FORCE CONSUMABLES LIMITED
NUNEATON ALLIED COMPONENTS (UK) LIMITED FIRSTSERVE DIRECT LIMITED SPITFIRE CONSULTANCY LIMITED FLEETNESS 391 LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4LB

Company number 05318451
Status Active
Incorporation Date 21 December 2004
Company Type Private Limited Company
Address STOCK HOUSE, SEYMOUR ROAD, NUNEATON, WARWICKSHIRE, CV11 4LB
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1 . The most likely internet sites of FORCE CONSUMABLES LIMITED are www.forceconsumables.co.uk, and www.force-consumables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Coventry Rail Station is 8.4 miles; to Canley Rail Station is 9 miles; to Polesworth Rail Station is 9.8 miles; to Tile Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Force Consumables Limited is a Private Limited Company. The company registration number is 05318451. Force Consumables Limited has been working since 21 December 2004. The present status of the company is Active. The registered address of Force Consumables Limited is Stock House Seymour Road Nuneaton Warwickshire Cv11 4lb. . MACARTHUR, Geoffrey Simon George is a Director of the company. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director COTTAM, David has been resigned. Director COTTAM, David has been resigned. Director GILMOUR, Elliot Douglas has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Activities of households as employers of domestic personnel".


Current Directors

Director
MACARTHUR, Geoffrey Simon George
Appointed Date: 27 January 2005
74 years old

Resigned Directors

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 16 February 2011
Appointed Date: 19 January 2007

Secretary
P & P SECRETARIES LIMITED
Resigned: 01 December 2006
Appointed Date: 21 December 2004

Director
COTTAM, David
Resigned: 26 February 2010
Appointed Date: 01 September 2005
61 years old

Director
COTTAM, David
Resigned: 19 May 2005
Appointed Date: 27 January 2005
61 years old

Director
GILMOUR, Elliot Douglas
Resigned: 01 September 2005
Appointed Date: 27 January 2005
52 years old

Director
P & P DIRECTORS LIMITED
Resigned: 27 January 2005
Appointed Date: 21 December 2004

Persons With Significant Control

Firstserve Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORCE CONSUMABLES LIMITED Events

29 Dec 2016
Confirmation statement made on 21 December 2016 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

20 Jul 2015
Full accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1

...
... and 40 more events
28 Feb 2005
New director appointed
28 Feb 2005
New director appointed
24 Feb 2005
Company name changed fleetness 391 LIMITED\certificate issued on 24/02/05
01 Feb 2005
Director resigned
21 Dec 2004
Incorporation

FORCE CONSUMABLES LIMITED Charges

21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2005
Debenture
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…