The Forge Valley Motor Company Limited HOLGATE


Founded in 1994, The Forge Valley Motor Company, classified under reg no. 02934233 is an active company. Currently registered at Langton House YO24 4EY, Holgate the company has been in the business for thirty years. Its financial year was closed on August 28 and its latest financial statement was filed on Sun, 28th Aug 2022.

At present there are 2 directors in the the firm, namely Isobel G. and Thomas G.. In addition one secretary - Isobel G. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

The Forge Valley Motor Company Limited Address / Contact

Office Address Langton House
Office Address2 124 Acomb Road
Town Holgate
Post code YO24 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934233
Date of Incorporation Tue, 31st May 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 28th August
Company age 30 years old
Account next due date Tue, 28th May 2024 (39 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Isobel G.

Position: Secretary

Appointed: 31 May 1994

Isobel G.

Position: Director

Appointed: 31 May 1994

Thomas G.

Position: Director

Appointed: 31 May 1994

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1994

Resigned: 25 May 1994

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 31 May 1994

Resigned: 25 May 1994

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 31 May 1994

Resigned: 26 May 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Isobel G. This PSC and has 75,01-100% shares.

Isobel G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-282015-08-282017-08-282018-08-282019-08-282020-08-282021-08-282022-08-28
Net Worth302 868311 724      
Balance Sheet
Cash Bank On Hand  31 15737 25043 33246 47856 17945 531
Current Assets153 243167 235171 157177 250183 332186 478196 179185 531
Debtors140 000140 000140 000140 000140 000140 000140 000140 000
Net Assets Liabilities  326 559332 015    
Other Debtors   140 000140 000140 000140 000140 000
Property Plant Equipment  20     
Cash Bank In Hand13 24327 235      
Net Assets Liabilities Including Pension Asset Liability302 868311 724      
Tangible Fixed Assets165 280165 212      
Reserves/Capital
Called Up Share Capital30 00030 000      
Profit Loss Account Reserve266 613275 469      
Shareholder Funds302 868311 724      
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 9605 9805 9805 9805 980 
Amounts Owed By Other Related Parties Other Than Directors  140 000140 000    
Average Number Employees During Period    2222
Corporation Tax Payable  2 2742 1752 299   
Creditors  9 61410 23510 31419 72935 56531 505
Fixed Assets165 280165 212165 020165 000    
Increase From Depreciation Charge For Year Property Plant Equipment   20    
Investment Property  165 000165 000165 000165 000165 000165 000
Investment Property Fair Value Model   165 000165 000165 000165 000 
Net Current Assets Liabilities137 644146 554161 543167 015173 018166 749160 614154 026
Number Shares Issued Fully Paid   30 000    
Other Creditors  7 3408 0608 01517 49633 30029 346
Other Taxation Social Security Payable    2 2992 2332 2652 159
Par Value Share 1 1    
Property Plant Equipment Gross Cost  5 9805 9805 9805 9805 980 
Provisions For Liabilities Balance Sheet Subtotal  4     
Total Assets Less Current Liabilities302 924311 766326 563332 015338 018331 749325 614319 026
Creditors Due Within One Year15 59920 681      
Number Shares Allotted 30 000      
Other Debtors Due After One Year140 000140 000      
Provisions For Liabilities Charges5642      
Revaluation Reserve6 2556 255      
Share Capital Allotted Called Up Paid30 00030 000      
Tangible Fixed Assets Cost Or Valuation170 980170 980      
Tangible Fixed Assets Depreciation5 7005 768      
Tangible Fixed Assets Depreciation Charged In Period 68      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 28th Aug 2022
filed on: 24th, May 2023
Free Download (9 pages)

Company search

Advertisements