About

Registered Number: 05781340
Date of Incorporation: 13/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Glades, Festival Way, Stoke-On-Trent, ST1 5SQ,

 

Established in 2006, Forward Force (North) Ltd has its registered office in Stoke-On-Trent, it has a status of "Active". This organisation has 2 directors listed as Fielding, Christine Edith, May, Karl Ian in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Karl Ian 13 April 2006 10 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FIELDING, Christine Edith 13 April 2006 10 April 2008 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AD01 - Change of registered office address 04 September 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 30 April 2019
MR04 - N/A 01 April 2019
MR04 - N/A 08 February 2019
AA - Annual Accounts 16 November 2018
MR01 - N/A 08 October 2018
CS01 - N/A 26 April 2018
MR04 - N/A 22 March 2018
AA - Annual Accounts 27 November 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 19 April 2017
MR01 - N/A 31 May 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 04 May 2016
MR04 - N/A 22 April 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 12 September 2013
AA01 - Change of accounting reference date 12 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 17 September 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
CERTNM - Change of name certificate 14 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 05 November 2007
287 - Change in situation or address of Registered Office 12 July 2007
363a - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
287 - Change in situation or address of Registered Office 11 August 2006
395 - Particulars of a mortgage or charge 01 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
287 - Change in situation or address of Registered Office 18 May 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Fully Satisfied

N/A

A registered charge 26 May 2016 Fully Satisfied

N/A

Debenture 04 July 2012 Fully Satisfied

N/A

Debenture 24 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.