November 2016
AD01 - Change of registered office address 22 November 2016
TM01 - Termination of appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AP03 - 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 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 30 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
AA - Annual Accounts 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 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
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
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
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 September 2006
AA - Annual Accounts 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
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
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
363s - Annual Return 13 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 November 2004
RESOLUTIONS - N/A 12 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
395 - Particulars of a mortgage or charge 19 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
AA - Annual Accounts 28 May 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
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
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
395 - Particulars of a mortgage or charge 12 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

Pledge agreement 30 September 2004 Fully Satisfied

N/A

Debenture 30 September 2004 Fully Satisfied

N/A

Pledge agreement 07 February 2003 Fully Satisfied

N/A

Debenture 06 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.