Company NameForge Welding & Fabrication Ltd
DirectorsGary Commons and Andrew Stevenson
Company StatusActive
Company Number09416795
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gary Commons
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressUnit 7 Moss Lane Industrial Estate
Moss Lane
Royton
Oldham
OL2 6HR
Director NameMr Andrew Stevenson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressUnit 7 Moss Lane Industrial Estate
Moss Lane
Royton
Oldham
OL2 6HR

Location

Registered AddressUnit 7 Moss Lane Industrial Estate
Moss Lane
Royton
Oldham
OL2 6HR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 July 2019Delivered on: 23 July 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
24 May 2023Director's details changed for Mr Andrew Stevenson on 24 May 2023 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
24 May 2023Change of details for Mr Andrew Stevenson as a person with significant control on 24 May 2023 (2 pages)
22 May 2023Change of details for Mr Andrew Stevenson as a person with significant control on 22 May 2023 (2 pages)
19 May 2023Cessation of Lee Fitzpatrick as a person with significant control on 17 May 2023 (1 page)
15 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
16 January 2023Satisfaction of charge 094167950001 in full (1 page)
14 December 2022Registration of charge 094167950002, created on 9 December 2022 (35 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
4 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
8 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
9 November 2020Change of details for Mr Gary Commons as a person with significant control on 6 November 2020 (2 pages)
9 November 2020Director's details changed for Director Gary Commons on 6 November 2020 (2 pages)
2 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
4 May 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
2 August 2019Registered office address changed from Unit 13 Unit 13, Forge Industrial Estate Greenacres Road Oldham OL4 1LE United Kingdom to Unit 7 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR on 2 August 2019 (1 page)
23 July 2019Registration of charge 094167950001, created on 19 July 2019 (8 pages)
3 April 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
9 March 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
2 February 2018Registered office address changed from Unit 13 Forge Industrial Estate Greenacres Road Oldham OL1 1LE England to Unit 13 Unit 13, Forge Industrial Estate Greenacres Road Oldham OL4 1LE on 2 February 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300
(3 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300
(3 pages)
5 November 2015Registered office address changed from Unit 5 Forge Industrial Estate Greenacres Road Oldham Lancashire OL4 1LE England to Unit 13 Forge Industrial Estate Greenacres Road Oldham OL1 1LE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Unit 5 Forge Industrial Estate Greenacres Road Oldham Lancashire OL4 1LE England to Unit 13 Forge Industrial Estate Greenacres Road Oldham OL1 1LE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Unit 5 Forge Industrial Estate Greenacres Road Oldham Lancashire OL4 1LE England to Unit 13 Forge Industrial Estate Greenacres Road Oldham OL1 1LE on 5 November 2015 (1 page)
18 March 2015Director's details changed for Director Andrew Stevenson on 17 March 2015 (2 pages)
18 March 2015Director's details changed for Director Andrew Stevenson on 17 March 2015 (2 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)