Force One Security (Uk) Limited (number 06439689) is a private limited company founded on 2007-11-28 in England. The firm is registered at Studio 1, Unit 1, Silverdale Enterprise Park Kents Lane, Silverdale Enterprise Park, Silverdale, Newcastle-Under-Lyme ST5 6SR. Force One Security (Uk) Limited is operating under Standard Industrial Classification code: 80100 which means "private security activities", Standard Industrial Classification code: 80200 - "security systems service activities".

Company details

Name Force One Security (UK) Limited
Number 06439689
Date of Incorporation: Wednesday 28th November 2007
End of financial year: 27 September
Address: Studio 1, Unit 1, Silverdale Enterprise Park Kents Lane, Silverdale Enterprise Park, Silverdale, Newcastle-under-lyme, ST5 6SR
SIC code: 80100 - Private security activities
80200 - Security systems service activities

Moving to the 1 managing director that can be found in this enterprise, we can name: John L. (in the company from 28 November 2007). The Companies House indexes 3 persons of significant control, namely: John L. has over 3/4 of shares, Gillian L. has 1/2 or less of shares, Naveen S. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-09-30 2020-12-31 2021-09-30
Current Assets 87,156 174,903 189,453 207,405 216,350 259,610 236,588 291,136 291,136 308,241
Fixed Assets 70,796 60,308 55,025 47,724 43,278 48,335 42,497 42,488 42,488 36,916
Total Assets Less Current Liabilities 37,827 36,484 33,951 30,050 29,254 79,840 100,277 135,602 135,602 106,715
Intangible Fixed Assets 58,957 50,534 46,323 - - - - - - -
Number Shares Allotted - 20 20 - - - - - - -
Shareholder Funds 815 3,344 2,581 - - - - - - -
Tangible Fixed Assets 11,839 9,774 8,702 - - - - - - -

People with significant control

John L.
17 February 2017
Nature of control: 75,01-100% shares
Gillian L.
17 February 2017 - 31 May 2023
Nature of control: 25-50% shares
Naveen S.
6 April 2016 - 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Change of registered address from Studio 1, Unit 1, Silverdale Enterprise Park Kents Lane, Silverdale Enterprise Park Silverdale Newcastle-Under-Lyme Staffordshire ST5 6SR England on Thu, 1st Feb 2024 to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB
filed on: 1st, February 2024 | address
Free Download (2 pages)