FORGE SUPPORT LIMITED

61 Holt Road 61 Holt Road, Dereham, NR20 5JS, England
StatusACTIVE
Company No.09184254
CategoryPrivate Limited Company
Incorporated20 Aug 2014
Age9 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

FORGE SUPPORT LIMITED is an active private limited company with number 09184254. It was incorporated 9 years, 8 months, 20 days ago, on 20 August 2014. The company address is 61 Holt Road 61 Holt Road, Dereham, NR20 5JS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Hazel Hall

Termination date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

Old address: Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA United Kingdom

New address: 61 Holt Road North Elmham Dereham NR20 5JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change to a person with significant control without name date

Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Philip John Hall

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Miranda Hazel Hall

Change date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Hall

Change date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Miranda Hazel Hall

Change date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Mr Philip John Hall

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Philip John Hall

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: Byfields the Street Kettlestone Fakenham Norfolk NR21 0JB

New address: Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Philip John Hall

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mrs Miranda Hazel Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Incorporation company

Date: 20 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAILEY & JONES MAINTENANCE LTD

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:11034984
Status:ACTIVE
Category:Private Limited Company

BEST ELECTRICAL SUPPLIES LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:07667464
Status:ACTIVE
Category:Private Limited Company

BRADFORD HAJJ & UMRAH SERVICES LIMITED

1 ST STEPHENS TERRACE,WEST YORKSHIRE,BD5 7BY

Number:05265596
Status:ACTIVE
Category:Private Limited Company
Number:05877722
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OMAR AFTAB LTD

4 SHERBURN CLOSE,BRADFORD,BD11 2JJ

Number:10931003
Status:ACTIVE
Category:Private Limited Company

OSIER WAY TRADING LIMITED

ULM LTD 1ST FLOOR,LONDON,W1F 0JJ

Number:10722384
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source