ANSLOW FORGE LIMITED
WEST MIDLANDS PLATTS FORGE LIMITED PRATTS FORGE LIMITED

Hellopages » West Midlands » Wolverhampton » WV2 4DG
Company number 04248607
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 1 GEORGE STREET, WOLVERHAMPTON, WEST MIDLANDS, WV2 4DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 10,000 . The most likely internet sites of ANSLOW FORGE LIMITED are www.anslowforge.co.uk, and www.anslow-forge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Anslow Forge Limited is a Private Limited Company. The company registration number is 04248607. Anslow Forge Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Anslow Forge Limited is 1 George Street Wolverhampton West Midlands Wv2 4dg. . PARKES, Peter Gerard is a Secretary of the company. PARKES, Peter Gerard is a Director of the company. Secretary MCGRATH, Martin Richard has been resigned. Secretary PARKES, Peter Gerard has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director ADAMS, Raymond Mark has been resigned. Director MCGRATH, Martin Richard has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARKES, Peter Gerard
Appointed Date: 30 April 2004

Director
PARKES, Peter Gerard
Appointed Date: 09 July 2001
58 years old

Resigned Directors

Secretary
MCGRATH, Martin Richard
Resigned: 30 April 2004
Appointed Date: 12 April 2002

Secretary
PARKES, Peter Gerard
Resigned: 12 April 2002
Appointed Date: 09 July 2001

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
ADAMS, Raymond Mark
Resigned: 01 October 2009
Appointed Date: 09 July 2001
67 years old

Director
MCGRATH, Martin Richard
Resigned: 30 April 2004
Appointed Date: 12 April 2002
74 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Peter Gerard Parkes
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Kespar Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANSLOW FORGE LIMITED Events

18 Jul 2016
Confirmation statement made on 9 July 2016 with updates
13 May 2016
Total exemption small company accounts made up to 30 September 2015
10 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000

...
... and 49 more events
17 Aug 2001
Company name changed platts forge LIMITED\certificate issued on 17/08/01
16 Jul 2001
Director resigned
16 Jul 2001
Secretary resigned
12 Jul 2001
Company name changed pratts forge LIMITED\certificate issued on 12/07/01
09 Jul 2001
Incorporation

ANSLOW FORGE LIMITED Charges

29 July 2008
Composite guarantee
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All present and future assets of the company.
18 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Property k/a land and buildings on the west side of…
21 May 2004
Debenture
Delivered: 9 June 2004
Status: Satisfied on 26 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2002
Legal mortgage
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on west side of stourport road…
11 April 2002
Debenture
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…