Company Information for FORCE FOUNDATIONS LIMITED
JUBILEE HOUSE, TOWNSEND LANE, LONDON, NW9 8TZ,
|
Company Registration Number
06123478
Private Limited Company
Active |
Company Name | ||
---|---|---|
FORCE FOUNDATIONS LIMITED | ||
Legal Registered Office | ||
JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ Other companies in NW9 | ||
Previous Names | ||
|
Company Number | 06123478 | |
---|---|---|
Company ID Number | 06123478 | |
Date formed | 2007-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 17:53:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SECRETARIAL SERVICES UK LIMITED |
||
SIMON WILLIAM HASLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON HASLAM |
Director | ||
STEVEN MCDICKEN |
Director | ||
DIRECTOR MANAGEMENT LIMITED |
Director | ||
HASNAIN BABAR |
Director | ||
LOTHER MARCIN SICINSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLAW (603) LIMITED | Company Secretary | 2007-06-28 | CURRENT | 1999-08-26 | Active | |
HOTSHIELD LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2006-06-16 | Dissolved 2015-11-24 | |
TYMEX INVESTMENTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2005-12-07 | Dissolved 2014-02-01 | |
THE DIRECTORS MANAGEMENT LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Dissolved 2014-01-21 | |
MAGMA PROPERTY LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
SPARKS ELECTRICAL WHOLESALERS LTD | Company Secretary | 2006-03-15 | CURRENT | 1988-03-31 | Active | |
ASSOCIATION OF SPECIALIST UNDERPINNING CONTRACTORS | Director | 2015-08-24 | CURRENT | 1992-02-05 | Active | |
FORCE STRUCTURES LIMITED | Director | 2012-09-02 | CURRENT | 2009-09-01 | Active | |
FORCE HOLDINGS LIMITED | Director | 2012-07-14 | CURRENT | 2009-07-13 | Active | |
MANOR BUILDING CONTRACTORS LTD | Director | 2012-07-06 | CURRENT | 2012-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES | ||
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 29/02/24 TO 30/11/23 | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/11/19 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-02-22 | |
ANNOTATION | Clarification | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Simon Haslam on 2011-06-10 | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SECRETARIAL SERVICES UK LIMITED on 2010-02-22 | |
AP01 | DIRECTOR APPOINTED MR SIMON HASLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HASLAM | |
AP01 | DIRECTOR APPOINTED MR SIMON HASLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDICKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRECTOR MANAGEMENT LIMITED | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR STEVEN MCDICKEN | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HASNAIN BABAR | |
288a | DIRECTOR APPOINTED DIRECTOR MANAGEMENT LIMITED | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/03/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORCE FOUNDATIONS LIMITED
Called Up Share Capital | 2013-02-28 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1 |
Cash Bank In Hand | 2013-02-28 | £ 2,563 |
Cash Bank In Hand | 2012-02-29 | £ 56 |
Current Assets | 2013-02-28 | £ 22,654 |
Current Assets | 2012-02-29 | £ 56 |
Debtors | 2013-02-28 | £ 11,088 |
Debtors | 2012-02-29 | £ 0 |
Shareholder Funds | 2013-02-28 | £ -9,255 |
Shareholder Funds | 2012-02-29 | £ -3,784 |
Stocks Inventory | 2013-02-28 | £ 9,003 |
Stocks Inventory | 2012-02-29 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FORCE FOUNDATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |