Forge Control Systems Limited AMMANFORD


Founded in 1999, Forge Control Systems, classified under reg no. 03872588 is an active company. Currently registered at 54 Colonel Road SA18 2HP, Ammanford the company has been in the business for 25 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

There is a single director in the company at the moment - Thomas J., appointed on 8 November 1999. In addition, a secretary was appointed - Thomas J., appointed on 16 January 2017. As of 29 April 2024, there was 1 ex secretary - Sarah J.. There were no ex directors.

Forge Control Systems Limited Address / Contact

Office Address 54 Colonel Road
Office Address2 Betws
Town Ammanford
Post code SA18 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872588
Date of Incorporation Mon, 8th Nov 1999
Industry Data processing, hosting and related activities
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Thomas J.

Position: Secretary

Appointed: 16 January 2017

Thomas J.

Position: Director

Appointed: 08 November 1999

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1999

Resigned: 08 November 1999

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 November 1999

Resigned: 08 November 1999

Sarah J.

Position: Secretary

Appointed: 08 November 1999

Resigned: 16 January 2017

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Thomas J. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Thomas J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets142 338128 042117 737102 187143 695139 857133 57788 605
Net Assets Liabilities122 092116 495105 809100 627130 407134 011127 403 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2202 350850850850950950 
Average Number Employees During Period  111111
Creditors19 48610 55212 2311 72013 1116 1376 0511 087
Fixed Assets4211 3341 1531 0106731 241827551
Net Current Assets Liabilities122 891117 511105 506100 467130 584133 720127 526 
Total Assets Less Current Liabilities123 312118 845106 659101 477131 257134 961128 353 
Advances Credits Directors 1815971 2292 8862 740298 
Advances Credits Made In Period Directors  2 7404 63421 9733 170  
Advances Credits Repaid In Period Directors  3 1562 80820 3163 316  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3921      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 16th, August 2023
Free Download (6 pages)

Company search

Advertisements