This company is commonly known as Forward Force (north) Limited. The company was founded 18 years ago and was given the registration number 05781340. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades, Festival Way, Stoke-on-trent, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FORWARD FORCE (NORTH) LIMITED |
---|---|---|
Company Number | : | 05781340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2006 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Glades, Festival Way, Stoke-on-trent, England, ST1 5SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Nightingale Walk, Blythe Bridge, Stoke On Trent, ST11 9TW | Secretary | 09 April 2008 | Active |
2 Nightingale Walk, The Lawns Stallington, Blythe Bridge, ST11 9TW | Director | 09 April 2008 | Active |
5 Lilac Terrace, Mellor Brook, Blackburn, BB2 7PQ | Secretary | 13 April 2006 | Active |
Somerset House, Temple Street, Birmingham, B2 5DJ | Corporate Secretary | 13 April 2006 | Active |
Inglewood 151 Burnley Road, Hapton, BB11 5QT | Director | 13 April 2006 | Active |
Somerset House, Temple Street, Birmingham, B2 5DJ | Corporate Director | 13 April 2006 | Active |
Forward Force (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, Westmill Street, Stoke-On-Trent, England, ST1 3EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-11-10 | Gazette | Gazette filings brought up to date. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.