NEWFORGE LIMITED
BELFAST


Company number NI020047
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address FLANNIGAN EDMONDS BANNON, PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, NORTHERN IRELAND, BT1 5HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Registered office address changed from 5 Pilots View Heron Road Belfast BT3 9LE to C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 31 August 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 200 . The most likely internet sites of NEWFORGE LIMITED are www.newforge.co.uk, and www.newforge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Newforge Limited is a Private Limited Company. The company registration number is NI020047. Newforge Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Newforge Limited is Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Northern Ireland Bt1 5hb. . HANNA, Garry Gerard is a Secretary of the company. HANNA, Garry Gerard is a Director of the company. TAGGART, John Iliff is a Director of the company. TELFORD, William James Ronald is a Director of the company. Secretary CLARENDON ACCOUNTANTS LTD has been resigned. Secretary TAGGART, John Iliff has been resigned. Director HIGGINSON, Timothy Robert has been resigned. Director PATRICK, Raymond Glyn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HANNA, Garry Gerard
Appointed Date: 29 June 2010

Director
HANNA, Garry Gerard
Appointed Date: 01 November 2004
55 years old

Director
TAGGART, John Iliff
Appointed Date: 12 December 1986
71 years old

Director
TELFORD, William James Ronald
Appointed Date: 29 November 1999
61 years old

Resigned Directors

Secretary
CLARENDON ACCOUNTANTS LTD
Resigned: 15 June 2010
Appointed Date: 12 December 1986

Secretary
TAGGART, John Iliff
Resigned: 29 June 2010
Appointed Date: 12 December 1986

Director
HIGGINSON, Timothy Robert
Resigned: 29 November 1999
Appointed Date: 12 December 1986
85 years old

Director
PATRICK, Raymond Glyn
Resigned: 30 April 2005
Appointed Date: 12 December 1986
77 years old

NEWFORGE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 March 2016
31 Aug 2016
Registered office address changed from 5 Pilots View Heron Road Belfast BT3 9LE to C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 31 August 2016
08 Aug 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 200

24 Dec 2015
Total exemption small company accounts made up to 30 March 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200

...
... and 94 more events
12 Dec 1986
Pars re dirs/sit reg off

12 Dec 1986
Statement of nominal cap

12 Dec 1986
Decln complnce reg new co

12 Dec 1986
Articles

12 Dec 1986
Memorandum

NEWFORGE LIMITED Charges

14 January 1992
Mortgage debenture
Delivered: 30 January 1992
Status: Outstanding
Persons entitled: Tsb Bank Northern Ireland PLC
Description: Premises on the north side of dargan crescent and the east…