Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORCESTATE LIMITED
Company Information for

FORCESTATE LIMITED

211 WALTON SUMMIT ROAD, BAMBER BRIDGE, PRESTON, PR5 8AQ,
Company Registration Number
01776611
Private Limited Company
Active

Company Overview

About Forcestate Ltd
FORCESTATE LIMITED was founded on 1983-12-09 and has its registered office in Preston. The organisation's status is listed as "Active". Forcestate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FORCESTATE LIMITED
 
Legal Registered Office
211 WALTON SUMMIT ROAD
BAMBER BRIDGE
PRESTON
PR5 8AQ
Other companies in PR5
 
Filing Information
Company Number 01776611
Company ID Number 01776611
Date formed 1983-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 10:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORCESTATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORCESTATE LIMITED

Current Directors
Officer Role Date Appointed
GORDON PERPLUS
Director 1992-06-29
NIGEL GORDON PERPLUS
Director 2007-12-01
PAULA PERPLUS
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA PERPLUS
Company Secretary 1992-06-29 2009-05-01
PAULA PERPLUS
Director 1992-06-29 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON PERPLUS W. H. HULL LIMITED Director 1991-06-29 CURRENT 1963-03-25 Active
GORDON PERPLUS WALTON SUMMIT TRUCK CENTRE LIMITED Director 1991-06-29 CURRENT 1979-01-22 Active
NIGEL GORDON PERPLUS W. H. HULL LIMITED Director 2007-12-01 CURRENT 1963-03-25 Active
PAULA PERPLUS W. H. HULL LIMITED Director 2013-04-01 CURRENT 1963-03-25 Active
PAULA PERPLUS WALTON SUMMIT TRUCK CENTRE LIMITED Director 2013-03-01 CURRENT 1979-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2024-04-04Director's details changed for Mr Gordon Perplus on 2024-04-04
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-05CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017766110009
2022-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017766110007
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-04-06CH01Director's details changed for Nigel Gordon Perplus on 2022-04-06
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULA PERPLUS
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULA PERPLUS
2019-12-24AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-07-16PSC02Notification of Walton Summit Holdings Limited as a person with significant control on 2019-04-06
2019-06-20PSC07CESSATION OF GORDON PERPLUS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017766110007
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON PERPLUS
2017-05-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0128/06/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0128/06/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AP01DIRECTOR APPOINTED MRS PAULA PERPLUS
2013-06-28AR0128/06/13 ANNUAL RETURN FULL LIST
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-28CH01Director's details changed for Nigel Gordon Perplus on 2011-11-01
2011-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-26AR0129/06/11 ANNUAL RETURN FULL LIST
2011-06-02AA01Previous accounting period extended from 28/02/11 TO 31/03/11
2010-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-07-06AR0129/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON PERPLUS / 29/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PERPLUS / 29/06/2010
2010-01-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAULA PERPLUS
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-09-03AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL PERPLUS / 01/01/2008
2007-12-05288aNEW DIRECTOR APPOINTED
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-12363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-08-14363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-17363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-23363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-01-12225ACC. REF. DATE SHORTENED FROM 27/08/04 TO 28/02/04
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-18363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/01
2001-07-08363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-07225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 27/08/00
2000-08-03363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-23363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-12363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-29363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1996-08-04363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-08-02363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1994-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-09-16363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1993-08-23395PARTICULARS OF MORTGAGE/CHARGE
1993-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-07-29363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1992-07-22363aRETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1991-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-09-04363aRETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS
1990-09-14363RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS
1990-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FORCESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORCESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-08-31 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1984-08-15 Satisfied CENTRAL LANCASHIRE NEW TOWN DEVELOPMENT CORPORATION
LEGAL CHARGE 1984-08-15 Satisfied NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORCESTATE LIMITED

Intangible Assets
Patents
We have not found any records of FORCESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORCESTATE LIMITED
Trademarks
We have not found any records of FORCESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORCESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FORCESTATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FORCESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORCESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORCESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.