OLD FORGE ENGINE CENTRE LTD
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-28 with updates |
11/02/2511 February 2025 | Notification of Chenda Jane Fox as a person with significant control on 2017-06-29 |
11/02/2511 February 2025 | Change of details for Mr Jon Lee Truswell as a person with significant control on 2017-06-29 |
03/09/243 September 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with updates |
13/11/2313 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-28 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-28 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/12/2023 December 2020 | Registered office address changed from , C/O Abc Accounting Services Unit 1, Sandars Road, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1RZ, United Kingdom to Unit a1 Control & Power Engineering Building Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER on 2020-12-23 |
25/08/2025 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
01/07/191 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
11/02/1911 February 2019 | Registered office address changed from , C/O Abc Accounting Services, Flexadux House Grange Road, Corringham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1QB to Unit a1 Control & Power Engineering Building Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER on 2019-02-11 |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM C/O ABC ACCOUNTING SERVICES FLEXADUX HOUSE GRANGE ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1QB |
30/06/1830 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
06/07/176 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/05/163 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
27/04/1527 April 2015 | 27/04/15 STATEMENT OF CAPITAL GBP 100 |
26/03/1526 March 2015 | CURREXT FROM 31/03/2016 TO 31/05/2016 |
17/03/1517 March 2015 | Registered office address changed from , 4 Old Forge Close, Misterton, Doncaster, South Yorkshire, DN10 4DU, United Kingdom to Unit a1 Control & Power Engineering Building Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER on 2015-03-17 |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 4 OLD FORGE CLOSE MISTERTON DONCASTER SOUTH YORKSHIRE DN10 4DU UNITED KINGDOM |
09/03/159 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company