Wilmslow
Cheshire
SK9 6BN
Director Name | Ms Lisa Mottershead |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Dennis Owen Sumner |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dickens Lane Poynton Stockport Cheshire SK12 1NL |
Secretary Name | Mr Dennis Owen Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dickens Lane Poynton Stockport Cheshire SK12 1NL |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr Richard Alan Ford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 22 October 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Fairbourne Avenue Alderley Edge Cheshire SK9 7LU |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | force8.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4831997 |
Telephone region | Manchester |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dennis Roland Sumner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,609 |
Cash | £158,786 |
Current Liabilities | £376,876 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
30 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
23 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
8 November 2021 | Memorandum and Articles of Association (28 pages) |
8 November 2021 | Resolutions
|
29 October 2021 | Cessation of Dennis Ronald Sumner as a person with significant control on 26 October 2021 (1 page) |
29 October 2021 | Appointment of Ms Lisa Mottershead as a director on 26 October 2021 (2 pages) |
29 October 2021 | Notification of Force 8 (Eot) Limited as a person with significant control on 26 October 2021 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
21 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
12 October 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 December 2012 | Termination of appointment of Richard Ford as a director (1 page) |
20 December 2012 | Termination of appointment of Richard Ford as a director (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 September 2011 | Termination of appointment of Dennis Sumner as a director (1 page) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Termination of appointment of Dennis Sumner as a secretary (1 page) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Termination of appointment of Dennis Sumner as a director (1 page) |
8 September 2011 | Termination of appointment of Dennis Sumner as a secretary (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Richard Ford on 17 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Ford on 17 August 2010 (2 pages) |
14 June 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 14 June 2010 (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
8 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
21 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 October 2001 | Return made up to 17/08/01; full list of members (7 pages) |
2 October 2001 | Return made up to 17/08/01; full list of members (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 September 2000 | Return made up to 17/08/00; full list of members
|
5 September 2000 | Return made up to 17/08/00; full list of members
|
4 February 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
4 February 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1999 | Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
29 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
29 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
6 July 1999 | Company name changed force 8 (home improvements) limi ted\certificate issued on 07/07/99 (2 pages) |
6 July 1999 | Company name changed force 8 (home improvements) limi ted\certificate issued on 07/07/99 (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
17 August 1998 | Incorporation (10 pages) |
17 August 1998 | Incorporation (10 pages) |