Force Technologies Limited COLLINGBOURNE DUCIS


Force Technologies started in year 1986 as Private Limited Company with registration number 02028735. The Force Technologies company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Collingbourne Ducis at Unit 3 Force Technologies Ltd. Postal code: SN8 3EB.

Currently there are 2 directors in the the company, namely Ann S. and Michael S.. In addition one secretary - Rebecca S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Force Technologies Limited Address / Contact

Office Address Unit 3 Force Technologies Ltd
Office Address2 Cadley Road
Town Collingbourne Ducis
Post code SN8 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02028735
Date of Incorporation Tue, 17th Jun 1986
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Rebecca S.

Position: Secretary

Appointed: 14 October 2021

Ann S.

Position: Director

Appointed: 12 May 1992

Michael S.

Position: Director

Appointed: 12 May 1992

Amanda F.

Position: Director

Appointed: 01 May 2009

Resigned: 03 May 2018

David G.

Position: Director

Appointed: 02 January 1997

Resigned: 29 July 1997

Adrian P.

Position: Director

Appointed: 02 January 1997

Resigned: 02 March 1999

Ann S.

Position: Secretary

Appointed: 31 March 1996

Resigned: 14 October 2021

Richard R.

Position: Director

Appointed: 24 May 1993

Resigned: 11 September 1995

Lynne S.

Position: Secretary

Appointed: 12 May 1992

Resigned: 31 March 1996

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Ann S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Michael S. This PSC owns 50,01-75% shares.

Ann S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302021-09-302022-09-30
Net Worth993 869754 208  
Balance Sheet
Cash Bank On Hand  22 98936 663
Current Assets1 723 9091 373 2181 225 0891 704 864
Debtors751 478550 013493 865758 080
Net Assets Liabilities  858 2541 015 919
Other Debtors  37 663101 248
Property Plant Equipment  17 88616 499
Total Inventories  708 235910 121
Cash Bank In Hand97 86839 767  
Net Assets Liabilities Including Pension Asset Liability993 869754 208  
Stocks Inventory874 563783 438  
Tangible Fixed Assets46 26834 205  
Reserves/Capital
Called Up Share Capital18 00018 000  
Profit Loss Account Reserve973 869734 208  
Shareholder Funds993 869754 208  
Other
Accumulated Depreciation Impairment Property Plant Equipment  157 765162 250
Amounts Owed By Associates  22 2927 923
Average Number Employees During Period  88
Bank Borrowings Overdrafts  124 53589 404
Creditors  384 721702 309
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 275
Increase From Depreciation Charge For Year Property Plant Equipment   4 485
Net Current Assets Liabilities1 158 034870 003840 3681 002 555
Other Creditors  44 321221 292
Other Taxation Social Security Payable  26 51266 667
Property Plant Equipment Gross Cost  175 651178 749
Provisions For Liabilities Balance Sheet Subtotal   3 135
Total Additions Including From Business Combinations Property Plant Equipment   3 098
Total Assets Less Current Liabilities1 204 302904 208858 2541 019 054
Trade Creditors Trade Payables  189 353324 946
Trade Debtors Trade Receivables  433 910648 909
Creditors Due After One Year210 433150 000  
Creditors Due Within One Year565 875503 215  
Fixed Assets46 26834 205  
Number Shares Allotted 900  
Other Aggregate Reserves2 0002 000  
Par Value Share 1  
Share Capital Allotted Called Up Paid900900  
Tangible Fixed Assets Additions 2 111  
Tangible Fixed Assets Cost Or Valuation158 606143 803  
Tangible Fixed Assets Depreciation112 338109 598  
Tangible Fixed Assets Depreciation Charged In Period 14 174  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 914  
Tangible Fixed Assets Disposals 16 914  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, March 2023
Free Download (13 pages)

Company search