General information

Name:

Forwardforce Ltd

Office Address:

Stamford House Northenden Road M33 2DH Sale

Number: 04276685

Incorporation date: 2001-08-24

End of financial year: 28 February

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Forwardforce Limited is located at Sale at Stamford House. Anyone can search for the company by the area code - M33 2DH. The firm has been in the field on the English market for 23 years. The firm is registered under the number 04276685 and company's status at the time is in administration. The company's classified under the NACE and SIC code 46900, that means Non-specialised wholesale trade. 2022/02/28 is the last time when the company accounts were reported.

As for this business, most of director's tasks have been performed by Nicola H. and Craig H.. When it comes to these two executives, Craig H. has carried on with the business for the longest period of time, having been a member of the Management Board since September 14, 2001. In order to support the directors in their duties, the business has been utilizing the skills of Nicola H. as a secretary since 2005.

Financial data based on annual reports

Company staff

Nicola H.

Role: Secretary

Appointed: 06 May 2005

Latest update: 8 February 2024

Nicola H.

Role: Director

Appointed: 06 May 2005

Latest update: 8 February 2024

Craig H.

Role: Director

Appointed: 14 September 2001

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm are as follows: Forward Force Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stoke-On-Trent at Lichfield Street, ST1 3EA and was registered as a PSC under the reg no 06538893.

Forward Force Holdings Limited
Address: 101-111 Lichfield Street, Stoke-On-Trent, ST1 3EA, England
Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 06538893
Notified on 24 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Craig H.
Notified on 30 June 2016
Ceased on 24 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Nicola H.
Notified on 30 June 2016
Ceased on 24 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 07 September 2023
Confirmation statement last made up date 24 August 2022
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 October 2012
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
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/02/28 (AA)
filed on: 29th, November 2022
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2014

Address:

Unit 9 Westmill Street Hanley

Post code:

ST1 3EL

City / Town:

Stoke On Trent

HQ address,
2015

Address:

Unit 9 Westmill Street Hanley

Post code:

ST1 3EL

City / Town:

Stoke On Trent

HQ address,
2016

Address:

Unit 9 Westmill Street Hanley

Post code:

ST1 3EL

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
22
Company Age

Closest Companies - by postcode