UKBizDB.co.uk

FORCE CONTRACTS LTD

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

This company is commonly known as Force Contracts Ltd. The company was founded 12 years ago and was given the registration number 08080153. The firm's registered office is in ROTHERHAM. You can find them at Moor Park House Clifford Lister Business Centre, Bawtry Road, Wickersley, Rotherham, South Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:FORCE CONTRACTS LTD
Company Number:08080153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Moor Park House Clifford Lister Business Centre, Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 2BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a Old Waleswood Colliery, Mansfield Road, Wales Bar, Sheffield, S26 5PQ

Secretary01 May 2017Active
Unit 3a Old Waleswood Colliery, Mansfield Road, Wales Bar, Sheffield, S26 5PQ

Director23 May 2012Active
Unit 3a Old Waleswood Colliery, Mansfield Road, Wales Bar, Sheffield, S26 5PQ

Director23 May 2012Active

People with Significant Control

Mr Andrew Robert James
Notified on:01 March 2023
Status:Active
Date of birth:April 1981
Nationality:British
Address:Unit 3a Old Waleswood Colliery, Mansfield Road, Sheffield, S26 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sara Cathryn James
Notified on:01 March 2023
Status:Active
Date of birth:June 1986
Nationality:British
Address:Unit 3a Old Waleswood Colliery, Mansfield Road, Sheffield, S26 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian James
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Unit 3a Old Waleswood Colliery, Mansfield Road, Sheffield, S26 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Capital

Capital cancellation shares.

Download
2023-03-17Capital

Capital return purchase own shares.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Appoint person secretary company with name date.

Download
2016-11-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.