Background WavePink WaveYellow Wave

FORSA ENERGY (DRUMCROSS) HOLDINGS LIMITED (SC573741)

FORSA ENERGY (DRUMCROSS) HOLDINGS LIMITED (SC573741) is an active UK company. incorporated on 15 August 2017. with registered office in Greenock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FORSA ENERGY (DRUMCROSS) HOLDINGS LIMITED has been registered for 8 years. Current directors include BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark and 1 others.

Company Number
SC573741
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
Clyde View (Suite F3) Riverside Business Park, Greenock, PA15 2UZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark, POLEY, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSA ENERGY (DRUMCROSS) HOLDINGS LIMITED

FORSA ENERGY (DRUMCROSS) HOLDINGS LIMITED is an active company incorporated on 15 August 2017 with the registered office located in Greenock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FORSA ENERGY (DRUMCROSS) HOLDINGS LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

SC573741

LTD Company

Age

8 Years

Incorporated 15 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock, PA15 2UZ,

Previous Addresses

, Clde View (Suite F4) Riverside Business Park 22 Pottery Street, Greenock, PA15 2UZ, Scotland
From: 22 May 2019To: 24 March 2020
, Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Inverclyde, PA15 2UZ, United Kingdom
From: 15 August 2017To: 22 May 2019
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAKER, Alan George

Active
Riverside Business Park, GreenockPA15 2UZ
Born November 1966
Director
Appointed 15 Aug 2017

BONINSEGNA, Alessandro

Active
Fifth Avenue, New York10001
Born May 1969
Director
Appointed 27 Oct 2020

HUTT, Stephen Mark

Active
Riverside Business Park, GreenockPA15 2UZ
Born June 1965
Director
Appointed 14 Mar 2023

POLEY, Jonathan

Active
Riverside Business Park, GreenockPA15 2UZ
Born May 1967
Director
Appointed 31 Jan 2020

COYLE, Julie

Resigned
Pottery Street, GreenockPA15 2UZ
Secretary
Appointed 18 Oct 2017
Resigned 10 May 2018

FLETT, Alanna Jamie

Resigned
Riverside Business Park, GreenockPA15 2UZ
Born January 1986
Director
Appointed 31 Jan 2020
Resigned 27 Oct 2020

RADEMAKERS, Joris Reinier Mattheus

Resigned
22 Pottery Street, GreenockPA15 2UZ
Born February 1986
Director
Appointed 15 Aug 2017
Resigned 31 Jan 2020

Persons with significant control

1

107 Hammersmith Road, LondonW14 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2017
NEWINCIncorporation