UKBizDB.co.uk

FORCERUSH LIMITED

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

This company is commonly known as Forcerush Limited. The company was founded 37 years ago and was given the registration number 02027792. The firm's registered office is in STONE. You can find them at 6 Trent Court, Stafford Road, Stone, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORCERUSH LIMITED
Company Number:02027792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Trent Court, Stafford Road, Stone, Staffordshire, ST15 0GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Trent Court, Stafford Road, Stone, United Kingdom, ST15 0GZ

Secretary03 June 2010Active
6 Trent Court, Stafford Road, Stone, United Kingdom, ST15 0GZ

Director25 April 2014Active
6 Trent Court, Stafford Road, Stone, United Kingdom, ST15 0GZ

Director-Active
Dale House Leadendale Lane, Rough Close, Stoke On Trent, ST3 7NJ

Secretary28 February 1998Active
Dale House, Leadendale Lane Rough Close, Stoke-On-Trent, ST3 7NJ

Secretary-Active
Highfield House 19 Barnes Croft, Hilderstone, Stone, ST15 8XU

Secretary31 March 2000Active
Highfield House 19 Barnes Croft, Hilderstone, Stone, ST15 8XU

Director31 March 2000Active
Highfield House 19 Barnes Croft, Hilderstone, Stone, ST15 8XU

Director-Active

People with Significant Control

Mrs Jacqueline Hamnett
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:6 Trent Court, Stafford Road, Stone, United Kingdom, ST15 0GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Hamnett
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:6 Trent Court, Stafford Road, Stone, United Kingdom, ST15 0GZ
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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Officers

Change person secretary company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.