Company NameForce 8 Fabrication Limited
DirectorsDennis Ronald Sumner and Lisa Mottershead
Company StatusActive
Company Number03616472
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Previous NameForce 8 (Home Improvements) Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Dennis Ronald Sumner
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burford Crescent
Wilmslow
Cheshire
SK9 6BN
Director NameMs Lisa Mottershead
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Dennis Owen Sumner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NL
Secretary NameMr Dennis Owen Sumner
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NL
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr Richard Alan Ford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 22 October 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Fairbourne Avenue
Alderley Edge
Cheshire
SK9 7LU
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

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

100 at £1Dennis Roland Sumner
100.00%
Ordinary

Financials

Year2014
Net Worth£86,609
Cash£158,786
Current Liabilities£376,876

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
23 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
8 November 2021Memorandum and Articles of Association (28 pages)
8 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 October 2021Cessation of Dennis Ronald Sumner as a person with significant control on 26 October 2021 (1 page)
29 October 2021Appointment of Ms Lisa Mottershead as a director on 26 October 2021 (2 pages)
29 October 2021Notification of Force 8 (Eot) Limited as a person with significant control on 26 October 2021 (2 pages)
22 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
21 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
12 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 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)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(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)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
20 December 2012Termination of appointment of Richard Ford as a director (1 page)
20 December 2012Termination of appointment of Richard Ford as a director (1 page)
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)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 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)
8 September 2011Termination of appointment of Dennis Sumner as a director (1 page)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
8 September 2011Termination of appointment of Dennis Sumner as a secretary (1 page)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
8 September 2011Termination of appointment of Dennis Sumner as a director (1 page)
8 September 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)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Richard Ford on 17 August 2010 (2 pages)
6 September 2010Director's details changed for Richard Ford on 17 August 2010 (2 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)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page)
2 June 2009Registered office changed on 02/06/2009 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page)
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)
9 September 2008Return made up to 17/08/08; full list of members (4 pages)
9 September 2008Return made up to 17/08/08; 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)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 17/08/07; full list of members (3 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)
15 September 2006Return made up to 17/08/06; full list of members (7 pages)
15 September 2006Return made up to 17/08/06; full list of members (7 pages)
22 March 2006Registered office changed on 22/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
22 March 2006Registered office changed on 22/03/06 from: 365 london road hazel grove stockport cheshire 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)
12 September 2005Return made up to 17/08/05; full list of members (7 pages)
12 September 2005Return made up to 17/08/05; 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)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
11 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 September 2003Return made up to 17/08/03; full list of members (7 pages)
6 September 2003Return made up to 17/08/03; full list of members (7 pages)
8 August 2002Return made up to 17/08/02; full list of members (7 pages)
8 August 2002Return made up to 17/08/02; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
8 August 2002Accounts for a small company made up to 31 May 2002 (7 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)
2 October 2001Return made up to 17/08/01; full list of members (7 pages)
2 October 2001Return made up to 17/08/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
5 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
4 February 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1999New director appointed (2 pages)
2 September 1999Return made up to 17/08/99; full list of members (6 pages)
2 September 1999Return made up to 17/08/99; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
29 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
29 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
29 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
6 July 1999Company name changed force 8 (home improvements) limi ted\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed force 8 (home improvements) limi ted\certificate issued on 07/07/99 (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
17 August 1998Incorporation (10 pages)
17 August 1998Incorporation (10 pages)