Founded in 2003, Trapp Forge Ltd has its registered office in Lancashire. We don't know the number of employees at this organisation. The current directors of the organisation are listed as Carter, Frederick William, Tindall, Claire Alison, Carter, Jeannette, Tomlinson, Alan Edward, Lee, Christopher at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Frederick William | 15 January 2003 | - | 1 |
TINDALL, Claire Alison | 01 April 2016 | - | 1 |
LEE, Christopher | 15 January 2003 | 27 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Jeannette | 27 December 2006 | 01 January 2010 | 1 |
TOMLINSON, Alan Edward | 30 November 2006 | 01 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 May 2020 | |
LIQ13 - N/A | 06 February 2020 | |
AD01 - Change of registered office address | 06 September 2019 | |
RESOLUTIONS - N/A | 05 September 2019 | |
LIQ01 - N/A | 05 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 2019 | |
AA - Annual Accounts | 02 August 2019 | |
AD01 - Change of registered office address | 01 July 2019 | |
AA01 - Change of accounting reference date | 25 June 2019 | |
CS01 - N/A | 18 January 2019 | |
MR04 - N/A | 18 January 2019 | |
MR04 - N/A | 18 January 2019 | |
MR04 - N/A | 18 January 2019 | |
AA - Annual Accounts | 15 October 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 19 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 30 January 2014 | |
TM02 - Termination of appointment of secretary | 30 January 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 25 February 2010 | |
TM02 - Termination of appointment of secretary | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 07 July 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 04 July 2007 | |
363a - Annual Return | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
AA - Annual Accounts | 07 July 2006 | |
363s - Annual Return | 20 January 2006 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 16 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2004 | |
363s - Annual Return | 12 February 2004 | |
NEWINC - New incorporation documents | 15 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 April 2009 | Fully Satisfied |
N/A |
Legal mortgage | 12 December 2006 | Fully Satisfied |
N/A |
Debenture | 08 November 2006 | Fully Satisfied |
N/A |