Shakespeare Forgings Limited CRADLEY HEATH


Shakespeare Forgings started in year 2001 as Private Limited Company with registration number 04307044. The Shakespeare Forgings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cradley Heath at 4 Portersfield Road. Postal code: B64 7BN. Since Monday 17th December 2001 Shakespeare Forgings Limited is no longer carrying the name Emily Green.

The company has 3 directors, namely Sanjeev G., Renu G. and Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 7 April 2006 and Sanjeev G. and Renu G. have been with the company for the least time - from 23 December 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shakespeare Forgings Limited Address / Contact

Office Address 4 Portersfield Road
Town Cradley Heath
Post code B64 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04307044
Date of Incorporation Thu, 18th Oct 2001
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Sanjeev G.

Position: Director

Appointed: 23 December 2014

Renu G.

Position: Director

Appointed: 23 December 2014

Andrew L.

Position: Director

Appointed: 07 April 2006

Ved G.

Position: Director

Appointed: 24 February 2015

Resigned: 01 July 2016

James M.

Position: Secretary

Appointed: 01 November 2007

Resigned: 16 March 2010

Narayansamy B.

Position: Director

Appointed: 19 December 2006

Resigned: 21 August 2008

Robert U.

Position: Secretary

Appointed: 06 July 2005

Resigned: 01 November 2007

Venkataraman S.

Position: Director

Appointed: 06 July 2005

Resigned: 27 November 2014

Korukkai R.

Position: Director

Appointed: 06 July 2005

Resigned: 27 November 2014

Rajagopal S.

Position: Director

Appointed: 06 July 2005

Resigned: 28 January 2016

Tiruchirappalli R.

Position: Director

Appointed: 06 July 2005

Resigned: 27 November 2014

Ian M.

Position: Director

Appointed: 06 October 2003

Resigned: 08 December 2004

James M.

Position: Director

Appointed: 20 December 2001

Resigned: 05 February 2014

Stephen P.

Position: Director

Appointed: 20 December 2001

Resigned: 20 March 2017

Stephen P.

Position: Secretary

Appointed: 20 December 2001

Resigned: 06 July 2005

Keith W.

Position: Director

Appointed: 20 December 2001

Resigned: 26 September 2003

Robert U.

Position: Director

Appointed: 20 December 2001

Resigned: 06 July 2005

Gerald D.

Position: Director

Appointed: 20 December 2001

Resigned: 26 September 2003

Paul B.

Position: Director

Appointed: 18 October 2001

Resigned: 20 December 2001

Jane R.

Position: Secretary

Appointed: 18 October 2001

Resigned: 20 December 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Rb Forging (P) Limited from 7 Mohali Pu, India. The abovementioned PSC is categorised as "a private limited" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Andrew L. This PSC has significiant influence or control over the company,. Then there is Stephen P., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rb Forging (P) Limited

164 - 165 7 Mohali Pu Industrial Area Phase, 7 Mohali Pu, Punjab, 160036, India

Legal authority Indian Companies Act 1956
Legal form Private Limited
Country registered India
Place registered Indian Companies Registry
Registration number Aaacr7159q
Notified on 1 July 2016
Nature of control: 50,01-75% shares

Andrew L.

Notified on 20 March 2017
Nature of control: significiant influence or control

Stephen P.

Notified on 1 July 2016
Ceased on 20 March 2017
Nature of control: significiant influence or control

Company previous names

Emily Green December 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 78538 77581 34448 001147 65263 319
Current Assets1 840 3962 155 9622 368 0882 787 9202 755 4072 978 457
Debtors1 352 0881 587 1161 740 6872 085 8641 983 8732 474 445
Net Assets Liabilities494 522793 514896 237899 107914 876926 264
Property Plant Equipment652 335536 873448 766361 750398 669636 936
Total Inventories424 523530 071546 057654 055623 882440 693
Other
Accumulated Depreciation Impairment Property Plant Equipment655 018724 902813 009900 025913 106941 876
Additions Other Than Through Business Combinations Property Plant Equipment    50 000267 037
Average Number Employees During Period1088888
Creditors1 985 6251 893 9281 920 6172 000 5632 030 8672 530 796
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 082    
Disposals Property Plant Equipment 45 578    
Future Minimum Lease Payments Under Non-cancellable Operating Leases200 979190 979176 16052 750150 000140 000
Increase From Depreciation Charge For Year Property Plant Equipment 96 96688 10787 01613 08128 770
Net Current Assets Liabilities-145 229262 034447 471787 357724 540447 661
Property Plant Equipment Gross Cost1 307 3531 261 7751 261 7751 261 7751 311 7751 578 812
Total Assets Less Current Liabilities507 106798 907896 2371 149 1071 123 2091 084 597

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
650000.00 GBP is the capital in company's statement on Thursday 21st September 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements