About

Registered Number: 05336160
Date of Incorporation: 18/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7, The Old Town Hall 142 Albion Street, Southwick, Brighton, BN42 4AX,

 

Established in 2005, Forcemapping Ltd has its registered office in Brighton, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 2 directors listed for Forcemapping Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Alexander 20 January 2005 - 1
HARRIS, Paula Ellen 01 October 2008 30 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 19 January 2020
AA - Annual Accounts 12 August 2019
RESOLUTIONS - N/A 12 April 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 13 September 2017
AA01 - Change of accounting reference date 08 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 09 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 25 January 2015
TM02 - Termination of appointment of secretary 25 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 January 2012
AD04 - Change of location of company records to the registered office 22 January 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 03 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
AA - Annual Accounts 21 August 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
225 - Change of Accounting Reference Date 06 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 26 February 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.