Company NameForce Supplies Ltd
DirectorAmy Louise Mitchell
Company StatusActive
Company Number07176815
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Amy Louise Mitchell
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address34b Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SE
Secretary NameMrs Amy Louise Mitchell
StatusCurrent
Appointed28 January 2024(13 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address49 Hotspur North
Backworth
Newcastle Upon Tyne
NE27 0GN
Secretary NameMrs Anthea Gordon
StatusResigned
Appointed31 March 2011(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 29 January 2024)
RoleCompany Director
Correspondence AddressBriar Lea House Brampton Road
Longtown
Carlisle
CA6 5TN

Location

Registered Address49 Hotspur North
Backworth
Newcastle Upon Tyne
NE27 0GN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaBackworth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amy Louise Cornwell
100.00%
Ordinary

Financials

Year2014
Net Worth£9,568
Cash£5,171
Current Liabilities£59,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 March 2022Registered office address changed from 31 Breamish Drive Rickleton Washington Tyne and Wear NE38 9HS to 49 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 11 March 2022 (1 page)
4 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
27 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
16 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
16 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
7 September 2017Director's details changed for Miss Amy Louise Cornwell on 31 August 2017 (2 pages)
7 September 2017Director's details changed for Miss Amy Louise Cornwell on 31 August 2017 (2 pages)
7 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 3
(4 pages)
6 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 3
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Secretary's details changed for Mrs Anthea Gordon on 3 March 2015 (1 page)
3 March 2015Secretary's details changed for Mrs Anthea Gordon on 3 March 2015 (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Secretary's details changed for Mrs Anthea Gordon on 3 March 2015 (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 May 2011Appointment of Mrs Anthea Gordon as a secretary (2 pages)
3 May 2011Appointment of Mrs Anthea Gordon as a secretary (2 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
23 June 2010Registered office address changed from 34 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SE England on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from 34 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SE England on 23 June 2010 (2 pages)
3 March 2010Incorporation (13 pages)
3 March 2010Incorporation (13 pages)