FORGE 316 LIMITED

Status: Active

Address: Finsgate, 5-7 Cranwood Street, London

Incorporation date: 06 Aug 2013

Address: Lakeview House, 4 Woodbrook Crescent, Billericay

Incorporation date: 22 May 2000

FORGE AI LIMITED

Status: Active

Address: 37 Elwick Drive, Liverpool

Incorporation date: 16 Jan 2024

Address: C/o Brackenwood Estate Management, 8 Society Street, Coleraine

Incorporation date: 14 Apr 2006

FORGE ARMOURY LTD

Status: Active

Address: 396 Christchurch Road, West Parley, Ferndown

Incorporation date: 18 Jan 2022

FORGE BABYWEAR LTD

Status: Active

Address: 2/5 Canada Court, 81 Miller Street, Glasgow

Incorporation date: 16 May 2017

Address: 4th Floor 52-54, Gracechurch Street, London

Incorporation date: 06 Jul 2022

Address: 4th Floor, 52-54 Gracechurch Street, London

Incorporation date: 06 Jul 2022

Address: 4th Floor, 52-54 Gracechurch Street, London

Incorporation date: 06 Jul 2022

FORGE BIO NOMINEE 2B LTD

Status: Active

Address: 4th Floor 52-54, Gracechurch Street, London

Incorporation date: 10 May 2022

Address: 1 Forge Mill, Caton, Lancaster

Incorporation date: 16 Jul 1997

Address: 26 Harrold Priory, Harrold Priory, Bedford

Incorporation date: 26 Jul 2018

FORGE CAPITAL LIMITED

Status: Active

Address: 2 Eden Mews, Kingston Upon Thames

Incorporation date: 17 Oct 2016

FORGE CARE 2 LIMITED

Status: Active

Address: The Forge, Waggestaff Drive, Nuneaton

Incorporation date: 10 Jan 2022

FORGE CAR SALES LIMITED

Status: Active

Address: The Old Forge Bridgwater Road, Lulsgate, Bristol

Incorporation date: 07 Mar 2008

Address: High Street, Culworth, Banbury

Incorporation date: 16 Jun 2022

FORGE COLOUR PRINT LTD

Status: Active

Address: 22 Backbrae Street, Kilsyth, Glasgow

Incorporation date: 14 Nov 2019

Address: Greenbriar,, Tibberton, Newport

Incorporation date: 08 Apr 1997

Address: 3 Marco Polo House, Cook Way, Taunton

Incorporation date: 06 Jul 2020

FORGE CONSULTANT LTD

Status: Active

Address: Flat 40 Causeway Place, 1a The Causeway, Worthing

Incorporation date: 19 Aug 2019

Address: 27 Forge Cottages, Mushroom Green, Dudley

Incorporation date: 04 Mar 2004

FORGE CREATIVE DESIGN LTD

Status: Active

Address: Unit 5, The Workshops, Thicket Lane, Halnaker

Incorporation date: 05 Oct 2020

Address: Bishopstone, 36 Crescent Road, Worthing

Incorporation date: 25 Oct 2016

Address: 25 St Thomas Street, Winchester

Incorporation date: 18 Jul 2013

Address: Flat 32 Waterloo Warehouse, Waterloo Road, Liverpool

Incorporation date: 27 Jan 2020

Address: 7 Forge End, Rothley, Leicester

Incorporation date: 05 Feb 1999

Address: Unit 1a Ashville Industrial Estate, Ashville Road, Gloucester

Incorporation date: 23 Jun 2021

Address: The Forge Lower Vagg, Chilthorne Domer, Yeovil

Incorporation date: 09 May 2012

FORGE EVENTS LIMITED

Status: Active

Address: 103 Arundel Street, Sheffield

Incorporation date: 17 Apr 2023

Address: Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee

Incorporation date: 11 Mar 2011

Address: The Abattoir Forge Farm, Powder Mill Lane, Southborough

Incorporation date: 03 Oct 2017

Address: Forge Farm, Upton Magna, Shrewsbury

Incorporation date: 28 Jul 2010

FORGE FARMS LIVESTOCK LIMITED

Status: In Administration

Address: Scottish Provident Building, 7 Donegall Square West, Belfast

Incorporation date: 25 Jul 2014

FORGE FEMALE FITNESS LTD

Status: Active

Address: 7 Kilbride Grove, Doagh, Ballyclare

Incorporation date: 06 Jul 2023

Address: 24a Southampton Road, Ringwood

Incorporation date: 14 May 1986

FORGE FINANCE LTD

Status: Active

Address: Blacksmith Cottage, The Street, Wormshill

Incorporation date: 16 Oct 2018

FORGE FUTURES LTD

Status: Active

Address: 48 East End, Long Clawson, Melton Mowbray

Incorporation date: 24 Jul 2020

FORGE GALLERY LIMITED

Status: Active

Address: Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage

Incorporation date: 12 Aug 2015

Address: Forge Garage, Bolton Abbey, Skipton

Incorporation date: 21 Jan 2008

Address: Williamston House, 7 Goat Street, Haverfordwest

Incorporation date: 10 Oct 2002

Address: 49 Noahs Ark, Kemsing, Sevenoaks

Incorporation date: 18 Oct 2002

Address: 28 The Landway, Kemsing, Sevenoaks

Incorporation date: 27 Nov 2002

Address: 37 Green Road, Bournemouth

Incorporation date: 16 Dec 2009

FORGE GYM LTD

Status: Active - Proposal To Strike Off

Address: Unit 1 And 2, 1 Carsegate Road North, Inverness

Incorporation date: 11 Jun 2010

FORGE HEALTH LIMITED

Status: Active

Address: Fire Service Hq 12 Geoff Monk Way, Birstall, Leicester

Incorporation date: 12 Mar 2009

FORGE HOLIDAY GROUP LTD

Status: Active

Address: One City Place, Queens Road, Chester

Incorporation date: 10 Oct 2019

FORGE HOUSE CARE LTD

Status: Active

Address: Victory House, Quayside, Chatham Maritime, Chatham

Incorporation date: 16 Oct 1998

Address: Stowe House 1688 High Street, Knowle, Solihull

Incorporation date: 20 Aug 2015

FORGE HOUSE ESTATES LTD

Status: Active

Address: Stowe House 1688 High Street, Knowle, Solihull

Incorporation date: 21 Aug 2015

Address: Sterling House, Fulbourne Road, London

Incorporation date: 08 Nov 2011

Address: Forge House Wetherby Road, Rufforth, York

Incorporation date: 30 Jul 2019

Address: Lennox House, 3 Pierrepont Street, Bath

Incorporation date: 23 Apr 2021

Address: The Forge Tow House, Tow House, Hexham

Incorporation date: 30 Nov 2021

Address: Unit D5 Culpeper Close, Medway City Estate, Rochester

Incorporation date: 12 Sep 2019

Address: Reed And Woods, 1 South Parade, 5, Stafford Road, Wallington

Incorporation date: 25 Feb 1991

FORGE LANE QUARRY LIMITED

Status: Active

Address: Thornhill Works Calder Road, Ravensthorpe, Dewsbury

Incorporation date: 01 Apr 2015

FORGE LANE TYRES LTD

Status: Active

Address: Lion House 72 Chapel Street, Netherton, Dudley

Incorporation date: 12 Sep 2016

FORGE LOGISTICS LIMITED

Status: Active

Address: A2 Arundel House A2 Arundel House, Ackhurst Business Park Foxhole Road, Chorley

Incorporation date: 08 Oct 2018

FORGE MANAGEMENT (LONDON) LTD

Status: Active - Proposal To Strike Off

Address: 930 High Road, London

Incorporation date: 23 Aug 2010

FORGE MARKETING LTD

Status: Active

Address: 17 High Street, Henley-in-arden

Incorporation date: 29 Sep 2014

FORGE MEDIA LTD

Status: Active

Address: 34 Kiln Ground, Hemel Hempstead

Incorporation date: 15 Jun 2021

Address: C/o Doherty & Lafferty Limited Dumbuck Playing Fields, Glasgow Road, Milton

Incorporation date: 14 May 2015

Address: 356 Meadowhead, Sheffield

Incorporation date: 17 May 2002

FORGE M LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 21 Sep 2016

Address: Ael Y Bryn, Millview Estate, Maesteg, Bridgend

Incorporation date: 06 Jan 2021

Address: The Annex, Forest House, 33 Brackley Road, Silverstone

Incorporation date: 31 Dec 1996

FORGE NORTHWEST LTD

Status: Active

Address: A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral

Incorporation date: 27 Jan 2021

Address: Hurstscote, Halfpenny Lane, Guildford

Incorporation date: 18 Feb 2021

FORGE OUTDOORS LIMITED

Status: Active

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 15 Nov 2022

FORGE PARKSIDE CENTRE

Status: Active

Address: 30a Hoyland Road, Hoyland, Barnsley

Incorporation date: 30 May 2017

FORGE PARTNERS LIMITED

Status: Active

Address: First Floor, 85 Great Portland Street, London

Incorporation date: 24 Oct 2018

Address: Apollo House Hallam Way, Whitehills Business Park, Blackpool

Incorporation date: 08 Oct 2018

Address: 17 Rose Walk, Sittingbourne

Incorporation date: 10 Sep 2019

Address: C/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park

Incorporation date: 23 Jul 2018

Address: Coronation Road, Cressex, High Wycombe

Incorporation date: 21 Sep 2010

Address: 1 Forge Row, Cwmavon, Pontypool

Incorporation date: 11 Dec 1987

FORGE SCAFFOLDING LIMITED

Status: Active

Address: 66 Long Cross, Felton, Bristol

Incorporation date: 31 Jul 2015

Address: The Security Centre, 13a High Street, Lydney

Incorporation date: 10 Jan 2002

FORGE SHEFFIELD LTD

Status: Active

Address: Barracks House, Langsett Road, Sheffield

Incorporation date: 26 Jul 2017

FORGE SOFTWARE LTD

Status: Active

Address: 33 Vauxhall Park, Belfast

Incorporation date: 11 Apr 2016

Address: Units 9-10 Two Gates Trading Estate, Watling Street, Two Gates, Tamworth

Incorporation date: 13 May 2011

Address: Cantelowes Ltd, 15, Bowling Green Lane, London

Incorporation date: 23 Jul 2018

Address: Stud Farm Down Road, Pimperne, Blandford Forum

Incorporation date: 10 Jun 2022

FORGE STUDIOS LTD

Status: Active

Address: 19 Penmare Terrace, Hayle

Incorporation date: 09 Feb 2016

Address: Units 9-10 Two Gates Trading Estate, Watling Street, Two Gates, Tamworth

Incorporation date: 27 Oct 2016

FORGE TECHNOLOGY LIMITED

Status: Active

Address: C/o Tap Group, Tudhoe Industrial, Estate, Spennymoor, County Durham

Incorporation date: 07 Oct 1994

FORGE UK HOMES LTD

Status: Active

Address: Unit 3 Birchwood One Business Park Dewhurst Road, Birchwood, Warrington

Incorporation date: 06 Oct 2022

FORGE UK LTD

Status: Active

Address: Beeley Wood Works, Beeley Wood, Lane, Off Claywheels Lane, Sheffield

Incorporation date: 16 Jun 2006

Address: Suite 3 Middlesex House, Rutherford Close, Stevenage

Incorporation date: 12 Apr 2012

FORGE VIEW LTD

Status: Active

Address: 3 Forge View Carters Hill, Underriver, Sevenoaks

Incorporation date: 05 Nov 2014

Address: Unit 7 Moss Lane Industrial Estate, Moss Lane, Royton

Incorporation date: 02 Feb 2015

Address: 6 Forge Wood Close, Congleton

Incorporation date: 19 Dec 2022