FORGED SOLUTIONS GROUP LIMITED - MATLOCK
Company Profile | Company Filings |
Overview
FORGED SOLUTIONS GROUP LIMITED is a Private Limited Company from MATLOCK ENGLAND and has the status: Active.
FORGED SOLUTIONS GROUP LIMITED was incorporated 104 years ago on 10/09/1919 and has the registered number: 00158672. The accounts status is FULL and accounts are next due on 30/09/2024.
FORGED SOLUTIONS GROUP LIMITED was incorporated 104 years ago on 10/09/1919 and has the registered number: 00158672. The accounts status is FULL and accounts are next due on 30/09/2024.
FORGED SOLUTIONS GROUP LIMITED - MATLOCK
This company is listed in the following categories:
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FORGED SOLUTIONS GROUP DALE ROAD NORTH
MATLOCK
DE4 2JB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FIRTH RIXSON FORGINGS LIMITED (until 11/02/2020)
FIRTH RIXSON FORGINGS LIMITED (until 11/02/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN HINKS | Dec 1975 | British | Director | 2020-02-18 | CURRENT |
MR HENRY ALBERS | Jul 1989 | American | Director | 2021-03-26 | CURRENT |
MR PETER MICHAEL MANOS | Mar 1966 | American | Director | 2019-12-01 | CURRENT |
MR BENJAMIN STEVEN TIMOTHY MCIVOR | Dec 1974 | British | Director | 2020-02-18 | CURRENT |
LEE JOHNATHAN SMITH | May 1972 | British | Director | 2020-02-18 | CURRENT |
ANDREW SIMON MARSHALL | Jan 1967 | British | Director | 2010-10-01 UNTIL 2015-10-06 | RESIGNED |
THOMAS COURTNEY SEARS | May 1957 | Us Citizen | Director | 2008-01-15 UNTIL 2009-10-05 | RESIGNED |
STEVE RONALD SAVAGE | Feb 1957 | British | Director | 2009-10-05 UNTIL 2010-11-24 | RESIGNED |
JANINE RAMSARAN | Apr 1958 | American | Director | 2015-02-24 UNTIL 2015-10-05 | RESIGNED |
MARTIN TIMOTHY QUIGLEY | Feb 1974 | Us Citizen | Director | 2008-01-15 UNTIL 2011-05-08 | RESIGNED |
CHRISTOPHER DAVID SEYMOUR | May 1973 | British | Director | 2011-02-23 UNTIL 2016-05-13 | RESIGNED |
MR BOYD MUELLER | Mar 1959 | American | Director | 2018-07-12 UNTIL 2019-12-01 | RESIGNED |
DAVID CURTIS MORTIMER | Apr 1960 | United States | Director | 2008-01-15 UNTIL 2014-11-20 | RESIGNED |
BRIAN WALLACE MCKENZIE | Aug 1970 | Us Citizen | Director | 2009-10-05 UNTIL 2015-04-21 | RESIGNED |
MR BENJAMIN STEVEN TIMOTHY MCIVOR | Dec 1974 | British | Director | 2016-05-13 UNTIL 2019-12-01 | RESIGNED |
MS ERICA SON | May 1989 | American | Director | 2019-12-01 UNTIL 2021-03-26 | RESIGNED |
PAUL ANTHONY MARGERESON | Oct 1949 | British | Director | 2008-01-15 UNTIL 2011-12-31 | RESIGNED |
MR NEIL ANDREW MACDONALD | Jul 1956 | British | Director | RESIGNED | |
MR TAMAS PAPP | Jan 1986 | Hungarian | Director | 2018-11-06 UNTIL 2019-12-01 | RESIGNED |
GARETH MARK THRAVES | Secretary | 1996-08-30 UNTIL 2004-11-01 | RESIGNED | ||
CHRISTOPHER DAVID SEYMOUR | British | Secretary | 2011-02-24 UNTIL 2016-05-06 | RESIGNED | |
MR NEIL ANDREW MACDONALD | Jul 1956 | British | Secretary | RESIGNED | |
MRS PETRA PAPINNIEMI-AINGER | Secretary | 2016-05-06 UNTIL 2019-12-01 | RESIGNED | ||
MR JAMES THOMAS HART | Sep 1972 | British | Secretary | 2006-09-05 UNTIL 2011-02-24 | RESIGNED |
KARL IAN ADAMS | Secretary | 1995-01-13 UNTIL 1996-08-30 | RESIGNED | ||
MR JOHN CHARLES MICHAEL FRANCIS BERGIN | Jul 1944 | British | Secretary | 2004-11-01 UNTIL 2006-09-05 | RESIGNED |
MR PETER SIMON BLAND | Dec 1967 | British | Director | 2003-03-26 UNTIL 2014-11-20 | RESIGNED |
DAVID JOHN HALL | Mar 1940 | British | Director | RESIGNED | |
MR TIMOTHY LLOYD GIBBONS | Apr 1963 | British | Director | 2018-11-08 UNTIL 2019-12-01 | RESIGNED |
MICHAEL FRANKLIN FOSTER | May 1962 | British | Director | 2008-01-15 UNTIL 2009-10-05 | RESIGNED |
MR JONATHAN JAMES FARNFIELD | Mar 1969 | British | Director | 2011-12-31 UNTIL 2012-05-18 | RESIGNED |
MR LLUIS MARIA FARGAS MAS | Jan 1966 | Swiss | Director | 2016-05-13 UNTIL 2019-12-01 | RESIGNED |
MR GRANT PATRICK DUNHAM | Apr 1984 | Usa | Director | 2016-01-06 UNTIL 2016-08-31 | RESIGNED |
DR KAY LOUISE DOWDALL | Oct 1969 | British | Director | 2014-11-20 UNTIL 2016-01-15 | RESIGNED |
MR JAMES THOMAS HART | Sep 1972 | British | Director | 2006-10-31 UNTIL 2011-02-24 | RESIGNED |
MR WILLIAM JOHN COTTON | Feb 1945 | English | Director | 1991-10-30 UNTIL 2006-09-05 | RESIGNED |
MR SIMON ANDREW BOON | Feb 1965 | British | Director | 2012-05-10 UNTIL 2015-07-08 | RESIGNED |
ARTHUR HOGG | May 1932 | British | Director | RESIGNED | |
MR JOHN CHARLES MICHAEL FRANCIS BERGIN | Jul 1944 | British | Director | RESIGNED | |
MR DAVID ADAMS | Mar 1983 | British | Director | 2018-07-12 UNTIL 2018-12-31 | RESIGNED |
MR BRIAN STEVEN CORLESS | May 1968 | British | Director | 2009-10-05 UNTIL 2010-01-04 | RESIGNED |
MR HEDLEY RICHARD HAZELL | Mar 1960 | British | Director | 2012-10-01 UNTIL 2013-05-15 | RESIGNED |
MR ANDREW CRAIG INGLIS | Jul 1946 | British | Director | RESIGNED | |
MR SHAWN ROBY GOULD | Feb 1978 | United States | Director | 2012-10-01 UNTIL 2014-03-31 | RESIGNED |
MR CHRISTOPHER STUBBS | Jun 1966 | British | Director | 2015-12-15 UNTIL 2017-03-31 | RESIGNED |
MR MATTHEW JOHN STANWAY | Sep 1971 | British | Director | 2017-07-17 UNTIL 2018-07-12 | RESIGNED |
MR SIMON JAMES WAREHAM | Jun 1979 | British | Director | 2016-08-11 UNTIL 2016-11-02 | RESIGNED |
MR ANDREW SMITH | Aug 1964 | British | Director | 2009-10-05 UNTIL 2015-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aero Forgings Bidco Limited | 2019-12-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Firth Rixson Limited | 2016-04-06 - 2019-12-01 | Sheffield | Ownership of shares 75 to 100 percent |