Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORGE INVESTMENTS LIMITED
Company Information for

FORGE INVESTMENTS LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
03895632
Private Limited Company
Liquidation

Company Overview

About Forge Investments Ltd
FORGE INVESTMENTS LIMITED was founded on 1999-12-13 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Forge Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORGE INVESTMENTS LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in NG18
 
Filing Information
Company Number 03895632
Company ID Number 03895632
Date formed 1999-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 17:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORGE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORGE INVESTMENTS LIMITED
The following companies were found which have the same name as FORGE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORGE INVESTMENTS LIMITED CLONAGOOSE BORRIS, CARLOW, IRELAND Active Company formed on the 1994-07-29
FORGE INVESTMENTS 2 INC British Columbia Active Company formed on the 2016-06-17
FORGE INVESTMENTS 3 INC British Columbia Active Company formed on the 2016-06-17
Forge Investments LLC Delaware Unknown
FORGE INVESTMENTS, INC. 407 LINCOLN ROAD MIAMI BEACH FL 33139 Inactive Company formed on the 1996-08-26
FORGE INVESTMENTS, INC. 1000 N. ASHLEY DRIVE TAMPA FL 33062 Inactive Company formed on the 1977-06-29
FORGE INVESTMENTS LLC 12426 MOUNT PLEASANT WOODS DRIVE JACKSONVILLE FL 32225 Inactive Company formed on the 2016-09-29
FORGE INVESTMENTS 5 INC British Columbia Active Company formed on the 2017-06-08
FORGE INVESTMENTS, LLC 6107 CORAL RIDGE RD HOUSTON TX 77069 Active Company formed on the 2005-02-11
FORGE INVESTMENTS LLC Delaware Unknown
FORGE INVESTMENTS INCORPORATED Michigan UNKNOWN
FORGE INVESTMENTS LLC California Unknown
FORGE INVESTMENTS LLC Tennessee Unknown
FORGE INVESTMENTS LLC Idaho Unknown
FORGE INVESTMENTS LLC 12015 NE 8TH ST STE 5 BELLEVUE WA 980053141 Active Company formed on the 2019-05-13

Company Officers of FORGE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE LUCAS
Company Secretary 1999-12-13
JASON LEE LUCAS
Director 1999-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PICKERING
Director 2002-09-30 2016-02-25
ANDREW THOMAS JOHNSTON
Director 2008-02-14 2008-02-16
ALAN EDWIN HUNT
Director 1999-12-13 2002-08-07
GEOFFREY ARTHUR LUCAS
Director 1999-12-13 2002-08-07
ANTHONY WILDGOOSE
Director 1999-12-13 2001-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-13 1999-12-13
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-13 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE LUCAS MINSTER BUILDING COMPANY LTD Company Secretary 2007-10-18 CURRENT 2007-10-18 Liquidation
JASON LEE LUCAS SHERWOOD INNOVATIONS LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Liquidation
JASON LEE LUCAS PREMSPACE LIMITED Company Secretary 2002-08-07 CURRENT 2002-05-22 Liquidation
JASON LEE LUCAS BIRCH TREE HOMES LIMITED Company Secretary 1995-06-09 CURRENT 1995-06-09 Active - Proposal to Strike off
JASON LEE LUCAS LEE GRENVILLE LIMITED Company Secretary 1995-06-09 CURRENT 1995-06-09 Liquidation
JASON LEE LUCAS EDWIN ARTHUR LIMITED Company Secretary 1993-01-12 CURRENT 1992-12-17 Liquidation
JASON LEE LUCAS THELANDAGENTCO (MANSFIELD) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
JASON LEE LUCAS BIRCH TREE HOMES LIMITED Director 2016-09-21 CURRENT 1995-06-09 Active - Proposal to Strike off
JASON LEE LUCAS FORGE COMMERCIAL LIMITED Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-10-10
JASON LEE LUCAS LPM PLANT SALES LIMITED Director 2013-10-17 CURRENT 2013-10-17 In Administration/Administrative Receiver
JASON LEE LUCAS UPFT PROMOTIONS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2015-03-17
JASON LEE LUCAS EAST MIDLANDS RENEWABLE ENERGY CENTRE LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2015-10-06
JASON LEE LUCAS LPM PLANT HIRE & SALES LIMITED Director 2009-03-25 CURRENT 2009-03-25 In Administration/Administrative Receiver
JASON LEE LUCAS MINSTER BUILDING COMPANY LTD Director 2007-10-18 CURRENT 2007-10-18 Liquidation
JASON LEE LUCAS EDWIN ARTHUR LIMITED Director 2002-05-28 CURRENT 1992-12-17 Liquidation
JASON LEE LUCAS LEE GRENVILLE LIMITED Director 2002-05-28 CURRENT 1995-06-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07Voluntary liquidation Statement of receipts and payments to 2023-08-25
2023-09-12Termination of appointment of Jason Lee Lucas on 2023-09-10
2023-09-12APPOINTMENT TERMINATED, DIRECTOR JASON LEE LUCAS
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
2023-02-20Notice of ceasing to act as receiver or manager
2023-02-20Liquidation. Receiver abstract of receipts and payments to 2023-02-08
2022-10-05Liquidation. Receiver abstract of receipts and payments to 2022-08-26
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ
2022-05-03Liquidation appointment of receiver
2022-05-03RM01Liquidation appointment of receiver
2021-12-23Liquidation appointment of receiver
2021-12-23RM01Liquidation appointment of receiver
2021-09-08RM01Liquidation appointment of receiver
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2021-09-07600Appointment of a voluntary liquidator
2021-09-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-08-26
2021-09-07LIQ02Voluntary liquidation Statement of affairs
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-02AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038956320044
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-27PSC04Change of details for Mr Jason Lee Lucas as a person with significant control on 2017-06-24
2018-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEE LUCAS
2017-07-19PSC07CESSATION OF FORGE COMMERCIAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 4300
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 4300
2016-05-16AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 4300
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 4300
2014-12-22AR0113/12/14 FULL LIST
2014-03-06AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 4300
2014-01-22AR0113/12/13 FULL LIST
2013-03-14AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-08AR0113/12/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-16AR0113/12/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-10AR0113/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE LUCAS / 01/01/2010
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2010
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEE LUCAS / 01/01/2010
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-14AR0113/12/09 FULL LIST
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON LUCAS / 01/01/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 18/12/2008
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSTON
2008-02-18288aNEW DIRECTOR APPOINTED
2008-01-10363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FORGE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-03-28
Appointmen2021-09-06
Notices to2021-09-06
Resolution2021-09-06
Meetings o2021-08-20
Fines / Sanctions
No fines or sanctions have been issued against FORGE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-07 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-06-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-01-21 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 281,606
Creditors Due After One Year 2012-10-31 £ 323,661
Creditors Due Within One Year 2013-10-31 £ 1,289,322
Creditors Due Within One Year 2012-10-31 £ 1,227,821

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORGE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 4,300
Called Up Share Capital 2012-10-31 £ 4,300
Cash Bank In Hand 2013-10-31 £ 1,771
Cash Bank In Hand 2012-10-31 £ 0
Current Assets 2013-10-31 £ 14,578
Current Assets 2012-10-31 £ 10,289
Debtors 2013-10-31 £ 12,807
Debtors 2012-10-31 £ 9,615
Fixed Assets 2013-10-31 £ 1,470,382
Fixed Assets 2012-10-31 £ 1,470,382
Tangible Fixed Assets 2013-10-31 £ 1,320,382
Tangible Fixed Assets 2012-10-31 £ 1,320,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORGE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORGE INVESTMENTS LIMITED
Trademarks
We have not found any records of FORGE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORGE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FORGE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FORGE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyFORGE INVESTMENTS LIMITEDEvent Date2023-03-28
 
Initiating party Event TypeAppointmen
Defending partyFORGE INVESTMENTS LIMITEDEvent Date2021-09-06
Name of Company: FORGE INVESTMENTS LIMITED Company Number: 03895632 Nature of Business: Other letting and operating of own or leased real Registered office: 7 St John Street, Mansfield, Nottinghamshir…
 
Initiating party Event TypeNotices to
Defending partyFORGE INVESTMENTS LIMITEDEvent Date2021-09-06
 
Initiating party Event TypeResolution
Defending partyFORGE INVESTMENTS LIMITEDEvent Date2021-09-06
 
Initiating party Event TypeMeetings o
Defending partyFORGE INVESTMENTS LIMITEDEvent Date2021-08-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORGE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORGE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.