Check the

FORCE FOUNDATIONS LIMITED

Company
FORCE FOUNDATIONS LIMITED (02986065)

FORCE FOUNDATIONS

Phone: 02089 445 707
A⁺ rating

ABOUT FORCE FOUNDATIONS LIMITED

We have been building basements for over a decade. Most of our work comes from recommendations and we are approved by local authorities, consulting engineers and architects across the South East.

Force Foundations Ltd, trading as Basement Force, operates from offices in West Wimbledon and is ideally located to serve clients in London and the Home Counties.

Force Foundations Ltd, trading as Basement Force

KEY FINANCES

Year
2016
Assets
£2551.97k ▲ £462.26k (22.12 %)
Cash
£1027.5k ▲ £287.74k (38.90 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£2551.97k ▲ £462.26k (22.12 %)

REGISTRATION INFO

Company name
FORCE FOUNDATIONS LIMITED
Company number
02986065
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
basementforce.co.uk
Phones
02089 445 707
02089 471 216
Registered Address
JUBILEE HOUSE,
TOWNSEND LANE,
LONDON,
NW9 8TZ

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

12 Dec 2016
Confirmation statement made on 2 November 2016 with updates
25 Oct 2016
Satisfaction of charge 1 in full
07 Apr 2016
Total exemption small company accounts made up to 30 November 2015

CHARGES

8 January 2009
Status
Satisfied on 25 October 2016
Delivered
22 January 2009
Persons entitled
Tom Barnaby James Anderson
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

FORCE FOUNDATIONS LIMITED DIRECTORS

SECRETARIAL SERVICES (UK) LIMITED

  Acting
Appointed
19 October 2009
Role
Secretary
Address
Jubilee House, Townsend Lane, London, United Kingdom, NW9 8TZ
Name
SECRETARIAL SERVICES (UK) LIMITED

Simon Haslam

  Acting PSC
Appointed
05 February 2008
Occupation
Managing Director
Role
Director
Age
59
Nationality
British
Address
Unit 5, Rainbow Industrial Park, Station Approach Raynes Park, London, United Kingdom, SW20 0JY
Country Of Residence
United Kingdom
Name
HASLAM, Simon
Notified On
2 November 2016
Nature Of Control
Ownership of voting rights - 75% or more

Mark Cogan

  Resigned
Appointed
02 November 1994
Resigned
05 February 2008
Occupation
Civil Engineer
Role
Secretary
Nationality
British
Address
92 Hartfield Road, London, SW19 3TF
Name
COGAN, Mark

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
02 November 1994
Resigned
02 November 1994
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

VANCE HARRIS SERVICES LIMITED

  Resigned
Appointed
05 February 2008
Resigned
19 October 2009
Role
Secretary
Address
3 Malvern House, 199 Marsh Wall, Meridian Gate, London, E14 9YT
Name
VANCE HARRIS SERVICES LIMITED

Mark Cogan

  Resigned
Appointed
02 November 1994
Resigned
05 February 2008
Occupation
Civil Engineer
Role
Director
Age
61
Nationality
British
Address
92 Hartfield Road, London, SW19 3TF
Country Of Residence
England
Name
COGAN, Mark

COMBINED NOMINEES LIMITED

  Resigned
Appointed
02 November 1994
Resigned
02 November 1994
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Dunn Jeremy Richard Dr

  Resigned
Appointed
02 November 1994
Resigned
05 February 2008
Occupation
Structural Engineer
Role
Director
Age
57
Nationality
British
Address
64 Battersea High Road, London, SW11 3HX
Country Of Residence
England
Name
DUNN, Jeremy Richard, Dr

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
02 November 1994
Resigned
02 November 1994
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


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