Background WavePink WaveYellow Wave

AUTOFORGE LIMITED (02302661)

AUTOFORGE LIMITED (02302661) is an active UK company. incorporated on 6 October 1988. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. AUTOFORGE LIMITED has been registered for 37 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, TAYLOR, Stephen John, YOUNG, Stephen Allen.

Company Number
02302661
Status
active
Type
ltd
Incorporated
6 October 1988
Age
37 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DRAZDZEWSKA, Kinga Zaneta, TAYLOR, Stephen John, YOUNG, Stephen Allen
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOFORGE LIMITED

AUTOFORGE LIMITED is an active company incorporated on 6 October 1988 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. AUTOFORGE LIMITED was registered 37 years ago.(SIC: 41100, 68209)

Status

active

Active since 37 years ago

Company No

02302661

LTD Company

Age

37 Years

Incorporated 6 October 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Environment House 1 St. Marks Street Nottingham, NG3 1DE,

Previous Addresses

Environment House 6 Union Road Nottingham NG3 1FH England
From: 11 December 2017To: 18 September 2020
Environment House Union Road Nottingham NG3 1FH England
From: 6 December 2017To: 11 December 2017
Environment House 6 Union Road Norringham NG3 1FH
From: 6 October 1988To: 6 December 2017
Timeline

13 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 23
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed 12 Sept 1991

DRAZDZEWSKA, Kinga Zaneta

Active
1 St. Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 21 Jun 2023

TAYLOR, Stephen John

Active
2 Cedar Tree Road, NottinghamNG5 8NN
Born April 1955
Director
Appointed 01 Jul 1993

YOUNG, Stephen Allen

Active
1 St. Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 30 Nov 2022

FOREMAN, Barry Anthony

Resigned
22 The Ridgeway, Westcliff On SeaSS0 8NT
Secretary
Appointed N/A
Resigned 12 Sept 1991

EVANS, Anthony Charles

Resigned
40 Stoke Lane, NottinghamNG4 2QP
Born June 1945
Director
Appointed 12 Sept 1991
Resigned 01 Jul 2001

FOREMAN, Barry Anthony

Resigned
22 The Ridgeway, Westcliff On SeaSS0 8NT
Born June 1948
Director
Appointed N/A
Resigned 12 Sept 1991

MCCLUSKEY, John Damien

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born May 1965
Director
Appointed 30 Nov 2022
Resigned 27 Mar 2026

MCGOWAN, Mary Katherine

Resigned
19 Newton Close, NottinghamNG5 6RT
Born February 1955
Director
Appointed N/A
Resigned 30 Jul 1991

MOODY, John David

Resigned
43 Latimer, Milton KeynesMK11 1HP
Born December 1952
Director
Appointed N/A
Resigned 12 Sept 1991

PHILPOTTS, James Edward, Mr.

Resigned
Arden Dell 2a Quineys Road, Stratford Upon AvonCV37 9BW
Born May 1935
Director
Appointed N/A
Resigned 16 May 2000

PURI, Anil

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 26 Apr 2004
Resigned 01 Dec 2022

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed N/A
Resigned 26 Apr 2004

Persons with significant control

1

Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

134

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Miscellaneous
5 November 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 June 2010
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
2 December 2009
AA01Change of Accounting Reference Date
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288cChange of Particulars
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
7 September 1998
363aAnnual Return
Legacy
6 August 1997
363aAnnual Return
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Resolution
12 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Resolution
6 January 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
3 October 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
287Change of Registered Office
Auditors Resignation Company
20 September 1991
AUDAUD
Legacy
12 August 1991
363x363x
Legacy
9 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
1 June 1991
287Change of Registered Office
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
27 February 1989
224224
Legacy
4 February 1989
288288
Resolution
12 December 1988
RESOLUTIONSResolutions
Memorandum Articles
12 December 1988
MEM/ARTSMEM/ARTS
Legacy
23 November 1988
288288
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Legacy
11 November 1988
287Change of Registered Office
Memorandum Articles
10 November 1988
MEM/ARTSMEM/ARTS
Resolution
10 November 1988
RESOLUTIONSResolutions
Resolution
4 November 1988
RESOLUTIONSResolutions
Miscellaneous
6 October 1988
MISCMISC
Incorporation Company
6 October 1988
NEWINCIncorporation