Check the

FORCES & CORPORATE PUBLISHING LIMITED

Company
FORCES & CORPORATE PUBLISHING LIMITED (02786083)

FORCES & CORPORATE PUBLISHING

Phone: 01933 419 994
A⁺ rating

ABOUT FORCES & CORPORATE PUBLISHING LIMITED

and software at our offices in Rushden, Northamptonshire. Editorial and advertising departments are backed up by admin specialists who keep everything running smoothly and making sure deadlines are met.

Our staff encompass a great wealth of talent and experience, with many employees having been with the company since its beginnings.

We like to think we are nice people to work with and nothing is too much trouble.

KEY FINANCES

Year
2017
Assets
£199.47k ▼ £-37.5k (-15.82 %)
Cash
£7.47k ▼ £-28.57k (-79.27 %)
Liabilities
£86.02k ▼ £-24.66k (-22.28 %)
Net Worth
£113.46k ▼ £-12.84k (-10.17 %)

REGISTRATION INFO

Company name
FORCES & CORPORATE PUBLISHING LIMITED
Company number
02786083
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
forcespublishing.co.uk
Phones
01933 419 994
01933 419 584
Registered Address
HAMBLIN HOUSE,
HAMBLIN COURT,
RUSHDEN,
NORTHAMPTONSHIRE,
NN10 0RU

ECONOMIC ACTIVITIES

58110
Book publishing
58142
Publishing of consumer and business journals and periodicals

LAST EVENTS

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 149,000

CHARGES

4 October 1996
Status
Outstanding
Delivered
15 October 1996
Persons entitled
Barclays Bank PLC
Description
Premises to the rear of 92/94 high street rushden…

See Also


Last update 2018

FORCES & CORPORATE PUBLISHING LIMITED DIRECTORS

Sarah Elizabeth Lindsey

  Acting
Appointed
08 March 1994
Role
Secretary
Address
6 Norman Way, Wellingborough, Northants, NN8 3PA
Name
LINDSEY, Sarah Elizabeth

Arthur Ronald Pearson

  Acting PSC
Appointed
02 March 1992
Occupation
Publisher
Role
Director
Age
71
Nationality
British
Address
5 St Giles Close, Kettering, Northants, NN15 5HA
Country Of Residence
England
Name
PEARSON, Arthur Ronald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Geoffrey Atkinson

  Resigned
Appointed
02 February 1993
Resigned
02 March 1993
Role
Nominee Secretary
Address
The Copse 50 Oakleas Rise, Thrapston, Kettering, Northamptonshire, NN14 4JZ
Name
ATKINSON, Geoffrey

Jane Elizabeth Brook

  Resigned
Appointed
02 March 1993
Resigned
08 March 1994
Role
Secretary
Address
22 Maple Drive, Wellingborough, Northants, NN8 3GD
Name
BROOK, Jane Elizabeth

Jane Elizabeth Brook

  Resigned
Appointed
02 March 1993
Resigned
08 March 1994
Occupation
Publisher
Role
Director
Age
66
Nationality
British
Address
22 Maple Drive, Wellingborough, Northants, NN8 3GD
Name
BROOK, Jane Elizabeth

John Frederick Hawksby

  Resigned
Appointed
02 February 1993
Resigned
02 March 1993
Occupation
Registrar
Role
Director
Age
82
Nationality
British
Address
2 Laxton Court, Barton Seagrave, Kettering, Northamptonshire, NN15 6SL
Name
HAWKSBY, John Frederick

Barbara Anne Watkiss

  Resigned
Appointed
01 March 1993
Resigned
30 September 1999
Occupation
Joint Managing Director
Role
Director
Age
91
Nationality
British
Address
Holme Grove House, Holme Court, Biggleswade, Bedfordshire, SG18 9SS
Country Of Residence
England
Name
WATKISS, Barbara Anne

Anthony Richard Williams

  Resigned
Appointed
01 March 1993
Resigned
16 January 1996
Occupation
General Manager
Role
Director
Age
88
Nationality
British
Address
14 Ascham Lane, Whittlesford, Cambridge, CB2 4NT
Name
WILLIAMS, Anthony Richard

REVIEWS


Check The Company
Excellent according to the company’s financial health.