FORGEMASTERS LIMITED

  • Company statusdissolved
  • Company No02103640
  • Age38 years 5 months Incorporated 25 February 1987
  • Officers0

Address

16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

FORGEMASTERS LIMITED is an dissolved company incorporated on 25 February 1987 and based in Cardiff. The company was registered 38 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    32990 Other manufacturing n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

9 Months Ago on 12 Oct 2024

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 12 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 20 Apr 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 01 Mar 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 22 Dec 2023

Liquidation Voluntary Removal Of Liquidator By Court

1 Year Ago on 21 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 01 Nov 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 27 Jan 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 10 Mar 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 15 Feb 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 01 Feb 2021

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 28 Jan 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 27 Jan 2020

Resolution

5 Years Ago on 27 Jan 2020

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 27 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 20 Dec 2019

Mortgage Charge Whole Release With Charge Number

5 Years Ago on 02 Dec 2019

Mortgage Charge Whole Release With Charge Number

5 Years Ago on 02 Dec 2019

Confirmation Statement With No Updates

5 Years Ago on 12 Sep 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 18 Dec 2018

Confirmation Statement With Updates

6 Years Ago on 04 Sep 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 20 Dec 2017

Confirmation Statement With No Updates

7 Years Ago on 28 Sep 2017

Termination Director Company With Name Termination Date

8 Years Ago on 02 Dec 2016

Appoint Person Secretary Company With Name Date

8 Years Ago on 17 Nov 2016

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
LINGHAM, Petersecretary 30 Sept 2016
BRABBAN, Pauldirector May 195901 Apr 1997
MEACHAM, Roger Arnolddirector Aug 194101 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Paul Brabban May 195906 Apr 2016
Mr Roger Arnold Meacham Aug 194106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.