UKBizDB.co.uk

FORWARDFORCE LIMITED

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

This company is commonly known as Forwardforce Limited. The company was founded 22 years ago and was given the registration number 04276685. The firm's registered office is in STOKE-ON-TRENT. You can find them at 101-111 Lichfield Street, Hanley, Stoke-on-trent, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FORWARDFORCE LIMITED
Company Number:04276685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2001
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:101-111 Lichfield Street, Hanley, Stoke-on-trent, England, ST1 3EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Nightingale Walk, Blythe Bridge, Stoke On Trent, ST11 9TW

Secretary06 May 2005Active
2 Nightingale Walk, The Lawns Stallington, Blythe Bridge, ST11 9TW

Director14 September 2001Active
2, Nightingale Walk, Blythe Bridge, Stoke On Trent, ST11 9TW

Director06 May 2005Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary24 August 2001Active
2 Critchlow Court, Blurton, Stoke On Trent, ST3 3BF

Secretary14 September 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director24 August 2001Active
2 Critchlow Court, Blurton, Stoke On Trent, ST3 3BF

Director14 September 2001Active

People with Significant Control

Forward Force Holdings Limited
Notified on:24 August 2017
Status:Active
Country of residence:England
Address:101-111, Lichfield Street, Stoke-On-Trent, England, ST1 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nicola Harrison
Notified on:30 June 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:101-111, Lichfield Street, Stoke-On-Trent, England, ST1 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Craig Harrison
Notified on:30 June 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:101-111, Lichfield Street, Stoke-On-Trent, England, ST1 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-08Insolvency

Liquidation in administration progress report.

Download
2023-09-30Insolvency

Liquidation in administration extension of period.

Download
2023-09-09Insolvency

Liquidation in administration progress report.

Download
2023-04-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-04Insolvency

Liquidation in administration result creditors meeting.

Download
2023-03-30Insolvency

Liquidation in administration proposals.

Download
2023-02-21Address

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

Download
2023-02-21Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.