Company number 04135351
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address THE OLD PUMP HOUSE GREAT WARLEY STREET, GREAT WARLEY, BRENTWOOD, ESSEX, UNITED KINGDOM, CM13 3JR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Paul James Smith on 25 October 2016; Director's details changed for Mr Paul James Smith on 25 October 2016. The most likely internet sites of FORGE DEVELOPMENTS LIMITED are www.forgedevelopments.co.uk, and www.forge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Gidea Park Rail Station is 3.9 miles; to Laindon Rail Station is 5.5 miles; to Billericay Rail Station is 6.1 miles; to Grays Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forge Developments Limited is a Private Limited Company.
The company registration number is 04135351. Forge Developments Limited has been working since 04 January 2001.
The present status of the company is Active. The registered address of Forge Developments Limited is The Old Pump House Great Warley Street Great Warley Brentwood Essex United Kingdom Cm13 3jr. . SMITH, Paula is a Secretary of the company. SMITH, Paul James is a Director of the company. Secretary NICOLL, Ian has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NICOLL, Ian has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
NICOLL, Ian
Resigned: 04 July 2007
Appointed Date: 04 January 2001
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001
Director
NICOLL, Ian
Resigned: 04 July 2007
Appointed Date: 04 January 2001
78 years old
FORGE DEVELOPMENTS LIMITED Events
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Oct 2016
Director's details changed for Mr Paul James Smith on 25 October 2016
25 Oct 2016
Director's details changed for Mr Paul James Smith on 25 October 2016
25 Oct 2016
Registered office address changed from The Old Pump House Great Warley Street Great Warley Brentwood Essex CM13 3JR to The Old Pump House Great Warley Street Great Warley Brentwood Essex CM13 3JR on 25 October 2016
18 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
...
... and 45 more events
16 Jan 2001
New secretary appointed;new director appointed
16 Jan 2001
New director appointed
16 Jan 2001
Secretary resigned
16 Jan 2001
Director resigned
04 Jan 2001
Incorporation
28 September 2006
Third party legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of burnaby road…
15 December 2004
Legal mortgage
Delivered: 18 December 2004
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and premises k/a land on the south side of burnaby…
15 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Debenture
Delivered: 3 March 2001
Status: Satisfied
on 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…