ANSLOW FORGE LIMITED

Register to unlock more data on OkredoRegister

ANSLOW FORGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04248607

Incorporation date

09/07/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 George Street, Wolverhampton, West Midlands WV2 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon27/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon26/03/2026
Termination of appointment of Ian Parkes as a director on 2026-03-26
dot icon26/03/2026
Appointment of Mr Peter Gerard Parkes as a director on 2026-03-26
dot icon24/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon02/08/2022
Termination of appointment of Peter Gerard Parkes as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Peter Gerard Parkes as a secretary on 2022-08-01
dot icon02/08/2022
Appointment of Mr Ian Parkes as a director on 2022-08-01
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon20/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/05/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon16/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon09/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/02/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon09/02/2018
Director's details changed for Mr Peter Gerard Parkes on 2018-02-07
dot icon09/02/2018
Secretary's details changed for Mr Peter Gerard Parkes on 2018-02-07
dot icon09/02/2018
Change of details for Mr Peter Gerard Parkes as a person with significant control on 2018-02-07
dot icon13/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/02/2013
Termination of appointment of Raymond Adams as a director
dot icon05/02/2013
Termination of appointment of Raymond Adams as a director
dot icon12/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 09/07/09; full list of members
dot icon24/02/2009
Accounts for a small company made up to 2008-09-30
dot icon18/12/2008
Accounting reference date shortened from 30/11/2008 to 30/09/2008
dot icon31/10/2008
Accounts for a medium company made up to 2007-11-30
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon11/10/2007
Accounting reference date extended from 31/05/07 to 30/11/07
dot icon31/07/2007
Return made up to 09/07/07; full list of members
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon01/12/2006
Full accounts made up to 2006-05-31
dot icon25/07/2006
Return made up to 09/07/06; full list of members
dot icon05/12/2005
Accounts for a medium company made up to 2005-05-31
dot icon22/07/2005
Return made up to 09/07/05; full list of members
dot icon15/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon22/07/2004
Return made up to 09/07/04; full list of members
dot icon22/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
Resolutions
dot icon09/06/2004
Particulars of mortgage/charge
dot icon25/05/2004
Accounting reference date shortened from 31/10/04 to 31/05/04
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
Secretary resigned;director resigned
dot icon04/05/2004
Return made up to 09/07/03; full list of members
dot icon06/03/2003
Accounts for a medium company made up to 2002-10-31
dot icon16/01/2003
Secretary's particulars changed;director's particulars changed
dot icon06/11/2002
Return made up to 09/07/02; full list of members
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon16/10/2002
Ad 12/04/02--------- £ si 19998@1=19998 £ ic 2/20000
dot icon16/10/2002
Nc inc already adjusted 12/04/02
dot icon16/10/2002
Resolutions
dot icon23/07/2002
Accounting reference date extended from 31/07/02 to 31/10/02
dot icon17/04/2002
Particulars of mortgage/charge
dot icon13/04/2002
Particulars of mortgage/charge
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New secretary appointed;new director appointed
dot icon25/02/2002
Registered office changed on 25/02/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon17/08/2001
Certificate of change of name
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Secretary resigned
dot icon12/07/2001
Certificate of change of name
dot icon09/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+205.36 % *

* during past year

Cash in Bank

£2,736.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.80K
-
0.00
896.00
-
2022
0
20.98K
-
0.00
2.74K
-
2022
0
20.98K
-
0.00
2.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.98K £Ascended0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.74K £Ascended205.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Ian
Director
01/08/2022 - 26/03/2026
4
Parkes, Peter Gerard
Director
09/07/2001 - 01/08/2022
34
Parkes, Peter Gerard
Director
26/03/2026 - Present
34
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/07/2001 - 09/07/2001
461
Nominee Company Directors Limited
Nominee Director
09/07/2001 - 09/07/2001
442

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSLOW FORGE LIMITED

ANSLOW FORGE LIMITED is an(a) Active company incorporated on 09/07/2001 with the registered office located at 1 George Street, Wolverhampton, West Midlands WV2 4DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSLOW FORGE LIMITED?

toggle

ANSLOW FORGE LIMITED is currently Active. It was registered on 09/07/2001 .

Where is ANSLOW FORGE LIMITED located?

toggle

ANSLOW FORGE LIMITED is registered at 1 George Street, Wolverhampton, West Midlands WV2 4DG.

What does ANSLOW FORGE LIMITED do?

toggle

ANSLOW FORGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANSLOW FORGE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-13 with no updates.