Force 8 Fabrication Limited CHEADLE


Force 8 Fabrication started in year 1998 as Private Limited Company with registration number 03616472. The Force 8 Fabrication company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cheadle at Clarke Nicklin House Brooks Drive. Postal code: SK8 3TD. Since 7th July 1999 Force 8 Fabrication Limited is no longer carrying the name Force 8 (home Improvements).

The firm has 2 directors, namely Lisa M., Dennis S.. Of them, Dennis S. has been with the company the longest, being appointed on 17 August 1998 and Lisa M. has been with the company for the least time - from 26 October 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dennis S. who worked with the the firm until 6 August 2010.

Force 8 Fabrication Limited Address / Contact

Office Address Clarke Nicklin House Brooks Drive
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03616472
Date of Incorporation Mon, 17th Aug 1998
Industry Glazing
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Lisa M.

Position: Director

Appointed: 26 October 2021

Dennis S.

Position: Director

Appointed: 17 August 1998

Richard F.

Position: Director

Appointed: 29 October 1999

Resigned: 22 October 2012

Dennis S.

Position: Secretary

Appointed: 17 August 1998

Resigned: 06 August 2010

Dennis S.

Position: Director

Appointed: 17 August 1998

Resigned: 06 August 2010

Philip V.

Position: Nominee Secretary

Appointed: 17 August 1998

Resigned: 17 August 1998

Davenport Credit Limited

Position: Corporate Nominee Director

Appointed: 17 August 1998

Resigned: 17 August 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Force 8 (Eot) Limited from Cheadle, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dennis S. This PSC owns 75,01-100% shares.

Force 8 (Eot) Limited

Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13697324
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dennis S.

Notified on 17 August 2016
Ceased on 26 October 2021
Nature of control: 75,01-100% shares

Company previous names

Force 8 (home Improvements) July 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth47 62647 53086 60990 885       
Balance Sheet
Cash Bank In Hand7 245114 766158 786176 061       
Cash Bank On Hand   176 061160 77065 92067 43257 496373 597105 23957 213
Current Assets273 408340 799384 021376 051382 383310 676300 287302 491598 192557 769386 173
Debtors94 28874 12975 42272 19770 96077 84992 318112 75171 525312 862205 366
Net Assets Liabilities   90 88592 588100 050110 105113 662273 011145 111165 308
Net Assets Liabilities Including Pension Asset Liability47 62647 53086 60990 885       
Other Debtors   50 43444 69761 81950 09146 52559 83298 81725 302
Property Plant Equipment   92 840152 814169 710157 681236 012266 801226 399208 362
Stocks Inventory171 875151 904149 813127 793       
Tangible Fixed Assets149 196109 199118 15592 840       
Total Inventories   127 793150 653166 907140 537132 244153 070139 668123 594
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve47 52647 43086 50990 785       
Shareholder Funds47 62647 53086 60990 885       
Other
Accumulated Depreciation Impairment Property Plant Equipment   586 312625 054586 780577 634617 892649 140701 699756 871
Average Number Employees During Period    27212424282828
Bank Borrowings Overdrafts       50 00050 00030 00020 000
Creditors   10 22151 37159 32931 837122 402138 36698 08744 395
Creditors Due After One Year21 4846 45725 38610 221       
Creditors Due Within One Year340 920388 086376 876357 561       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     80 75746 847 15 658 104
Disposals Property Plant Equipment     78 06050 100 24 245 417
Finance Lease Liabilities Present Value Total   10 22151 37159 32931 83772 40288 36668 08724 395
Future Minimum Lease Payments Under Non-cancellable Operating Leases   86 50086 500      
Increase Decrease In Property Plant Equipment    77 83551 4909 28322 50067 783 26 400
Increase From Depreciation Charge For Year Property Plant Equipment    38 74242 48337 70140 25846 90652 55955 276
Net Current Assets Liabilities-67 512-47 2877 14518 4901 369-10 331-15 73952144 57616 7991 341
Number Shares Allotted 100 100       
Number Shares Issued Fully Paid    100 100100100100100
Other Creditors   69 984107 74247 66692 818101 677102 978176 427220 047
Other Taxation Social Security Payable   65 29449 34034 22349 85762 98280 02586 08678 281
Par Value Share 1 11 11111
Property Plant Equipment Gross Cost   679 152777 868756 490726 032853 904915 941928 098965 233
Provisions For Liabilities Balance Sheet Subtotal   10 22410 224      
Provisions For Liabilities Charges12 5747 92513 30510 224       
Secured Debts39 84821 48745 57725 386       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 2 465 9 614       
Tangible Fixed Assets Cost Or Valuation690 396659 275669 538679 152       
Tangible Fixed Assets Depreciation541 200550 076551 383586 312       
Tangible Fixed Assets Depreciation Charged In Period 40 806 34 929       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 930         
Tangible Fixed Assets Disposals 33 586         
Total Additions Including From Business Combinations Property Plant Equipment    98 71656 68228 925127 87286 28212 15737 552
Total Assets Less Current Liabilities81 68461 912125 300111 330154 183159 379141 942236 064411 377243 198209 703
Trade Creditors Trade Payables   207 118199 700211 626145 85991 317214 805247 77330 514
Trade Debtors Trade Receivables   21 76326 26316 03042 22766 22611 693214 045180 064

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements