UKBizDB.co.uk

NEW FORCE LIMITED

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

This company is commonly known as New Force Limited. The company was founded 48 years ago and was given the registration number 01237762. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NEW FORCE LIMITED
Company Number:01237762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Secretary02 October 1998Active
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Director25 March 2022Active
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Director05 October 2022Active
The Larches Conghurst Lane, Four Throws Hawkhurst, Cranbrook, TN18 5DZ

Secretary-Active
44c Broadwater Down, Tunbridge Wells, TN2 5PE

Director-Active
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director-Active

People with Significant Control

Mrs Janet Silvey
Notified on:25 March 2022
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miltonglow Limited
Notified on:25 March 2022
Status:Active
Country of residence:United Kingdom
Address:Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor Thomas Silvey
Notified on:30 June 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • 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
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.