UKBizDB.co.uk

THE FORCES GROUP (FM) LTD

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities
  • 81210 - General cleaning of buildings
  • 81221 - Window cleaning services
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director19 January 2022Active
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director09 March 2023Active
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director09 March 2023Active
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director13 September 2010Active
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director19 January 2022Active
Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, United Kingdom, IP28 6LG

Director29 September 2010Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Director13 September 2010Active
47a Market Place, Market Place, Broadgates, Henley-On-Thames, England, RG9 2AA

Director13 September 2010Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Director13 September 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Address

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

Download
2021-03-08Address

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

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Capital

Capital alter shares redemption statement of capital.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.