FORGE COTTAGES MANAGEMENT COMPANY (2003) LTD
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0EE

Company number 05064380
Status Active
Incorporation Date 4 March 2004
Company Type Private Limited Company
Address 25 FORGE COTTAGES, MUSHROOM GREEN, DUDLEY, WEST MIDLANDS, DY2 0EE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 7 . The most likely internet sites of FORGE COTTAGES MANAGEMENT COMPANY (2003) LTD are www.forgecottagesmanagementcompany2003.co.uk, and www.forge-cottages-management-company-2003.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Forge Cottages Management Company 2003 Ltd is a Private Limited Company. The company registration number is 05064380. Forge Cottages Management Company 2003 Ltd has been working since 04 March 2004. The present status of the company is Active. The registered address of Forge Cottages Management Company 2003 Ltd is 25 Forge Cottages Mushroom Green Dudley West Midlands Dy2 0ee. The company`s financial liabilities are £10.36k. It is £0.36k against last year. The cash in hand is £10.43k. It is £0.36k against last year. . BATE, Shereen Pamela is a Secretary of the company. DIXON, John William is a Director of the company. OLIVER, Barry is a Director of the company. OLIVER, Joan Elizabeth is a Director of the company. Secretary TUCKER, Wendy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKNAL, Ivan Anthony has been resigned. Director BUCKNAL, Ivan Anthony has been resigned. Director RICHARDS, Grenville Royston has been resigned. Director TUCKER, Stephen John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


forge cottages management company (2003) Key Finiance

LIABILITIES £10.36k
+3%
CASH £10.43k
+3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BATE, Shereen Pamela
Appointed Date: 15 January 2011

Director
DIXON, John William
Appointed Date: 15 January 2011
85 years old

Director
OLIVER, Barry
Appointed Date: 01 October 2015
68 years old

Director
OLIVER, Joan Elizabeth
Appointed Date: 01 October 2015
70 years old

Resigned Directors

Secretary
TUCKER, Wendy
Resigned: 10 January 2011
Appointed Date: 04 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Director
BUCKNAL, Ivan Anthony
Resigned: 24 July 2015
Appointed Date: 15 November 2010
82 years old

Director
BUCKNAL, Ivan Anthony
Resigned: 28 April 2008
Appointed Date: 04 March 2004
82 years old

Director
RICHARDS, Grenville Royston
Resigned: 19 January 2011
Appointed Date: 28 April 2008
75 years old

Director
TUCKER, Stephen John
Resigned: 10 January 2011
Appointed Date: 04 March 2004
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Persons With Significant Control

Mr John William Dixon
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Joan Elizabeth Oliver
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Barry Oliver
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control as a member of a firm

FORGE COTTAGES MANAGEMENT COMPANY (2003) LTD Events

08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Oct 2016
Total exemption full accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 7

21 Nov 2015
Total exemption full accounts made up to 31 March 2015
17 Oct 2015
Appointment of Mrs Joan Elizabeth Oliver as a director on 1 October 2015
...
... and 35 more events
12 Mar 2004
Director resigned
12 Mar 2004
New director appointed
12 Mar 2004
New director appointed
12 Mar 2004
New secretary appointed
04 Mar 2004
Incorporation