Forth Engineering (Cumbria) Limited

DataGardener
forth engineering (cumbria) limited
live
Small

Forth Engineering (cumbria) Limited

04106328Private Limited With Share Capital

Risehow Hydraulics Centre, Risehow, Maryport, CA158PA
Incorporated

13/11/2000

Company Age

25 years

Directors

2

Employees

39

SIC Code

46140

Risk

very low risk

Company Overview

Registration, classification & business activity

Forth Engineering (cumbria) Limited (04106328) is a private limited with share capital incorporated on 13/11/2000 (25 years old) and registered in maryport, CA158PA. The company operates under SIC code 46140 - agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Remote engineering solutions provider for harsh environments. specialists in innovation / r&d and bespoke products that includes rov's, radiation tolerant cameras, remote tooling and visual inspection.

Private Limited With Share Capital
SIC: 46140
Small
Incorporated 13/11/2000
CA158PA
39 employees

Financial Overview

Total Assets

£4.98M

Liabilities

£1.34M

Net Assets

£3.63M

Est. Turnover

£4.43M

AI Estimated
Unreported
Cash

£1.05M

Key Metrics

39

Employees

2

Directors

9

Shareholders

6

CCJs

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Resolution
Category:Resolution
Date:06-08-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:06-08-2013
Termination Director Company With Name
Category:Officers
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2012
Legacy
Category:Mortgage
Date:09-03-2012
Legacy
Category:Mortgage
Date:30-01-2012
Legacy
Category:Mortgage
Date:30-01-2012
Legacy
Category:Mortgage
Date:30-01-2012
Legacy
Category:Mortgage
Date:30-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2010
Termination Secretary Company With Name
Category:Officers
Date:20-10-2010
Capital Allotment Shares
Category:Capital
Date:13-07-2010
Capital Allotment Shares
Category:Capital
Date:13-07-2010
Capital Allotment Shares
Category:Capital
Date:13-07-2010
Capital Allotment Shares
Category:Capital
Date:13-07-2010
Capital Allotment Shares
Category:Capital
Date:13-07-2010
Miscellaneous
Category:Miscellaneous
Date:26-04-2010
Resolution
Category:Resolution
Date:26-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Legacy
Category:Annual Return
Date:18-11-2008
Legacy
Category:Accounts
Date:11-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2008
Legacy
Category:Annual Return
Date:19-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2007
Legacy
Category:Officers
Date:21-02-2007
Legacy
Category:Officers
Date:20-02-2007
Legacy
Category:Annual Return
Date:15-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2006
Legacy
Category:Annual Return
Date:16-01-2006
Legacy
Category:Officers
Date:03-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2005
Legacy
Category:Address
Date:16-09-2005
Legacy
Category:Annual Return
Date:18-03-2005
Legacy
Category:Mortgage
Date:11-01-2005
Legacy
Category:Mortgage
Date:29-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2004
Legacy
Category:Officers
Date:06-05-2004
Legacy
Category:Annual Return
Date:05-02-2004
Legacy
Category:Address
Date:25-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2003
Legacy
Category:Address
Date:25-06-2003
Legacy
Category:Annual Return
Date:18-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2002
Legacy
Category:Mortgage
Date:20-08-2002
Legacy
Category:Annual Return
Date:30-11-2001
Legacy
Category:Address
Date:18-06-2001

Innovate Grants

7

This company received a grant of £195313.0 for In-Service X-Ray Radiography Of Offshore Wind Blades (Radblad). The project started on 01/04/2019 and ended on 30/06/2021.

This company received a grant of £299966.4 for Autonomous Aquatic Inspection And Intervention (A2I2). The project started on 01/01/2019 and ended on 30/06/2021.

+5 more grants available

Import / Export

Imports
12 Months3
60 Months15
Exports
12 Months1
60 Months4

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date28/02/2027
Filing Date18/02/2026
Latest Accounts31/05/2025

Trading Addresses

Risehow Hydraulic Centre, Flimby, Maryport, Cumbria, CA158PA
Risehow Hydraulic Centre, Flimby, Maryport, Cumbria, CA158PA

Contact

01900816000
info@forth.uk.comsales@forth.uk.com
forth.uk.com
Risehow Hydraulics Centre, Risehow, Maryport, CA158PA