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

AUTOFORGE LIMITED

ENVIRONMENT HOUSE, 1 ST. MARKS STREET, NOTTINGHAM, NG3 1DE,
Company Registration Number
02302661
Private Limited Company
Active

Company Overview

About Autoforge Ltd
AUTOFORGE LIMITED was founded on 1988-10-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". Autoforge Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTOFORGE LIMITED
 
Legal Registered Office
ENVIRONMENT HOUSE
1 ST. MARKS STREET
NOTTINGHAM
NG3 1DE
Other companies in NG3
 
Filing Information
Company Number 02302661
Company ID Number 02302661
Date formed 1988-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB524128863  
Last Datalog update: 2024-04-06 21:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOFORGE 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 AUTOFORGE LIMITED
The following companies were found which have the same name as AUTOFORGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOFORGE INDUSTRIES PTY LTD Active Company formed on the 2018-10-15
AUTOFORGE PTY LTD Active Company formed on the 2018-10-15
AUTOFORGE AUTOMOTIVE LTD 22 BRIDGE ROAD BISHOPTHORPE YORK YO23 2RR Active Company formed on the 2019-05-08

Company Officers of AUTOFORGE LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 1991-09-12
ANIL PURI
Director 2004-04-26
STEPHEN JOHN TAYLOR
Director 1993-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATHU RAM PURI
Director 1991-06-07 2004-04-26
ANTHONY CHARLES EVANS
Director 1991-09-12 2001-07-01
JAMES EDWARD PHILPOTTS
Director 1991-06-07 2000-05-16
BARRY ANTHONY FOREMAN
Company Secretary 1991-06-07 1991-09-12
BARRY ANTHONY FOREMAN
Director 1991-06-07 1991-09-12
JOHN DAVID MOODY
Director 1991-06-07 1991-09-12
MARY KATHERINE MCGOWAN
Director 1991-06-07 1991-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAT LIMITED CRICKLADE PROPERTY LIMITED Company Secretary 2017-05-08 CURRENT 2017-01-05 Active
M M SECRETARIAT LIMITED CRICKLADE HOUSE HOTEL LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
M M SECRETARIAT LIMITED CONDER ALLSLADE LIMITED Company Secretary 2010-04-20 CURRENT 2008-12-11 In Administration
M M SECRETARIAT LIMITED PEAK DISTRICT LODGES AND COTTAGES LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
M M SECRETARIAT LIMITED CONDER M & E LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-11 Dissolved 2017-07-25
M M SECRETARIAT LIMITED TIFFIN AND THALI LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
M M SECRETARIAT LIMITED DEVON VALLEY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED CROMPTON PAPER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED PURICO (USA) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO (UK) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED UNION PAPERTECH LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
M M SECRETARIAT LIMITED MELHAM INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELHAM HOLDINGS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELTON MEDES LIMITED Company Secretary 2005-01-15 CURRENT 1998-01-16 Active
M M SECRETARIAT LIMITED PURICO LIMITED Company Secretary 2003-01-21 CURRENT 1998-07-30 Active
M M SECRETARIAT LIMITED PURICO PAPER COMPANY LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
M M SECRETARIAT LIMITED DOORLOCK LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-19 Active
M M SECRETARIAT LIMITED MICROSYS CLARETDENE TECHNOLOGIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED E M LALS LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED CREDITOFFER LIMITED Company Secretary 1998-06-26 CURRENT 1998-04-14 Active
M M SECRETARIAT LIMITED F.G.SKERRITT LIMITED Company Secretary 1998-06-01 CURRENT 1962-04-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED WHITE CAPSTAN LIMITED Company Secretary 1996-10-10 CURRENT 1996-09-03 Liquidation
M M SECRETARIAT LIMITED DOVESTONE HOLIDAY PARK LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-04 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE HOLDINGS LIMITED Company Secretary 1995-12-29 CURRENT 1995-12-19 Dissolved 2017-05-02
M M SECRETARIAT LIMITED M.M. TRUSTEES LIMITED Company Secretary 1995-12-12 CURRENT 1995-11-28 Active
M M SECRETARIAT LIMITED WILLIAM FREEMAN LIMITED Company Secretary 1995-01-31 CURRENT 1962-12-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED BLUGILT HOLDINGS LIMITED Company Secretary 1995-01-31 CURRENT 1936-12-02 Active
M M SECRETARIAT LIMITED PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Company Secretary 1993-11-04 CURRENT 1992-11-04 Active
M M SECRETARIAT LIMITED COOPER & JONES LTD. Company Secretary 1993-03-04 CURRENT 1993-01-25 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (STONECLOUGH) LIMITED Company Secretary 1992-12-31 CURRENT 1928-08-04 Liquidation
M M SECRETARIAT LIMITED CONDER STRUCTURES LIMITED Company Secretary 1992-09-30 CURRENT 1992-09-18 Active - Proposal to Strike off
M M SECRETARIAT LIMITED M M NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-03 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (GREENFIELD) LIMITED Company Secretary 1991-12-31 CURRENT 1956-05-01 Liquidation
M M SECRETARIAT LIMITED MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED BETTIX LIMITED Company Secretary 1991-12-30 CURRENT 1938-10-24 Active
M M SECRETARIAT LIMITED MELHAM GROUP LIMITED Company Secretary 1991-12-30 CURRENT 1949-05-24 Active
M M SECRETARIAT LIMITED GREATWICH LIMITED Company Secretary 1991-12-30 CURRENT 1901-08-13 Active - Proposal to Strike off
M M SECRETARIAT LIMITED SKERRITT PROPERTIES LIMITED Company Secretary 1991-12-30 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED LORIVAL PLASTICS LIMITED Company Secretary 1991-10-26 CURRENT 1934-10-11 Liquidation
M M SECRETARIAT LIMITED TOURNEX LIMITED Company Secretary 1991-10-17 CURRENT 1991-01-31 Active
M M SECRETARIAT LIMITED TOTAL ACCEPTANCE LIMITED Company Secretary 1991-08-23 CURRENT 1990-08-23 Active
M M SECRETARIAT LIMITED FIELDBONDS LIMITED Company Secretary 1991-06-08 CURRENT 1990-06-08 Active
M M SECRETARIAT LIMITED MMS HOLDINGS LIMITED Company Secretary 1991-05-24 CURRENT 1982-11-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED ANCEFIN LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-28 Active
M M SECRETARIAT LIMITED SKERRITTS OF NOTTINGHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1934-03-05 Active
M M SECRETARIAT LIMITED MELLHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-03-14 Active
M M SECRETARIAT LIMITED CORDLINE LIMITED Company Secretary 1990-12-31 CURRENT 1981-08-12 Active
M M SECRETARIAT LIMITED BLUGILT PETERLEE LIMITED Company Secretary 1990-12-30 CURRENT 1978-07-20 Liquidation
M M SECRETARIAT LIMITED BOLTON PLASTIC COMPONENTS LIMITED Company Secretary 1990-12-30 CURRENT 1983-11-16 Active
M M SECRETARIAT LIMITED RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Company Secretary 1990-12-30 CURRENT 1896-04-16 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER AND SON LIMITED Company Secretary 1990-12-30 CURRENT 1958-11-17 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE LIMITED Company Secretary 1990-12-30 CURRENT 1896-03-26 Liquidation
M M SECRETARIAT LIMITED HCML (HOLDINGS) LIMITED Company Secretary 1990-12-30 CURRENT 1969-09-01 Active
M M SECRETARIAT LIMITED DISPOSAL COMPANY (RICHBOROUGH) LIMITED Company Secretary 1990-12-30 CURRENT 1951-02-05 Active
ANIL PURI PURICO HOTELS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
ANIL PURI AHK PROPERTIES LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ANIL PURI WHEF LONDON CIC Director 2014-10-22 CURRENT 2014-10-22 Active
ANIL PURI NOTTINGHAM CARE VILLAGE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
ANIL PURI F.G.SKERRITT LIMITED Director 2012-02-02 CURRENT 1962-04-02 Active - Proposal to Strike off
ANIL PURI CONDER STRUCTURES LIMITED Director 2009-12-11 CURRENT 1992-09-18 Active - Proposal to Strike off
ANIL PURI NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Director 2009-12-11 CURRENT 1934-03-05 Active
ANIL PURI CONDER ALLSLADE LIMITED Director 2008-12-11 CURRENT 2008-12-11 In Administration
ANIL PURI CONDER SMALL PROJECTS LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
ANIL PURI PARTEL LIMITED Director 2008-11-01 CURRENT 2006-05-05 Active
ANIL PURI DOORLOCK LIMITED Director 2008-07-03 CURRENT 2001-07-19 Active
ANIL PURI WHITE CAPSTAN LIMITED Director 2007-06-06 CURRENT 1996-09-03 Liquidation
ANIL PURI DISPOSAL COMPANY (RICHBOROUGH) LIMITED Director 2006-07-26 CURRENT 1951-02-05 Active
ANIL PURI TIFFIN AND THALI LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
ANIL PURI DEVON VALLEY LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ANIL PURI CROMPTON PAPER LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ANIL PURI PURICO (USA) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI PURICO GROUP LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI PURICO (UK) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI UNION PAPERTECH LIMITED Director 2006-06-06 CURRENT 2006-06-06 Liquidation
ANIL PURI MELHAM INVESTMENTS LIMITED Director 2005-11-17 CURRENT 2005-02-24 Active
ANIL PURI CREDITOFFER LIMITED Director 2005-03-30 CURRENT 1998-04-14 Active
ANIL PURI RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Director 2005-02-07 CURRENT 1896-04-16 Active
ANIL PURI PURICO LIMITED Director 2005-01-04 CURRENT 1998-07-30 Active
ANIL PURI HCML (HOLDINGS) LIMITED Director 2004-12-22 CURRENT 1969-09-01 Active
ANIL PURI TOTAL ACCEPTANCE LIMITED Director 2004-10-22 CURRENT 1990-08-23 Active
ANIL PURI SKERRITT PROPERTIES LIMITED Director 2003-12-30 CURRENT 1984-01-31 Active
ANIL PURI COOPER & JONES LTD. Director 2003-08-26 CURRENT 1993-01-25 Active
ANIL PURI TOURNEX LIMITED Director 2003-06-26 CURRENT 1991-01-31 Active
ANIL PURI ROBERT FLETCHER AND SON LIMITED Director 2003-03-06 CURRENT 1958-11-17 Active
ANIL PURI SKERRITTS OF NOTTINGHAM LIMITED Director 2002-05-30 CURRENT 1984-01-31 Active
ANIL PURI MARK BILLINGS LTD. Director 2001-10-09 CURRENT 1993-01-28 Active
ANIL PURI CORDLINE LIMITED Director 2000-06-23 CURRENT 1981-08-12 Active
ANIL PURI GEORGIAN GOODACRE HOLDINGS LIMITED Director 2000-06-09 CURRENT 1995-12-19 Dissolved 2017-05-02
ANIL PURI ANCEFIN LIMITED Director 2000-06-09 CURRENT 1929-12-28 Active
ANIL PURI MELHAM GROUP LIMITED Director 2000-06-09 CURRENT 1949-05-24 Active
ANIL PURI M. M. SECRETARIAT LIMITED Director 2000-06-09 CURRENT 1983-12-23 Active
ANIL PURI MELTON MEDES PENSION TRUSTEES LIMITED Director 2000-06-09 CURRENT 1983-12-23 Active
ANIL PURI MELLHAM LIMITED Director 2000-06-09 CURRENT 1984-03-14 Active
ANIL PURI MELTON MEDES GROUP LIMITED Director 2000-05-31 CURRENT 1997-10-02 Active
STEPHEN JOHN TAYLOR KENWOOD COURT MANAGEMENT LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
STEPHEN JOHN TAYLOR BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED Director 2011-03-11 CURRENT 2009-11-05 Active

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
2023-06-27DIRECTOR APPOINTED MRS KINGA ZANETA DRAZDZEWSKA
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023026610003
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023026610004
2023-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023026610004
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 023026610005
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023026610005
2022-12-15DIRECTOR APPOINTED MR STEPHEN ALLEN YOUNG
2022-12-15DIRECTOR APPOINTED MR JOHN DAMIEN MCCLUSKEY
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-12-15AP01DIRECTOR APPOINTED MR STEPHEN ALLEN YOUNG
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-02-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Environment House 6 Union Road Nottingham NG3 1FH England
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023026610004
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023026610003
2018-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Environment House Union Road Nottingham NG3 1FH England
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Environment House 6 Union Road Norringham NG3 1FH
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-09AR0107/06/16 FULL LIST
2016-06-09AR0107/06/16 FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-11AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-12AR0107/06/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-28CH01Director's details changed for Mr Anil Puri on 2012-12-24
2013-06-14AR0107/06/13 ANNUAL RETURN FULL LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-05MISCAuditors resignation
2012-06-12AR0107/06/12 ANNUAL RETURN FULL LIST
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-15AR0107/06/11 ANNUAL RETURN FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-15AR0107/06/10 ANNUAL RETURN FULL LIST
2010-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAT LIMITED / 06/06/2010
2009-12-02AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-03363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-19363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06288bDIRECTOR RESIGNED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-15363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-12363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-07-08288bDIRECTOR RESIGNED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-07363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-07-12288bDIRECTOR RESIGNED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21363aRETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-07363aRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1997-08-06363aRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-02363sRETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS
1996-03-12ORES13REMOVAL/APT. AUDITORS 04/03/96
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-27363sRETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS
1995-01-06ELRESS252 DISP LAYING ACC 19/12/94
1995-01-06ELRESS386 DISP APP AUDS 19/12/94
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-27363sRETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS
1993-11-11AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-15288NEW DIRECTOR APPOINTED
1993-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-26363sRETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS
1993-01-10363(288)DIRECTOR RESIGNED
1993-01-10363sRETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-10-24AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 AUTOFORGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOFORGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-08-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-12-06 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 AUTOFORGE LIMITED

Intangible Assets
Patents
We have not found any records of AUTOFORGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOFORGE LIMITED
Trademarks
We have not found any records of AUTOFORGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOFORGE 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 (41100 - Development of building projects) as AUTOFORGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AUTOFORGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOFORGE 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 AUTOFORGE 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.