Forwardforce (north West) Limited

General information

Name:

Forwardforce (north West) Ltd

Office Address:

101-111 Lichfield Street Hanley ST1 3EA Stoke-on-trent

Number: 05722926

Incorporation date: 2006-02-27

Dissolution date: 2021-07-20

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Forwardforce (north West) came into being in 2006 as a company enlisted under no 05722926, located at ST1 3EA Stoke-on-trent at 101-111 Lichfield Street. This company's last known status was dissolved. Forwardforce (north West) had been in this business for at least fifteen years. Forwardforce (north West) Limited was registered 17 years from now under the name of Macbeth 52.

The limited company had 1 managing director: Craig H. who was supervising it for fifteen years.

Executives who had significant control over the firm were: Nicola H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Craig H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Forwardforce (north West) Limited 2007-11-06
  • Macbeth 52 Limited 2006-02-27

Financial data based on annual reports

Company staff

Craig H.

Role: Director

Appointed: 01 March 2006

Latest update: 17 July 2023

Nicola H.

Role: Secretary

Appointed: 01 March 2006

Latest update: 17 July 2023

People with significant control

Nicola H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 13 March 2022
Confirmation statement last made up date 27 February 2021
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21 July 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 May 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 23 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
On February 27, 2020 secretary's details were changed (CH03)
filed on: 27th, February 2020
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 14 Birch Court Grosvenor Grange

Post code:

WA1 4GD

City / Town:

Warrington

HQ address,
2014

Address:

Unit 14 Birch Court Grosvenor Grange

Post code:

WA1 4GD

City / Town:

Warrington

HQ address,
2015

Address:

Unit 14 Birch Court Grosvenor Grange

Post code:

WA1 4GD

City / Town:

Warrington

HQ address,
2016

Address:

Unit 14 Birch Court Grosvenor Grange

Post code:

WA1 4GD

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies