UKBizDB.co.uk

FORCE 5 (ENGINEERING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Force 5 (engineering) Limited. The company was founded 12 years ago and was given the registration number 07986981. The firm's registered office is in FAVERSHAM. You can find them at Unit 5 The Shipyard, Upper Brents, Faversham, Kent. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:FORCE 5 (ENGINEERING) LIMITED
Company Number:07986981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 5 The Shipyard, Upper Brents, Faversham, Kent, ME13 7DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153 Mortimer Street, Herne Bay, England, CT6 5HA

Secretary06 April 2013Active
Oakwell Barn, In The Blean, 11a Calais Hill, Tyler Hill, Canterbury, England, CT2 9LT

Director12 March 2012Active
153 Mortimer Street, Herne Bay, England, CT6 5HA

Director06 April 2013Active
6 Parsonage Fields, Monkton, Ramsgate, United Kingdom, CT12 4JL

Secretary12 March 2012Active
17, Richmond Drive, Herne Bay, United Kingdom, CT6 6RT

Director12 March 2012Active
153 Mortimer Street, Herne Bay, England, CT6 5HA

Director17 January 2020Active

People with Significant Control

Mr Brian Derek Cannon
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:17 Richmond Drive, Herne Bay, United Kingdom, CT6 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew John Cannon
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Oakwell Barn, In The Blean, Canterbury, England, CT2 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Alan Slayford
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:153 Mortimer Street, Herne Bay, England, CT6 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Capital

Capital allotment shares.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Officers

Change person secretary company with change date.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.