UKBizDB.co.uk

FORCE INDIA BRAND LIMITED

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

This company is commonly known as Force India Brand Limited. The company was founded 26 years ago and was given the registration number 03468947. The firm's registered office is in WELWYN. You can find them at Ladywalk Queen Hoo Lane, Tewin, Welwyn, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FORCE INDIA BRAND LIMITED
Company Number:03468947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ladywalk Queen Hoo Lane, Tewin, Welwyn, England, AL6 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ladywalk, Queen Hoo Lane, Tewin, Welwyn, England, AL6 0LT

Secretary02 November 2009Active
Ladywalk, Queen Hoo Lane, Tewin, Welwyn, England, AL6 0LT

Director15 May 2017Active
Bush Hall, Mill Green, Mill Green, United Kingdom, AL9 5NT

Director27 October 2011Active
Little Acre, Ascot Road, Touchen End, United Kingdom, SL6 3LD

Director19 March 2009Active
Ladywalk, Queen Hoo Lane, Tewin, Welwyn, England, AL6 0LT

Director02 November 2009Active
Ladywalk, Queen Hoo Lane, Tewin, Welwyn, England, AL6 0LT

Director27 October 2011Active
Ladywalk, Queen Hoo Lane, Tewin, Welwyn, England, AL6 0LT

Director27 October 2011Active
Ladywalk, Queen Hoo Lane, Tewin, Welwyn, England, AL6 0LT

Director27 October 2011Active
Ladywalk, Queen Hoo Lane, Tewin, Welwyn, England, AL6 0LT

Director27 October 2011Active
14 York Lane, York Village Langho, Blackburn, BB6 8DT

Secretary06 June 2005Active
Appartment 30 The Bromptons, Rose Square, Fulham Road, London, SW3 6RS

Secretary01 December 1997Active
36 Sidney Road, Daventry, NN11 3RR

Secretary28 September 2006Active
10 Orchard Close, Milton Malsor, Northampton, NN7 3AY

Secretary08 February 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 November 1997Active
Joubertstraat 182, 2806 Gk Gouda, The Netherlands,

Director28 September 2006Active
120 East Road, London, N1 6AA

Nominee Director20 November 1997Active
Waterleliekade 49, 2492 Tj`S-Gravenhage, The Netherlands, FOREIGN

Director28 September 2006Active
Apartment 30 The Bromptons, Rose Square, Fulham Road, London, SW3 6RS

Director01 December 1997Active
Hildebramdt Str2, 85057 Ingolstadt, Germany,

Director21 January 2005Active
56 Twyford Avenue, Acton, London, W3 9QB

Director05 November 1998Active
Keizersgracht 755,, 1017 Ea Amsterdam,, The Netherlands, FOREIGN

Director28 September 2006Active
Herenweg 64, 3625 Ah Breukeleveen, The Netherlands,

Director28 September 2006Active
Dadford Road, Silverstone, Northamptonshire, NN12 8TJ

Director02 November 2009Active
Glenhurst House The Hockering, Woking, GU22 7HL

Director21 January 2005Active
58 High Street, Prestwood, Great Missenden, HP16 9EN

Director21 January 2005Active
22 Queens Gardens, London, W2 3BD

Director01 February 2001Active
91 Old Colony Road, Toronto, Canada, M2L 2K3

Director21 January 2005Active
Lake House, Lake Road, Virginia Water, GU25 4QW

Director05 November 1998Active

People with Significant Control

Orange India Holdings S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:Grand Duchy Of Luxembourg
Address:Atrium Business Park, Atrium Business Park, L-8070 Bertrange, Grand Duchy Of Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Subrata Roy Sahara
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:Indian
Country of residence:England
Address:Ladywalk, Queen Hoo Lane, Welwyn, England, AL6 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Vijay Mallya
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Indian
Country of residence:England
Address:Ladywalk, Queen Hoo Lane, Welwyn, England, AL6 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-18Dissolution

Dissolution application strike off company.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Address

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

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-16Accounts

Accounts with accounts type total exemption full.

Download
2012-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-27Accounts

Accounts with accounts type total exemption small.

Download
2011-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.