UKBizDB.co.uk

FORCEMICRO LIMITED

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

This company is commonly known as Forcemicro Limited. The company was founded 36 years ago and was given the registration number 02236645. The firm's registered office is in BURY ST. EDMUNDS. You can find them at First Floor Suite, Hillside Business Park, Bury St. Edmunds, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:FORCEMICRO LIMITED
Company Number:02236645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1988
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:First Floor Suite, Hillside Business Park, Bury St. Edmunds, England, IP32 7EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite, Hillside Business Park, Bury St. Edmunds, England, IP32 7EA

Secretary23 July 2011Active
First Floor Suite, Hillside Business Park, Bury St. Edmunds, England, IP32 7EA

Director15 March 2004Active
First Floor Suite, Hillside Business Park, Bury St. Edmunds, England, IP32 7EA

Director01 February 2001Active
Highfields Ixworth Road, Norton, Bury St Edmunds, IP31 3LE

Secretary-Active
Highfields Ixworth Road, Norton, Bury St Edmunds, IP31 3LE

Secretary18 November 1996Active
3 Barton Hamlet, Great Barton, Bury St. Edmunds, IP31 2PP

Secretary07 July 2007Active
Broadview Farm, Lower Farm Road Ringshall, Stowmarket, IP14 2JF

Secretary16 April 2002Active
Highfields Ixworth Road, Norton, Bury St Edmunds, IP31 3LE

Director-Active
Highfields Ixworth Road, Norton, Bury St Edmunds, IP31 3LE

Director-Active
25 Cranford Park Road, Hayes, UB3 4PG

Director18 November 1996Active
10 Hill House Lane, Croxton, Thetford, IP24 1UR

Director18 November 1996Active

People with Significant Control

Mrs Janet Anne Marsh
Notified on:18 July 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:First Floor Suite, Hillside Business Park, Bury St. Edmunds, England, IP32 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Andrew Marsh
Notified on:18 July 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:First Floor Suite, Hillside Business Park, Bury St. Edmunds, England, IP32 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-17Dissolution

Dissolution application strike off company.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Officers

Change person secretary company with change date.

Download
2018-07-24Address

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

Download
2018-02-27Address

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

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Address

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

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.