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

PRESTON FORGE LIMITED

THE OLD SMITHY CHURCH LANE, HIMBLETON, DROITWICH, WORCESTERSHIRE, WR9 7LG,
Company Registration Number
03455334
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Preston Forge Ltd
PRESTON FORGE LIMITED was founded on 1997-10-24 and has its registered office in Droitwich. The organisation's status is listed as "Active - Proposal to Strike off". Preston Forge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRESTON FORGE LIMITED
 
Legal Registered Office
THE OLD SMITHY CHURCH LANE
HIMBLETON
DROITWICH
WORCESTERSHIRE
WR9 7LG
Other companies in WR9
 
Filing Information
Company Number 03455334
Company ID Number 03455334
Date formed 1997-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2022
Account next due 30/06/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 06:38:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTON FORGE 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 PRESTON FORGE LIMITED
The following companies were found which have the same name as PRESTON FORGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESTON FORGE GROUP INCORPORATED New Jersey Unknown

Company Officers of PRESTON FORGE LIMITED

Current Directors
Officer Role Date Appointed
MARLENE LAKE
Company Secretary 2007-10-26
MARLENE LAKE
Director 1998-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STUART LAKE
Director 2007-10-26 2010-04-05
MARK STUART LAKE
Company Secretary 2006-11-26 2007-10-26
MARLENE LAKE
Company Secretary 1997-11-04 2006-11-26
MARK STUART LAKE
Director 1998-12-31 2006-09-06
LISA BROCK
Director 1999-04-27 2005-10-31
MARK WILLIAM BROCK
Director 1997-11-04 2005-10-31
MICHAEL PAUL BAILEY
Company Secretary 1997-10-24 1997-11-05
SUSAN MAY BAILEY
Director 1997-10-24 1997-11-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-24 1997-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARLENE LAKE LINK ENGINEERING (BC) LIMITED Company Secretary 1998-01-28 CURRENT 1998-01-28 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
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-17Application to strike the company off the register
2023-09-10Current accounting period shortened from 31/10/23 TO 30/09/23
2023-06-19Termination of appointment of Marlene Lake on 2023-06-19
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-11-22LATEST SOC22/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-22AR0124/10/15 ANNUAL RETURN FULL LIST
2015-07-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0124/10/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0124/10/13 ANNUAL RETURN FULL LIST
2013-11-21CH01Director's details changed for Marlene Lake on 2011-09-01
2013-06-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0124/10/12 ANNUAL RETURN FULL LIST
2012-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MARLENE LAKE on 2012-07-01
2012-07-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0124/10/11 ANNUAL RETURN FULL LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAKE
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/11 FROM Mulberry Barn Ostlers Meadow Mere Green Hanbury Droitwich Worcestershire WR9 7DZ
2011-07-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0124/10/10 ANNUAL RETURN FULL LIST
2010-07-06AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0124/10/09 ANNUAL RETURN FULL LIST
2009-11-12CH01Director's details changed for Mark Stuart Lake on 2009-10-24
2009-06-15AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-05AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-29363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-29288bSECRETARY RESIGNED
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-10-30363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-30288bDIRECTOR RESIGNED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-09288bDIRECTOR RESIGNED
2005-11-09363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-11-09288bDIRECTOR RESIGNED
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-24363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-12363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: KING HOUSE 2 LUDLOW ROAD REDDITCH WORCESTERSHIRE B97 4EN
2001-11-22363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-26363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-08-03288cDIRECTOR'S PARTICULARS CHANGED
1999-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-20288aNEW DIRECTOR APPOINTED
1999-04-15395PARTICULARS OF MORTGAGE/CHARGE
1999-04-09395PARTICULARS OF MORTGAGE/CHARGE
1999-03-01288aNEW DIRECTOR APPOINTED
1999-02-12288aNEW DIRECTOR APPOINTED
1998-12-02363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1997-12-09288bDIRECTOR RESIGNED
1997-12-02288bSECRETARY RESIGNED
1997-12-02288aNEW SECRETARY APPOINTED
1997-12-02288aNEW DIRECTOR APPOINTED
1997-10-29288bSECRETARY RESIGNED
1997-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PRESTON FORGE 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 PRESTON FORGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-04-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-04-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 220
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 PRESTON FORGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 16,939
Current Assets 2011-11-01 £ 82,399
Debtors 2011-11-01 £ 65,460
Fixed Assets 2011-11-01 £ 214
Shareholder Funds 2011-11-01 £ 82,393
Tangible Fixed Assets 2011-11-01 £ 214

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRESTON FORGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTON FORGE LIMITED
Trademarks
We have not found any records of PRESTON FORGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTON FORGE 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 (68100 - Buying and selling of own real estate) as PRESTON FORGE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PRESTON FORGE 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.
Legal Notices/Action
Initiating party Event Type
Defending partyPLATFORM FUNDING NO. 5 LIMITEDEvent Date2016-03-24
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 26 April 2016 between 10.00 am and 11.40 am for the purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 29 September 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact La Reve Lynn on 020 7303 5056 or at llynn@deloitte.co.uk for further information.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTON FORGE 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 PRESTON FORGE 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.