AUTOFORGE LIMITED

Register to unlock more data on OkredoRegister

AUTOFORGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02302661

Incorporation date

06/10/1988

Size

Small

Contacts

Registered address

Registered address

Environment House, 1 St. Marks Street, Nottingham NG3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1988)
dot icon08/04/2026
Director's details changed for Miss Kinga Zaneta Drazdzewska on 2026-04-03
dot icon08/04/2026
Director's details changed for Mr Stephen Allen Young on 2026-04-03
dot icon01/04/2026
Accounts for a small company made up to 2025-06-30
dot icon30/03/2026
Termination of appointment of John Damien Mccluskey as a director on 2026-03-27
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon03/10/2025
Accounts for a small company made up to 2024-06-30
dot icon01/10/2025
Director's details changed for Mrs Kinga Zaneta Drazdzewska on 2025-09-09
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon18/07/2025
Director's details changed for Mr Stephen Allen Young on 2025-06-06
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon25/07/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon04/07/2024
Accounts for a small company made up to 2023-06-30
dot icon27/06/2023
Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 2023-06-21
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon05/01/2023
Satisfaction of charge 023026610003 in full
dot icon05/01/2023
Satisfaction of charge 023026610004 in full
dot icon21/12/2022
Registration of charge 023026610005, created on 2022-12-16
dot icon15/12/2022
Appointment of Mr Stephen Allen Young as a director on 2022-11-30
dot icon15/12/2022
Appointment of Mr John Damien Mccluskey as a director on 2022-11-30
dot icon15/12/2022
Termination of appointment of Anil Puri as a director on 2022-12-01
dot icon17/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon15/02/2022
Accounts for a small company made up to 2021-06-30
dot icon16/11/2021
Satisfaction of charge 2 in full
dot icon17/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2020-06-30
dot icon18/09/2020
Registered office address changed from Environment House 6 Union Road Nottingham NG3 1FH England to Environment House 1 st. Marks Street Nottingham NG3 1DE on 2020-09-18
dot icon09/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon22/01/2019
Accounts for a small company made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon16/02/2018
Satisfaction of charge 1 in full
dot icon15/02/2018
Registration of charge 023026610003, created on 2018-02-13
dot icon15/02/2018
Registration of charge 023026610004, created on 2018-02-13
dot icon26/01/2018
Accounts for a small company made up to 2017-06-30
dot icon11/12/2017
Registered office address changed from Environment House Union Road Nottingham NG3 1FH England to Environment House 6 Union Road Nottingham NG3 1FH on 2017-12-11
dot icon06/12/2017
Registered office address changed from Environment House 6 Union Road Norringham NG3 1FH to Environment House Union Road Nottingham NG3 1FH on 2017-12-06
dot icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon06/01/2017
Full accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon10/02/2016
Full accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon22/01/2015
Full accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-06-30
dot icon28/06/2013
Director's details changed for Mr Anil Puri on 2012-12-24
dot icon14/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon25/02/2013
Full accounts made up to 2012-06-30
dot icon05/11/2012
Miscellaneous
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon12/03/2012
Full accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon15/06/2010
Secretary's details changed for M M Secretariat Limited on 2010-06-06
dot icon02/12/2009
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2009
Return made up to 07/06/09; full list of members
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon19/06/2008
Return made up to 07/06/08; full list of members
dot icon18/03/2008
Full accounts made up to 2007-12-31
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 07/06/07; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 07/06/06; full list of members
dot icon06/12/2005
Particulars of mortgage/charge
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 07/06/05; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Director's particulars changed
dot icon15/06/2004
Return made up to 07/06/04; full list of members
dot icon06/05/2004
New director appointed
dot icon06/05/2004
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 07/06/03; full list of members
dot icon12/11/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 07/06/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 07/06/01; full list of members
dot icon08/07/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 07/06/00; full list of members
dot icon12/07/2000
Director resigned
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 07/06/99; no change of members
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Return made up to 07/06/98; full list of members
dot icon06/08/1997
Return made up to 07/06/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon02/09/1996
Return made up to 07/06/96; no change of members
dot icon12/03/1996
Resolutions
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Return made up to 07/06/95; full list of members
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 07/06/94; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon15/09/1993
New director appointed
dot icon26/07/1993
Return made up to 07/06/93; no change of members
dot icon10/01/1993
Return made up to 07/06/92; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Director resigned
dot icon08/10/1991
Director resigned
dot icon08/10/1991
Director resigned
dot icon03/10/1991
New director appointed
dot icon20/09/1991
Secretary resigned;new secretary appointed
dot icon20/09/1991
Registered office changed on 20/09/91 from: 65,new cavendish street london W1M 8AX
dot icon20/09/1991
Auditor's resignation
dot icon12/08/1991
Return made up to 07/06/91; no change of members
dot icon09/08/1991
New director appointed
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon01/06/1991
Registered office changed on 01/06/91 from: 59 new cavendish street london W1M 7RD
dot icon04/09/1990
Return made up to 07/06/90; full list of members
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon27/02/1989
Accounting reference date notified as 31/12
dot icon04/02/1989
Director resigned;new director appointed
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Memorandum and Articles of Association
dot icon23/11/1988
Director resigned;new director appointed
dot icon11/11/1988
Director resigned;new director appointed
dot icon11/11/1988
Secretary resigned;new secretary appointed
dot icon11/11/1988
Registered office changed on 11/11/88 from: 2 baches street london N1 6UB
dot icon10/11/1988
Memorandum and Articles of Association
dot icon10/11/1988
Resolutions
dot icon04/11/1988
Resolutions
dot icon06/10/1988
Miscellaneous
dot icon06/10/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£163,305.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.04M
-
0.00
163.31K
-
2022
1
2.04M
-
0.00
163.31K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Stephen Allen
Director
30/11/2022 - Present
60
Puri, Anil
Director
26/04/2004 - 01/12/2022
77
Mccluskey, John Damien
Director
30/11/2022 - 27/03/2026
17
Taylor, Stephen John
Director
01/07/1993 - Present
13
Evans, Anthony Charles
Director
11/09/1991 - 30/06/2001
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTOFORGE LIMITED

AUTOFORGE LIMITED is an(a) Active company incorporated on 06/10/1988 with the registered office located at Environment House, 1 St. Marks Street, Nottingham NG3 1DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOFORGE LIMITED?

toggle

AUTOFORGE LIMITED is currently Active. It was registered on 06/10/1988 .

Where is AUTOFORGE LIMITED located?

toggle

AUTOFORGE LIMITED is registered at Environment House, 1 St. Marks Street, Nottingham NG3 1DE.

What does AUTOFORGE LIMITED do?

toggle

AUTOFORGE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AUTOFORGE LIMITED have?

toggle

AUTOFORGE LIMITED had 1 employees in 2022.

What is the latest filing for AUTOFORGE LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Miss Kinga Zaneta Drazdzewska on 2026-04-03.