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

FORCE ONE LIMITED

UNIT 620 WHARFEDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TP,
Company Registration Number
05293964
Private Limited Company
Active

Company Overview

About Force One Ltd
FORCE ONE LIMITED was founded on 2004-11-23 and has its registered office in Wokingham. The organisation's status is listed as "Active". Force One Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORCE ONE LIMITED
 
Legal Registered Office
UNIT 620 WHARFEDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TP
Other companies in PE15
 
Previous Names
FORCE ONE UTILITIES LIMITED27/09/2011
Filing Information
Company Number 05293964
Company ID Number 05293964
Date formed 2004-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB854294405  
Last Datalog update: 2024-12-05 08:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORCE ONE 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.
Companies with same name FORCE ONE LIMITED
The following companies were found which have the same name as FORCE ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORCE ONE AIR CONDITIONING LIMITED UNIT 17, ALBERT STREET AYLESBURY BUCKS HP20 1LY Active Company formed on the 2003-09-03
FORCE ONE SECURITY (UK) LIMITED 1ST FLOOR SUITE 4 ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 4DB Liquidation Company formed on the 2007-11-28
FORCE ONE SECURITY SERVICES LIMITED GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Liquidation Company formed on the 2002-09-05
FORCE ONE SECURITY SOLUTION LIMITED BENLEY HEATH SOLIHULL B93 9BL Dissolved Company formed on the 2006-05-30
FORCE ONE TRAINING LIMITED WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA Dissolved Company formed on the 1991-10-15
FORCE ONE SECURITY SOLUTION (UK) LIMITED 7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Dissolved Company formed on the 2014-05-12
FORCE ONE SECURITY LIMITED 8 INNS COURT WINETAVERN STREET DUBLIN 8 Dissolved Company formed on the 1999-03-15
Force One Maintenance Inc. 3089 BATHURST STREET SUITE 301 TORONTO Ontario M6A 2A4 Dissolved Company formed on the 2010-03-31
FORCE ONE ENTERTAINMENT NY/LA, INC. 12 EAST 46TH STREET SUITE 300 NEW YORK NY 10017 Active Company formed on the 1998-03-30
FORCE ONE INTERNATIONAL SECURITY INC. 298 CLIFTON PLACE KINGS BROOKLYN NEW YORK 11216 Active Company formed on the 2010-12-10
FORCE ONE TOWING, INC. 19314 CHURCH LAKE DR SUMNER WA 98390 Dissolved Company formed on the 2000-03-24
FORCE ONE SECURITY SOLUTION (LONDON) LIMITED 7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Liquidation Company formed on the 2015-05-27
FORCE ONE AND ASSOCIATES LLC 1517 BELLE VIEW BLVD STE A1 ALEXANDRIA VA 22307 Active Company formed on the 2014-10-14
FORCE ONE BBC, LLC 901 MAIN STREET SUITE 600 DALLAS Texas 75202 Forfeited Company formed on the 2013-12-31
Force One Skip, Inc. 5536 S Rome St Aurora CO 80015 Delinquent Company formed on the 2005-10-09
FORCE ONE TECHNOLOGY, LLC 3660 BENNER ROAD - MIAMISBURG OH 45342 Active Company formed on the 2005-06-27
FORCE ONE CONSTRUCTION, INC. 1547 DEMOREST RD - COLUMBUS OH 43228 Active Company formed on the 1992-07-10
FORCE ONE SECURITY SYSTEMS, INC. 322 W FOURTH ST APT 404 - CINCINNATI OH 45202 Active Company formed on the 1995-02-28
FORCE ONE LABS, INC. 3064 SILVER SAGE DR STE 150 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1998-03-31
FORCE ONE COMMUNICATIONS, INC. NV Permanently Revoked Company formed on the 1998-11-24

Company Officers of FORCE ONE LIMITED

Current Directors
Officer Role Date Appointed
MARNIE JANE BURKE
Company Secretary 2004-11-23
PATRICK JOHN BURKE
Director 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE RAIN
Director 2004-11-23 2009-08-28
JOHN FREDERICK JUPP
Director 2004-11-23 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOHN BURKE GREEN PLANET PLANT HIRE LTD Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
PATRICK JOHN BURKE VACTRUCK LIMITED Director 2010-08-26 CURRENT 2010-08-26 Active - Proposal to Strike off

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
2025-01-14Director's details changed for Mr James Richard Oliver on 2025-01-14
2024-11-26CONFIRMATION STATEMENT MADE ON 23/11/24, WITH UPDATES
2024-09-18FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-19CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052939640003
2023-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-17Memorandum articles filed
2023-06-08DIRECTOR APPOINTED MR WILLIAM GERARD DEVANNEY
2023-06-08DIRECTOR APPOINTED MR RUSSELL GEORGE JACK
2023-06-08DIRECTOR APPOINTED MR DARREN CLIVE MATTHEWS
2023-06-08DIRECTOR APPOINTED MR JAMES RICHARD OLIVER
2023-06-08DIRECTOR APPOINTED MR DECLAN BURKE
2023-06-08Termination of appointment of Marnie Jane Burke on 2023-06-01
2023-06-08APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN BURKE
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 24 Longhill Road March Cambs PE15 0BL
2023-06-06Current accounting period extended from 30/11/23 TO 31/12/23
2023-06-06Notification of Readypower Group Limited as a person with significant control on 2023-06-01
2023-06-06CESSATION OF FORCE ONE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22FULL ACCOUNTS MADE UP TO 30/11/22
2022-12-13CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-08-18AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07PSC07CESSATION OF PATRICK JOHN BURKE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07PSC02Notification of Force One Holdings Limited as a person with significant control on 2020-11-28
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-07-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-08-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052939640003
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-07-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-18AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-10AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-04AR0123/11/13 ANNUAL RETURN FULL LIST
2013-07-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/13 FROM L22 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT United Kingdom
2013-03-12MG01Particulars of a mortgage or charge / charge no: 2
2012-12-19AR0123/11/12 ANNUAL RETURN FULL LIST
2012-08-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0123/11/11 ANNUAL RETURN FULL LIST
2011-11-22CH01Director's details changed for Mr Patrick John Burke on 2011-11-21
2011-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MARNIE JANE BURKE on 2011-11-21
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/11 FROM U10 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT
2011-09-27RES15CHANGE OF NAME 15/09/2011
2011-09-27CERTNMCompany name changed force one utilities LIMITED\certificate issued on 27/09/11
2011-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-15AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-12AR0123/11/10 FULL LIST
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARNIE JANE BURKE / 01/06/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN BURKE / 01/06/2010
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-09AR0123/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN BURKE / 01/10/2009
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR GEORGE RAIN
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM U19 SOUTH FENS BUSINESS PARK FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT
2008-12-15363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM PLOT A EASTWOOD END, WIMBLINGTON MARCH CAMBRIDGESHIRE PE15 0QH
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-24288bDIRECTOR RESIGNED
2007-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-24363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2004-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1078657 Active Licenced property: 24 LONGHILL ROAD MARCH GB PE15 0BL. Correspondance address: 24 LONGHILL ROAD MARCH GB PE15 0BL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FORCE ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-03-12 Outstanding HSBC BANK PLC
DEBENTURE 2008-02-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 FORCE ONE LIMITED

Intangible Assets
Patents
We have not found any records of FORCE ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORCE ONE LIMITED
Trademarks
We have not found any records of FORCE ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORCE ONE 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 (43290 - Other construction installation) as FORCE ONE LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where FORCE ONE 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 FORCE ONE 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 FORCE ONE 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.