Check the

THE TECHNOLOGY FORGE LIMITED

Company
THE TECHNOLOGY FORGE LIMITED (02293004)

THE TECHNOLOGY FORGE

Phone: 01132 882 575
A⁺ rating

ABOUT THE TECHNOLOGY FORGE LIMITED

We are pleased to announce that The Technology Forge User Group will be visiting Leeds and Conwy in December 2017. Following a highly successful event in London in October, we are bringing the same agenda to North England and North Wales.

The Technology Forge is the leading property and asset management software supplier to the Public Sector within the UK, managing over £50 billion of public sector assets for local authorities, central government, housing associations, the NHS, police & fire authorities, schools and also a variety of private sector organisations.

Our technical expertise and ability to forge close relationships with all our clients has enabled us to develop user-friendly and mobile software that actually works. Products are designed to directly meet our customer’s requirements and with a dedicated team offering a full range of support services we can comprehensively meet our commitment to each individual client.

The Technology Forge was formed in August 1998 in Otley on the outskirts of Leeds and has been based in Leeds City Centre since 2011. What started out as a company with three people has grown from strength to strength to become one of the leading suppliers of integrated property, asset and facilities management software solutions with an established reputation. Currently, The Technology Forge employs around 30 people with on-going recruitment.

KEY FINANCES

Year
2013
Assets
£2189.87k ▲ £517.27k (30.93 %)
Cash
£1225.47k ▲ £566.21k (85.89 %)
Liabilities
£800.42k ▲ £86.18k (12.07 %)
Net Worth
£1389.44k ▲ £431.09k (44.98 %)

REGISTRATION INFO

Company name
THE TECHNOLOGY FORGE LIMITED
Company number
02293004
VAT
GB492496307
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Sep 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.technologyforge.com
Phones
01132 882 575
01132 882 595
01132 882 588
Registered Address
4TH FLOOR MARSHALLS MILL,
MARSHALL STREET,
LEEDS,
WEST YORKSHIRE,
LS11 9YJ

ECONOMIC ACTIVITIES

62012
Business and domestic software development

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

30 November 2001
Status
Outstanding
Delivered
8 December 2001
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE TECHNOLOGY FORGE LIMITED DIRECTORS

Paul Michael Dickinson

  Acting
Appointed
01 August 2001
Occupation
Chartered Accountant
Role
Director
Age
65
Nationality
British
Address
4th, Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire, England, LS11 9YJ
Country Of Residence
England
Name
DICKINSON, Paul Michael

Mark Trevor Wardman

  Acting
Appointed
07 August 1998
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
4th, Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire, England, LS11 9YJ
Country Of Residence
England
Name
WARDMAN, Mark Trevor

Pippa Wardman

  Acting
Appointed
09 October 2009
Occupation
Asset Management Software
Role
Director
Age
61
Nationality
British
Address
4th, Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire, United Kingdom, LS11 9YJ
Country Of Residence
United Kingdom
Name
WARDMAN, Pippa

Alan King

  Resigned
Resigned
17 November 1999
Role
Secretary
Address
22 Totland Grove, Chester, Cheshire, CH2 2EY
Name
KING, Alan

Brian Samuel King

  Resigned
Appointed
17 November 1999
Resigned
31 October 2001
Role
Secretary
Address
31 Elm Terrace, Otley, Leeds, West Yorkshire, LS21 1HP
Name
KING, Brian Samuel

Mark Andrew Whitaker

  Resigned
Appointed
01 November 2001
Resigned
10 April 2009
Role
Secretary
Address
1 Beck Bottom, Calverley, Leeds, West Yorkshire, LS28 5RX
Name
WHITAKER, Mark Andrew

Ian Benjamin Geoffrey Bond

  Resigned
Appointed
18 September 2007
Resigned
29 April 2010
Occupation
Software Development
Role
Director
Age
52
Nationality
British
Address
Whitegates, Arthington Lane, Pool-In-Wharfedale, Leeds, West Yorkshire, LS21 1JZ
Country Of Residence
United Kingdom
Name
BOND, Ian Benjamin Geoffrey

David Burnham

  Resigned
Appointed
17 August 1999
Resigned
31 March 2003
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
7 Woodlands Drive, Goostrey, Crewe, Cheshire, CW4 8JH
Name
BURNHAM, David

Alan King

  Resigned
Resigned
17 November 1999
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
22 Totland Grove, Chester, Cheshire, CH2 2EY
Name
KING, Alan

Brian Samuel King

  Resigned
Resigned
31 October 2001
Occupation
Computer Programmer
Role
Director
Age
63
Nationality
British
Address
31 Elm Terrace, Otley, Leeds, West Yorkshire, LS21 1HP
Country Of Residence
England
Name
KING, Brian Samuel

Alice Victoria Macnab

  Resigned
Appointed
01 October 1996
Resigned
07 August 1998
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
31 Elm Terrace, Otley, Leeds, LS21 1HP
Name
MACNAB, Alice Victoria

Adam Watson

  Resigned
Appointed
01 April 2003
Resigned
14 August 2009
Occupation
Sales Director
Role
Director
Age
54
Nationality
British
Address
39 Sandwath Drive, Church Fenton, Tadcaster, West Yorks, LS24 9US
Name
WATSON, Adam

Mark Andrew Whitaker

  Resigned
Appointed
07 August 1998
Resigned
10 April 2009
Occupation
Company Secretary
Role
Director
Age
54
Nationality
British
Address
1 Beck Bottom, Calverley, Leeds, West Yorkshire, LS28 5RX
Name
WHITAKER, Mark Andrew

REVIEWS


Check The Company
Excellent according to the company’s financial health.