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 FINANCE
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
-
Check the company
-
UK
-
Leeds
- Company name
- THE TECHNOLOGY FORGE LIMITED
- Company number
- 02293004
- VAT
- GB492496307
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Sep 1988
Age - 37 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
- 66
- 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
- 65
- 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
- 62
- 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
- 53
- 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
- 84
- 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
- 59
- 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
- 64
- 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
- 62
- 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
- 55
- 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
- 55
- 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.