About

Registered Number: 04106328
Date of Incorporation: 13/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Risehow Hydraulics Centre, Risehow, Maryport, Cumbria, CA15 8PA

 

Based in Maryport in Cumbria, Forth Engineering (Cumbria) Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Graham 01 July 2010 - 1
LEWIS, John Martin 20 November 2018 - 1
PINCHES, Emma 01 July 2010 02 August 2013 1
Secretary Name Appointed Resigned Total Appointments
TELFORD, Nicola Anne 13 November 2000 20 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
MR01 - N/A 30 January 2020
CS01 - N/A 13 August 2019
AP01 - Appointment of director 21 November 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 14 August 2018
MR01 - N/A 29 March 2018
AA - Annual Accounts 28 February 2018
MR01 - N/A 04 September 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 August 2013
RESOLUTIONS - N/A 06 August 2013
CC04 - Statement of companies objects 06 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 03 July 2012
CH01 - Change of particulars for director 03 July 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 26 January 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 23 November 2010
TM02 - Termination of appointment of secretary 20 October 2010
SH01 - Return of Allotment of shares 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
RESOLUTIONS - N/A 26 April 2010
MISC - Miscellaneous document 26 April 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
363a - Annual Return 18 November 2008
225 - Change of Accounting Reference Date 11 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
363s - Annual Return 05 February 2004
287 - Change in situation or address of Registered Office 25 January 2004
AA - Annual Accounts 29 July 2003
287 - Change in situation or address of Registered Office 25 June 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 01 October 2002
395 - Particulars of a mortgage or charge 20 August 2002
363s - Annual Return 30 November 2001
287 - Change in situation or address of Registered Office 18 June 2001
395 - Particulars of a mortgage or charge 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
NEWINC - New incorporation documents 13 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

Debenture 01 March 2012 Outstanding

N/A

Debenture 06 January 2005 Fully Satisfied

N/A

Debenture 22 September 2004 Fully Satisfied

N/A

Debenture 19 August 2002 Fully Satisfied

N/A

Fixed and floating charge 14 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.