UKBizDB.co.uk

FORCE ENGINEERING LIMITED

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

This company is commonly known as Force Engineering Limited. The company was founded 44 years ago and was given the registration number 01446727. The firm's registered office is in LOUGHBOROUGH. You can find them at 32 Force Engineering Gelders Hall Road, Shepshed, Loughborough, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:FORCE ENGINEERING LIMITED
Company Number:01446727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1979
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:32 Force Engineering Gelders Hall Road, Shepshed, Loughborough, England, LE12 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32, Gelders Hall Road, Shepshed, England, LE12 9NH

Secretary09 June 2008Active
Unit 32, Gelders Hall Road, Shepshed, England, LE12 9NH

Director29 October 2010Active
Unit 32, Gelders Hall Road, Shepshed, England, LE12 9NH

Director-Active
Unit 32, Gelders Hall Road, Shepshed, England, LE12 9NH

Director30 July 2009Active
14 De Verdun Avenue, Belton, Loughborough, LE12 9TY

Secretary-Active
14 De Verdun Avenue, Belton, Loughborough, LE12 9TY

Secretary17 August 1995Active
14 De Verdun Avenue, Belton, Loughborough, LE12 9TY

Director17 August 1995Active
Unit 32, Gelders Hall Road, Shepshed, England, LE12 9NH

Director01 January 2010Active
26 Ulverscroft Road, Loughborough, LE11 3PU

Director16 August 1995Active
106 Harrow Road, Leicester, LE3 0JX

Director04 October 1994Active
73 Glenfield Frith Drive, Glenfield, Leicester, LE3 8PW

Director-Active

People with Significant Control

Neil Robert Foster
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:2 Brownsfield Road, Lichfield, England, WS13 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Hamish Foster
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit 32, Gelders Hall Road, Shepshed, England, LE12 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Address

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

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Capital

Capital name of class of shares.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Address

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

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.