Company NameThe Forge (Penyffordd) Management Company Limited
DirectorChristopher John Wilder
Company StatusActive
Company Number09392001
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher John Wilder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameMr Christopher John Wilder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bank Chambers 1 King Street
Mold
CH7 1LA
Wales
Secretary NameMrs Donna Dorothy Piercy
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 The Forge Hawarden Road
Penyffordd
Chester
CH4 0GX
Wales
Secretary NameMr David Hardy
StatusResigned
Appointed25 January 2017(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2019)
RoleCompany Director
Correspondence Address3 The Forge, Hawarden Road
Penyffordd
Chester
CH4 0GX
Wales

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.6Christopher John Wilder
33.50%
Ordinary
1 at £0.6David Hardy
33.50%
Ordinary
1 at £0.6Donna Dorothy Piercy
33.50%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts25 January 2023 (1 year, 3 months ago)
Next Accounts Due25 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End25 January

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

5 March 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
4 May 2023Accounts for a dormant company made up to 25 January 2023 (5 pages)
1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 25 January 2022 (5 pages)
14 June 2022Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 14 June 2022 (1 page)
22 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 25 January 2021 (5 pages)
20 May 2021Appointment of Mr Christopher John Wilder as a director on 20 May 2021 (2 pages)
18 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
11 November 2020Termination of appointment of Christopher John Wilder as a director on 11 November 2020 (1 page)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 25 January 2020 (9 pages)
24 October 2019Termination of appointment of David Hardy as a secretary on 15 October 2019 (2 pages)
4 July 2019Registered office address changed from First Floor 20a Handbridge Chester CH4 7JE United Kingdom to 3 Handbridge Chester CH4 7JE on 4 July 2019 (1 page)
6 March 2019Accounts for a dormant company made up to 25 January 2019 (9 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
20 February 2019Registered office address changed from 10 Lache Hall Crescent Chester CH4 7NF England to First Floor 20a Handbridge Chester CH4 7JE on 20 February 2019 (1 page)
11 December 2018Registered office address changed from 1 the Forge Hawarden Road Penyffordd Chester CH4 0GX to 10 Lache Hall Crescent Chester CH4 7NF on 11 December 2018 (1 page)
1 November 2018Accounts for a dormant company made up to 25 January 2018 (8 pages)
22 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
11 February 2017Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2.000001
(3 pages)
11 February 2017Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2.000001
(3 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 January 2017Appointment of Mr David Hardy as a secretary on 25 January 2017 (2 pages)
26 January 2017Appointment of Mr David Hardy as a secretary on 25 January 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 25 January 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 25 January 2017 (2 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Termination of appointment of Donna Dorothy Piercy as a secretary on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Donna Dorothy Piercy as a secretary on 25 January 2016 (1 page)
26 January 2016Previous accounting period shortened from 31 January 2016 to 25 January 2016 (1 page)
26 January 2016Termination of appointment of Donna Dorothy Piercy as a secretary on 25 January 2016 (1 page)
26 January 2016Previous accounting period shortened from 31 January 2016 to 25 January 2016 (1 page)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 25 January 2016 (4 pages)
26 January 2016Total exemption small company accounts made up to 25 January 2016 (4 pages)
26 January 2016Termination of appointment of Donna Dorothy Piercy as a secretary on 25 January 2016 (1 page)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)