UKBizDB.co.uk

FORCE SCAFFOLDING LIMITED

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

This company is commonly known as Force Scaffolding Limited. The company was founded 9 years ago and was given the registration number 09416214. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:FORCE SCAFFOLDING LIMITED
Company Number:09416214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2015
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director18 December 2017Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director17 July 2017Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director28 January 2022Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director02 February 2015Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director01 June 2019Active

People with Significant Control

Mrs Claire Louise Bradshaw
Notified on:03 January 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glynn Laurence Bradshaw
Notified on:17 July 2017
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:22a, Burton Street, Melton Mowbray, United Kingdom, LE13 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glynn Laurence Bradshaw
Notified on:17 July 2017
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Benjamin Craig Clarke
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
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
2023-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-07Address

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

Download
2023-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Capital

Capital cancellation shares.

Download
2022-12-09Capital

Capital return purchase own shares.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-07-27Capital

Capital allotment shares.

Download
2022-07-27Capital

Capital allotment shares.

Download
2022-07-27Capital

Capital allotment shares.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-19Capital

Capital return purchase own shares.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-10Capital

Capital cancellation shares.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Capital

Capital name of class of shares.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.