About

Registered Number: 03530561
Date of Incorporation: 19/03/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 2 Shuttleworth Close, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0NQ

 

Multiforce Contracts Ltd was founded on 19 March 1998 and has its registered office in Great Yarmouth, Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEZE, Stephen John 07 April 1998 - 1
PERRY, Richard Scott 07 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LOIACONO, Toni Maria 07 April 1998 19 July 2000 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 07 November 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 09 September 2016
CH01 - Change of particulars for director 21 April 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2011
AA - Annual Accounts 17 August 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 25 March 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
AA - Annual Accounts 09 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 20 March 2007
353 - Register of members 20 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 15 March 2004
RESOLUTIONS - N/A 23 September 2003
RESOLUTIONS - N/A 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
123 - Notice of increase in nominal capital 23 September 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 18 October 2002
287 - Change in situation or address of Registered Office 30 September 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2001
395 - Particulars of a mortgage or charge 17 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 07 September 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
395 - Particulars of a mortgage or charge 21 June 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 24 January 2000
395 - Particulars of a mortgage or charge 03 June 1999
363s - Annual Return 22 April 1999
287 - Change in situation or address of Registered Office 13 October 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
353 - Register of members 20 April 1998
287 - Change in situation or address of Registered Office 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 31 January 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 March 2010 Outstanding

N/A

Floating charge 06 November 2009 Outstanding

N/A

Debenture 05 November 2001 Outstanding

N/A

All assets debenture 19 June 2000 Fully Satisfied

N/A

Mortgage debenture 25 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.