This company is commonly known as The Forces Group (fm) Ltd. The company was founded 13 years ago and was given the registration number 07374375. The firm's registered office is in HENLEY-ON-THAMES. You can find them at 47a Market Place Market Place, Broadgates, Henley-on-thames, Oxfordshire. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | THE FORCES GROUP (FM) LTD |
---|---|---|
Company Number | : | 07374375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47a Market Place Market Place, Broadgates, Henley-on-thames, Oxfordshire, England, RG9 2AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG | Director | 19 January 2022 | Active |
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG | Director | 09 March 2023 | Active |
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG | Director | 09 March 2023 | Active |
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG | Director | 13 September 2010 | Active |
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG | Director | 19 January 2022 | Active |
Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, United Kingdom, IP28 6LG | Director | 29 September 2010 | Active |
Brierly Place, New London Road, Chelmsford, CM2 0AP | Director | 13 September 2010 | Active |
47a Market Place, Market Place, Broadgates, Henley-On-Thames, England, RG9 2AA | Director | 13 September 2010 | Active |
Brierly Place, New London Road, Chelmsford, CM2 0AP | Director | 13 September 2010 | Active |
Mrs Paul Andrew Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47a Market Place, Market Place, Henley-On-Thames, England, RG9 2AA |
Nature of control | : |
|
Mr Sean Michael Carr Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suites 207-209, The Henley Building, Henley On Thames, United Kingdom, RG9 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.