Company NameForce UK Limited
Company StatusDissolved
Company Number06653428
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(10 years after company formation)
Appointment Duration1 year, 7 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Feltham
TW13 6DZ
Director NameMrs Claire Louise Woodward
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sandy Lane
Upton
Poole
Dorset
BH16 5EL
Director NameMr John Derek Woodward
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sandy Lane
Upton
Poole
Dorset
BH16 5EL

Contact

Websiteforceukltd.co.uk
Telephone01455 618123
Telephone regionHinckley

Location

Registered Address82 Hampton Road West
Feltham
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

50 at £1Claire Louise Woodward
50.00%
Ordinary
50 at £1John Woodward
50.00%
Ordinary

Financials

Year2014
Net Worth£43,515
Cash£31,441
Current Liabilities£57,987

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 August 2017Register inspection address has been changed from 1 Winchester Place North Street Poole Dorset BH15 1NX England to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE (1 page)
22 August 2017Register(s) moved to registered inspection location 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE (1 page)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 August 2016Register inspection address has been changed to 1 Winchester Place North Street Poole Dorset BH15 1NX (1 page)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 October 2013Registered office address changed from 7 New Buildings Hinckley Leicestershire LE10 1HN England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 7 New Buildings Hinckley Leicestershire LE10 1HN England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 7 New Buildings Hinckley Leicestershire LE10 1HN England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 7 New Buildings Hinckley Leicestershire LE10 1HN England on 7 October 2013 (1 page)
15 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Director's details changed for Mrs Claire Louise Woodward on 23 July 2012 (2 pages)
15 August 2013Director's details changed for Mr John Derek Woodward on 23 July 2012 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 August 2012Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England (1 page)
10 August 2012Register(s) moved to registered office address (1 page)
10 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from 5 Station Road Hinckley LE10 1AW on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 5 Station Road Hinckley LE10 1AW on 9 February 2012 (1 page)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Director's details changed for Mrs Claire Louise Woodward on 22 July 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 November 2009Appointment of Mr John Derek Woodward as a director (2 pages)
12 November 2009Previous accounting period shortened from 31 December 2009 to 31 May 2009 (1 page)
28 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
23 July 2009Director's change of particulars / claire woodward / 01/06/2009 (1 page)
22 July 2008Incorporation (18 pages)