About

Registered Number: 03616472
Date of Incorporation: 17/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD

 

Founded in 1998, Force 8 Fabrication Ltd are based in Cheadle in Cheshire, it's status is listed as "Active". There are 3 directors listed as Sumner, Dennis Ronald, Ford, Richard Alan, Sumner, Dennis Owen for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Dennis Ronald 17 August 1998 - 1
FORD, Richard Alan 29 October 1999 22 October 2012 1
SUMNER, Dennis Owen 17 August 1998 06 August 2010 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 12 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 22 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 06 September 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 08 August 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 05 September 2000
225 - Change of Accounting Reference Date 04 February 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 29 July 1999
225 - Change of Accounting Reference Date 29 July 1999
CERTNM - Change of name certificate 06 July 1999
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
287 - Change in situation or address of Registered Office 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.