UKBizDB.co.uk

FORCE INFORMATION SYSTEMS LIMITED

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

This company is commonly known as Force Information Systems Limited. The company was founded 35 years ago and was given the registration number 02258880. The firm's registered office is in CREWE. You can find them at 5 Solway Court, Electra Way, Crewe Business Park, Crewe, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FORCE INFORMATION SYSTEMS LIMITED
Company Number:02258880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5 Solway Court, Electra Way, Crewe Business Park, Crewe, Cheshire, CW1 6LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ppk Accountants Limited, Sandhurst House, 297 Yorktown Road, Sandhurst, England, GU47 0QA

Secretary11 November 2019Active
1, Antares Drive, Suite 100, Ottawa, Canada,

Director04 November 2019Active
5, Solway Court, Electra Way, Crewe Business Park, Crewe, CW1 6LD

Secretary20 February 2018Active
Knypersley Hall, Knypersley, Stoke-On-Trent, England, ST8 7AN

Secretary-Active
5, Solway Court, Electra Way, Crewe Business Park, Crewe, CW1 6LD

Secretary20 February 2018Active
33, Moss Road, Congleton, England, CW12 3BN

Director-Active
Knypersley Hall, Knypersley, Stoke-On-Trent, England, ST8 7AN

Director-Active

People with Significant Control

Acceo Solutions Limited
Notified on:04 November 2019
Status:Active
Country of residence:United Kingdom
Address:297, Co/ Ppk Accountants Ltd, College Town, United Kingdom, GU47 0QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:5, Solway Court, Electra Way, Crewe, CW1 6LD
Nature of control:
  • Significant influence or control
Mr Martin Geoffrey O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:5, Solway Court, Electra Way, Crewe, CW1 6LD
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-02-24Address

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

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Change account reference date company current shortened.

Download
2019-11-13Officers

Appoint person secretary company with name date.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-03-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.