Company NameForce55 Ltd
DirectorsPatrick Bell and Jamie Hannon Robertson
Company StatusActive
Company Number07956350
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NamePatrick Bell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEast Yorkshire
Correspondence Address27 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Jamie Hannon Robertson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleTechnical Engineer
Country of ResidenceScotland
Correspondence Address27 Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Matthew James Allison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceEast Yorkshire
Correspondence AddressRoland House
Princes Dock Street
Kingston Upon Hull
HU1 2LD
Director NameAdrian Mitchell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleSurveyor
Country of ResidenceAberdeenshire
Correspondence AddressRoland House
Princes Dock Street
Kingston Upon Hull
HU1 2LD

Contact

Websiteforce55.com

Location

Registered Address27 Grainger Street
Newcastle Upon Tyne
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Patrick Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,646
Cash£428
Current Liabilities£16,940

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

31 July 2023Registered office address changed from 7 Conduit Lane Carmarthen SA31 1LD Wales to 27 Grainger Street Newcastle upon Tyne NE1 5JE on 31 July 2023 (1 page)
20 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
11 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
16 February 2023Registered office address changed from 27 Grainger Street Newcastle upon Tyne NE1 5JE England to 7 Conduit Lane Carmarthen SA31 1LD on 16 February 2023 (1 page)
26 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
19 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
14 July 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
9 June 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
9 June 2021Amended total exemption full accounts made up to 31 August 2019 (7 pages)
17 November 2020Registered office address changed from Roland House Princes Dock Street Kingston upon Hull HU1 2LD to 27 Grainger Street Newcastle upon Tyne NE1 5JE on 17 November 2020 (1 page)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
25 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
29 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
13 March 2018Appointment of Mr Jamie Hannon Robertson as a director on 27 February 2018 (2 pages)
9 March 2018Confirmation statement made on 20 February 2018 with updates (6 pages)
7 March 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 100.00002
(4 pages)
6 March 2018Particulars of variation of rights attached to shares (2 pages)
6 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(3 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(3 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(3 pages)
12 February 2014Termination of appointment of Adrian Mitchell as a director (2 pages)
12 February 2014Termination of appointment of Adrian Mitchell as a director (2 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
12 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
12 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
23 May 2012Termination of appointment of Matthew Allison as a director (2 pages)
23 May 2012Termination of appointment of Matthew Allison as a director (2 pages)
14 May 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 14 May 2012 (2 pages)
20 February 2012Incorporation (23 pages)
20 February 2012Incorporation (23 pages)