Hockley
Essex
SS5 5HH
Director Name | Mr Philip John Moffat |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(same day as company formation) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 23 Leamington Road Hockley Essex SS5 5HH |
Secretary Name | Denise Moffat |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(same day as company formation) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leamington Road Hockley Essex SS5 5HH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | www.forge-consultants.co.uk |
---|
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
65 at £1 | Philip John Moffat 65.00% Ordinary |
---|---|
35 at £1 | Denise Moffat 35.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | £30 |
Cash | £1,553 |
Current Liabilities | £17,085 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
31 August 2023 | Secretary's details changed for Denise Moffat on 25 August 2023 (1 page) |
---|---|
31 August 2023 | Director's details changed for Mrs Denise Moffat on 25 August 2023 (2 pages) |
31 August 2023 | Director's details changed for Mr Philip John Moffat on 25 August 2023 (2 pages) |
11 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
11 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 July 2020 | Register inspection address has been changed from 23 Leamington Road Hockley Essex SS5 5HH England to 78 Thorpe Road Hockley SS5 4JT (1 page) |
21 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mr Philip John Moffat on 4 January 2020 (2 pages) |
6 January 2020 | Change of details for Mr Philip John Moffat as a person with significant control on 4 January 2020 (2 pages) |
6 January 2020 | Change of details for Mrs Denise Moffat as a person with significant control on 4 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Mrs Denise Moffat on 4 January 2020 (2 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 July 2017 | Notification of Philip John Moffat as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Denise Moffat as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Philip John Moffat as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Denise Moffat as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
29 June 2016 | Register inspection address has been changed to 23 Leamington Road Hockley Essex SS5 5HH (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register inspection address has been changed to 23 Leamington Road Hockley Essex SS5 5HH (1 page) |
14 April 2016 | Registered office address changed from C/O Mitchell Rodrigues and Co Ltd Suite 14, Zeal House Deer Park Road London SW19 3GY to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from C/O Mitchell Rodrigues and Co Ltd Suite 14, Zeal House Deer Park Road London SW19 3GY to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 14 April 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 July 2014 | Director's details changed for Philip John Moffat on 1 February 2014 (2 pages) |
28 July 2014 | Director's details changed for Denise Moffat on 1 February 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Denise Moffat on 1 February 2014 (1 page) |
28 July 2014 | Director's details changed for Philip John Moffat on 1 February 2014 (2 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Secretary's details changed for Denise Moffat on 1 February 2014 (1 page) |
28 July 2014 | Secretary's details changed for Denise Moffat on 1 February 2014 (1 page) |
28 July 2014 | Director's details changed for Philip John Moffat on 1 February 2014 (2 pages) |
28 July 2014 | Director's details changed for Denise Moffat on 1 February 2014 (2 pages) |
28 July 2014 | Director's details changed for Denise Moffat on 1 February 2014 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
24 July 2010 | Director's details changed for Philip John Moffat on 23 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Philip John Moffat on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Denise Moffat on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Denise Moffat on 23 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
15 January 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
27 November 2009 | Registered office address changed from 54 Henley Crescent Westcliff on Sea Essex SS0 0NT United Kingdom on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from 54 Henley Crescent Westcliff on Sea Essex SS0 0NT United Kingdom on 27 November 2009 (1 page) |
10 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 54 henley crescent westcliff on sea essex SS0 0NT united kingdom (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Director's change of particulars / philip moffat / 26/06/2009 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 54 henley crescent westcliff on sea essex SS0 0NT united kingdom (1 page) |
18 August 2009 | Director and secretary's change of particulars / denise moffat / 26/06/2009 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 20 shaftesbury avenue march cambridgeshire PE15 8SA (1 page) |
18 August 2009 | Director and secretary's change of particulars / denise moffat / 26/06/2009 (1 page) |
18 August 2009 | Director's change of particulars / philip moffat / 26/06/2009 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 20 shaftesbury avenue march cambridgeshire PE15 8SA (1 page) |
18 August 2009 | Location of debenture register (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
17 September 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
17 September 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
16 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
6 December 2007 | Amended accounts made up to 31 July 2006 (6 pages) |
6 December 2007 | Amended accounts made up to 31 July 2006 (6 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page) |
18 October 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
3 September 2007 | Return made up to 23/07/07; no change of members
|
3 September 2007 | Return made up to 23/07/07; no change of members
|
14 November 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
14 November 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
9 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members
|
3 August 2004 | Return made up to 23/07/04; full list of members
|
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (14 pages) |
23 July 2003 | Incorporation (14 pages) |