UKBizDB.co.uk

FORCE ONE LIMITED

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

This company is commonly known as Force One Limited. The company was founded 19 years ago and was given the registration number 05293964. The firm's registered office is in MARCH. You can find them at 24 Longhill Road, , March, Cambs. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:FORCE ONE LIMITED
Company Number:05293964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:24 Longhill Road, March, Cambs, PE15 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director01 June 2023Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director01 June 2023Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director01 June 2023Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director01 June 2023Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director01 June 2023Active
37a, March Road, Wimblington, March, England, PE15 0RW

Secretary23 November 2004Active
37a, March Road, Wimblington, March, England, PE15 0RW

Director23 November 2004Active
37 County Road, March, PE15 8ND

Director23 November 2004Active
4 Waverley Gardens, Leverington, Wisbech, PE13 5TF

Director23 November 2004Active

People with Significant Control

Readypower Group Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Unit 620, Wharfedale Road, Wokingham, England, RG41 5TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Force One Holdings Limited
Notified on:28 November 2020
Status:Active
Country of residence:England
Address:24, Longhill Road, March, England, PE15 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Marnie Jane Burke
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:37a March Road, Wimblington, March, England, PE15 0RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick John Burke
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:37a March Road, Wimblington, March, England, PE15 0RW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Accounts

Change account reference date company current extended.

Download
2023-06-06Address

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

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.