FORGED SOLUTIONS GROUP LIMITED
Overview
Company Name | FORGED SOLUTIONS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00158672 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FORGED SOLUTIONS GROUP LIMITED?
- Forging, pressing, stamping and roll-forming of metal; powder metallurgy (25500) / Manufacturing
Where is FORGED SOLUTIONS GROUP LIMITED located?
Registered Office Address | Forged Solutions Group Dale Road North Darley Dale DE4 2JB Matlock England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FORGED SOLUTIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
FIRTH RIXSON FORGINGS LIMITED | Apr 02, 1991 | Apr 02, 1991 |
FIRTH-DERIHON STAMPINGS LIMITED | Sep 10, 1919 | Sep 10, 1919 |
What are the latest accounts for FORGED SOLUTIONS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FORGED SOLUTIONS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2026 |
---|---|
Next Confirmation Statement Due | Jul 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2025 |
Overdue | No |
What are the latest filings for FORGED SOLUTIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Aero Forgings Bidco Limited as a person with significant control on Aug 14, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 001586720011 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 001586720012, created on Dec 23, 2022 | 65 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Erica Son as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered office address Forged Solutions Group Dale Road North Darley Dale Matlock DE4 2JB | 1 pages | AD04 | ||||||||||||||
Appointment of Mr Henry Albers as a director on Mar 26, 2021 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 01, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||||||
Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Forged Solutions Group Dale Road North Darley Dale Matlock DE4 2JB on Nov 30, 2020 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 13, 2020
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 18, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Lee Johnathan Smith as a director on Feb 18, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Duncan Andrew Hinks as a director on Feb 18, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Benjamin Steven Timothy Mcivor as a director on Feb 18, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of FORGED SOLUTIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALBERS, Henry | Director | Dale Road North Darley Dale DE4 2JB Matlock Forged Solutions Group England | United States | American | Director | 282233150001 | ||||
HINKS, Duncan Andrew | Director | Dale Road North Darley Dale DE4 2JB Matlock Forged Solutions Group England | England | British | Director | 164530200005 | ||||
MANOS, Peter Michael | Director | Dale Road North Darley Dale DE4 2JB Matlock Forged Solutions Group England | United States | American | Partner | 262023730001 | ||||
MCIVOR, Benjamin Steven Timothy | Director | Dale Road North Darley Dale DE4 2JB Matlock Forged Solutions Group England | England | British | Director | 252310730001 | ||||
SMITH, Lee Johnathan | Director | Dale Road North Darley Dale DE4 2JB Matlock Forged Solutions Group England | England | British | Director | 186681670001 | ||||
ADAMS, Karl Ian | Secretary | Erica Cottage 32 Alma Row Whiston S60 4HT Rotherham South Yorkshire | British | 41820840001 | ||||||
BERGIN, John Charles Michael Francis | Secretary | 24 Northgate Tickhill DN11 9HY Doncaster South Yorkshire | British | 12452990001 | ||||||
HART, James Thomas | Secretary | Meadowhall Road PO BOX 644 S9 1JD Sheffield Firth House South Yorkshire England | British | 115557140002 | ||||||
MACDONALD, Neil Andrew | Secretary | 302 Millhouses Lane S11 9JB Sheffield South Yorkshire | British | 3696630001 | ||||||
PAPINNIEMI-AINGER, Petra | Secretary | Atlas Way S4 7QQ Sheffield 26a England | 208066780001 | |||||||
SEYMOUR, Christopher David | Secretary | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House England | British | 158367730001 | ||||||
THRAVES, Gareth Mark | Secretary | 45 Pavilion Way Firth Park S5 6FD Sheffield | British | 49308780003 | ||||||
ADAMS, David, Mr. | Director | Atlas Way S4 7QQ Sheffield 26a England | United Kingdom | British | Chartered Accountant | 245724640001 | ||||
BERGIN, John Charles Michael Francis | Director | 24 Northgate Tickhill DN11 9HY Doncaster South Yorkshire | England | British | Director | 12452990001 | ||||
BLAND, Peter Simon | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House England | United Kingdom | British | Chartered Accountant | 42351130005 | ||||
BOON, Simon Andrew | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House England | England | British | Sales Director | 167607840001 | ||||
CORLESS, Brian Steven | Director | Meadowhall Road S9 1JD Sheffield Firth House P O Box 644 South Yorkshire | England | British | General Manager | 181823560001 | ||||
COTTON, William John | Director | Flat 1 Riversdale House Dale Road North, Darley Dale DE4 2HX Matlock Derbyshire | English | 22436430003 | ||||||
DOWDALL, Kay Louise, Dr | Director | Dale Road North Darley Dale DE4 2JB Matlock Derbyshire | United Kingdom | British | Chartered Accountant | 82722960002 | ||||
DUNHAM, Grant Patrick | Director | 26a Atlas Way S4 7QQ Sheffield Alcoa House England | England | Usa | Director Of Operations | 204020360001 | ||||
FARGAS MAS, Lluis Maria | Director | Atlas Way S4 7QQ Sheffield 26a England | Switzerland | Swiss | Director | 208054730001 | ||||
FARNFIELD, Jonathan James | Director | PO BOX 644 Meadowhall Road S9 1JD Sheffield Firth House South Yorkshire England | England | British | General Manager | 172299570001 | ||||
FOSTER, Michael Franklin | Director | Bluebell Close Barlborough S43 4WT Chesterfield 20 Derbyshire | England | British | General Manager | 127401220002 | ||||
GIBBONS, Timothy Lloyd | Director | Atlas Way S4 7QQ Sheffield 26a England | United Kingdom | British | Plant Manager | 217647080001 | ||||
GOULD, Shawn Roby | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House England | Uk | United States | General Manager | 173276550001 | ||||
HALL, David John | Director | Craglands Ashopton Road, Bamford S33 0DB Hope Valley Derbyshire | British | Director | 40070600001 | |||||
HART, James Thomas | Director | Meadowhall Road PO BOX 644 S9 1JD Sheffield Firth House South Yorkshire England | United Kingdom | British | Chartered Acountant | 115557140002 | ||||
HAZELL, Hedley Richard | Director | Meadowhall Road 644 S9 1JD Sheffield Firth House | England | British | General Manager | 173276750001 | ||||
HOGG, Arthur | Director | 38 Cortworth Road S11 9LP Sheffield South Yorkshire | British | Director | 40658670001 | |||||
INGLIS, Andrew Craig | Director | 34 Canterbury Crescent S10 3RX Sheffield South Yorkshire | England | British | Director | 3696660001 | ||||
MACDONALD, Neil Andrew | Director | 21 Clarendon Road S10 3TQ Sheffield South Yorkshire | United Kingdom | British | Director | 3696630003 | ||||
MARGERESON, Paul Anthony | Director | Meadowhall Road PO BOX 644 S9 1JD Sheffield Firth House South Yorkshire England | England | British | General Manager | 127401210001 | ||||
MARSHALL, Andrew Simon | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House England | England | British | General Manager | 155341100002 | ||||
MCIVOR, Benjamin Steven Timothy | Director | Atlas Way S4 7QQ Sheffield 26a England | England | British | Director Of Operations | 208104150001 | ||||
MCKENZIE, Brian Wallace | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House England | England | Us Citizen | Company Director | 127401190002 |
Who are the persons with significant control of FORGED SOLUTIONS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aero Forgings Bidco Limited | Dec 01, 2019 | Dale Road North Darley Dale DE4 2JB Matlock Forged Solutions Group England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Firth Rixson Limited | Apr 06, 2016 | Johnson Lane Ecclesfield S35 9XH Sheffield Firth Rixson United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0