Forge Limited NEWBURY


Forge started in year 1999 as Private Limited Company with registration number 03747937. The Forge company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Newbury at 2 Toomers Wharf. Postal code: RG14 1DY.

At the moment there are 2 directors in the the firm, namely Steven J. and Jane K.. In addition one secretary - Ailsa D. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Forge Limited Address / Contact

Office Address 2 Toomers Wharf
Office Address2 Canal Walk
Town Newbury
Post code RG14 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03747937
Date of Incorporation Thu, 8th Apr 1999
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Steven J.

Position: Director

Appointed: 02 August 2001

Ailsa D.

Position: Secretary

Appointed: 08 April 1999

Jane K.

Position: Director

Appointed: 08 April 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1999

Resigned: 08 April 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 1999

Resigned: 08 April 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Jane K. This PSC and has 75,01-100% shares.

Jane K.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 62430 252       
Balance Sheet
Cash Bank On Hand 37 77261 688  7 49429 870104 00094 566
Current Assets32 02251 30979 588107 16746 54532 18933 878111 92097 446
Debtors27 60813 53717 900  24 6954 0087 9202 880
Net Assets Liabilities  60 63971 52415 2542 62314 57552 53167 686
Property Plant Equipment     2 0651 376688 
Cash Bank In Hand4 41437 772       
Net Assets Liabilities Including Pension Asset Liability5 62430 252       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve5 62230 250       
Shareholder Funds5 62430 252       
Other
Accumulated Depreciation Impairment Property Plant Equipment     6881 3772 0652 753
Average Number Employees During Period  2 22222
Creditors 21 05718 94935 64331 29136 87720 67960 07729 760
Increase From Depreciation Charge For Year Property Plant Equipment      689688688
Net Current Assets Liabilities5 62430 25260 63971 52415 2544 68813 19951 84367 686
Number Shares Issued Fully Paid     2222
Par Value Share 1    111
Property Plant Equipment Gross Cost     2 7532 7532 7532 753
Accrued Liabilities 1 6451 900      
Corporation Tax Payable 16 15716 785      
Dividends Paid  37 100      
Other Taxation Social Security Payable 185178      
Profit Loss  67 487      
Recoverable Value-added Tax 270250      
Total Assets Less Current Liabilities5 62430 25260 63971 52415 2542 623   
Trade Creditors Trade Payables 660       
Trade Debtors Trade Receivables 13 26717 650      
Fixed Assets     2 065   
Creditors Due Within One Year26 39821 057       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 27th, November 2023
Free Download (8 pages)

Company search