Company Information for FORGHETTI LIMITED
23 CITY BUSINESS CENTRE, HYDE STREET, WINCHESTER, HAMPSHIRE, SO23 7TA,
|
Company Registration Number
10827780
Private Limited Company
Active |
Company Name | ||
---|---|---|
FORGHETTI LIMITED | ||
Legal Registered Office | ||
23 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA | ||
Previous Names | ||
|
Company Number | 10827780 | |
---|---|---|
Company ID Number | 10827780 | |
Date formed | 2017-06-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 18/07/2018 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB271243915 |
Last Datalog update: | 2024-03-06 09:16:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREWS CROMPTON |
||
MICHAEL ANDREWS CROMPTON |
||
CHARLES ROBERT MILTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Z2H LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active - Proposal to Strike off | |
THE SHIRES MANAGEMENT COMPANY LIMITED | Director | 2014-03-17 | CURRENT | 2001-07-09 | Active | |
ZUBA LIMITED | Director | 2007-07-02 | CURRENT | 2007-07-02 | Active | |
SUMMIT INTERNATIONAL LIMITED | Director | 2002-09-26 | CURRENT | 2002-09-23 | Active | |
RIVINGTON FARMS LIMITED | Director | 1995-07-01 | CURRENT | 1963-03-26 | Active - Proposal to Strike off | |
RIVINGTON ESTATE MANAGEMENT LIMITED | Director | 1991-04-16 | CURRENT | 1989-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA | ||
Registers moved to registered inspection location of Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA | ||
REGISTERED OFFICE CHANGED ON 15/02/24 FROM 25 City Business Centre Hyde Street Winchester Hampshire SO23 7TA United Kingdom | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 15/02/22 FROM Aldwych House Winchester Andover Hampshire SP10 2EA United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/02/22 FROM Aldwych House Winchester Andover Hampshire SP10 2EA United Kingdom | |
DIRECTOR APPOINTED JAMES MACLAURIN | ||
DIRECTOR APPOINTED MR TIMOTHY JOHN LANDER | ||
AP01 | DIRECTOR APPOINTED JAMES MACLAURIN | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 26/02/20 STATEMENT OF CAPITAL GBP 616.764 | |
PSC04 | Change of details for Mr Michael Andrews Crompton as a person with significant control on 2017-09-25 | |
SH01 | 07/05/19 STATEMENT OF CAPITAL GBP 583.430 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 27/12/22 | |
CERTNM | COMPANY NAME CHANGED Z2H LIMITED CERTIFICATE ISSUED ON 11/07/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Andrews Crompton on 2017-10-16 | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
SH02 | Sub-division of shares on 2017-09-25 | |
SH01 | 29/09/17 STATEMENT OF CAPITAL GBP 500.000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/09/2017 | |
RES10 | Resolutions passed:
| |
SH01 | 25/09/17 STATEMENT OF CAPITAL GBP 325000 | |
AP01 | DIRECTOR APPOINTED MR CHARLES ROBERT MILTON | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 65 | |
SH01 | 11/09/17 STATEMENT OF CAPITAL GBP 65 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 60 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
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 FORGHETTI LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FORGHETTI LIMITED are:
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. |