Company NameForce 8 (Upvc Conservatories) Limited
DirectorDennis Ronald Sumner
Company StatusActive
Company Number02485414
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years ago)
Previous NameCraftreport Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Dennis Ronald Sumner
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year after company formation)
Appointment Duration33 years
RoleUpvc Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address10 Burford Crescent
Wilmslow
Cheshire
SK9 6BN
Director NameMr Dennis Owen Sumner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration19 years, 4 months (resigned 06 August 2010)
RoleUpvc Fabricator
Country of ResidenceEngland
Correspondence Address2 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NL
Secretary NameMr Dennis Owen Sumner
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration19 years, 4 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NL

Contact

Websiteforce8.co.uk
Email address[email protected]
Telephone0161 4831997
Telephone regionManchester

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Dennis Roland Sumner
100.00%
Ordinary

Financials

Year2014
Net Worth£5,961
Cash£2,589
Current Liabilities£91,936

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

5 August 1998Delivered on: 10 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(3 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(3 pages)
18 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 May 2011Termination of appointment of Dennis Sumner as a director (1 page)
13 May 2011Termination of appointment of Dennis Sumner as a director (1 page)
13 May 2011Termination of appointment of Dennis Sumner as a secretary (1 page)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 May 2011Termination of appointment of Dennis Sumner as a secretary (1 page)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 June 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 14 June 2010 (1 page)
14 June 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 14 June 2010 (1 page)
22 April 2010Director's details changed for Mr Dennis Owen Sumner on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Dennis Owen Sumner on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Dennis Ronald Sumner on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Dennis Ronald Sumner on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 June 2009Registered office changed on 02/06/2009 from 308 london road hazel grove stockport SK7 4RF (1 page)
2 June 2009Registered office changed on 02/06/2009 from 308 london road hazel grove stockport SK7 4RF (1 page)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(7 pages)
19 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(7 pages)
22 March 2006Registered office changed on 22/03/06 from: 365 london road hazel grove stockport SK7 6AA (1 page)
22 March 2006Registered office changed on 22/03/06 from: 365 london road hazel grove stockport SK7 6AA (1 page)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 April 2005Return made up to 31/03/05; full list of members (7 pages)
1 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
21 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
4 June 2001Return made up to 31/03/01; full list of members (6 pages)
4 June 2001Return made up to 31/03/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
31 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
28 July 1998Accounts for a small company made up to 31 May 1997 (7 pages)
28 July 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
19 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 May 1990Company name changed craftreport LIMITED\certificate issued on 02/05/90 (2 pages)
1 May 1990Company name changed craftreport LIMITED\certificate issued on 02/05/90 (2 pages)
26 March 1990Incorporation (12 pages)
26 March 1990Incorporation (12 pages)