Company Information for FORCES SAFEGUARD TRUST LIMITED
APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7EQ,
|
Company Registration Number
01382771
Private Limited Company
Active |
Company Name | |
---|---|
FORCES SAFEGUARD TRUST LIMITED | |
Legal Registered Office | |
APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ Other companies in RH4 | |
Company Number | 01382771 | |
---|---|---|
Company ID Number | 01382771 | |
Date formed | 1978-08-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-05 17:19:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MP SECRETARIES LIMITED |
||
CHRISTOPHER CHARLES COTTON COVILLE |
||
ROBERT BROWN GUTHRIE |
||
DAVID MICHAEL BOURDEAU JOLLY |
||
MICHAEL HENRY GORDON LAYARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR ALAN BAKER |
Director | ||
JOHN JUDE MATHER |
Director | ||
RUPERT STEWART CONDER |
Company Secretary | ||
MICHAEL DALRYMPLE REGAN |
Director | ||
GLENN FRASER HIRCHFIELD |
Director | ||
MARK COLLIER ELLIOT |
Director | ||
MICHAEL BRINTON RATSEY |
Company Secretary | ||
ANDREW BANKES GOUGH |
Director | ||
ANDREW WILSON |
Director | ||
TRACY MARINA WARREN |
Company Secretary | ||
SARAH ANN FAIRCLOUGH |
Director | ||
ROBERT FORD |
Director | ||
BARRY SINCLAIR NOCHER |
Director | ||
PETER GEOFFREY MARSHALL HERBERT |
Director | ||
GILES SEBASTIAN CLARK |
Company Secretary | ||
MICHAEL PATRICK CHITTY |
Director | ||
PETER ROGER STEVENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZERO CARBON PROJECT LTD | Company Secretary | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
IV PROPERTIES LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2009-06-09 | Liquidation | |
WITHIN DESIGN HOLDINGS LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
STUDIO REED MANAGEMENT LIMITED | Company Secretary | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
ANBRIDGE CONSULTING LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
ISOLA DEL SOLE (SHEEN) LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
EPSOM SCHOOL OF MOTORING LIMITED | Company Secretary | 2014-09-20 | CURRENT | 2002-10-03 | Dissolved 2016-11-22 | |
MP ACCOUNTING LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1990-04-17 | Active | |
MAPPERSON PRICE LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1994-05-03 | Active | |
APPLIED MUSIC LIMITED | Company Secretary | 2013-11-21 | CURRENT | 1987-05-21 | Active | |
CEL SOLUTIONS LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
ARMY DEPENDANTS ASSURANCE TRUST LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1973-09-12 | Active | |
FORCESFIRST GROUP LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
ECLIPSE ENERGY TRADING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
SERANDU CONSULTING LIMITED | Company Secretary | 2012-07-17 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
BEN HOLLAND SOUND LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2006-12-12 | Active | |
ECLIPSE ENERGY SUPPLY LTD | Company Secretary | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
SOUTHERN RESTORATIONS LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2004-07-20 | Active | |
CGR KINGSTON (UK) LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
LEATHERHEAD PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2011-05-31 | CURRENT | 2010-06-03 | Active - Proposal to Strike off | |
DORKING PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2011-05-01 | CURRENT | 2005-10-31 | Active | |
WEYMOUTH DEVELOPMENTS LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
INSIDE LEAP LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-10-20 | Active | |
WITHIN DESIGN LIMITED | Company Secretary | 2009-03-19 | CURRENT | 2006-05-09 | Active | |
MUSIC MUSIC LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1969-07-11 | Active - Proposal to Strike off | |
FORCES TECHNOLOGY COMPANY LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-09-14 | Dissolved 2013-12-03 | |
FORCESSERVE LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-06-20 | Dissolved 2013-12-03 | |
AFFINITAS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2001-04-06 | Dissolved 2015-09-01 | |
AFFINITAS NETWORKS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2001-05-17 | Dissolved 2015-08-11 | |
FORCESGROUP LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-08-10 | Liquidation | |
GRAEME BLACK LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Active | |
DROPCAP LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2005-06-10 | Active | |
MARGARET HARLEY LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2006-02-07 | Dissolved 2016-11-08 | |
EDGECONSULT LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
KOURTENAY LIMITED | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Dissolved 2014-09-09 | |
MONTAGE SOLUTIONS LTD | Company Secretary | 2006-06-30 | CURRENT | 2003-04-04 | Dissolved 2015-03-31 | |
ALEPH ASSOCIATES LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2004-05-14 | Active - Proposal to Strike off | |
SUNDREW LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-02-16 | Active | |
KENNEDY AND CARRUTHERS LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Active - Proposal to Strike off | |
JONATHAN REED LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
ENERGY CENTRIC LIMITED | Company Secretary | 2005-02-04 | CURRENT | 2005-02-04 | Active | |
REED-COLLINS LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2005-01-17 | Active - Proposal to Strike off | |
CULLEN GRUMMITT & ROE (UK) LIMITED | Company Secretary | 2004-08-17 | CURRENT | 2004-08-17 | Active | |
EENERGY CONSULTANCY LIMITED | Company Secretary | 2003-06-20 | CURRENT | 1999-11-11 | Active | |
MEDIUM RARE PROMOTIONS LIMITED | Company Secretary | 2003-06-13 | CURRENT | 2003-06-13 | Active | |
SPARKLE CONSULTING LIMITED | Company Secretary | 2002-11-22 | CURRENT | 2002-11-22 | Active | |
MAC-I LIMITED | Company Secretary | 2001-12-04 | CURRENT | 2001-11-01 | Active | |
BLUEBRIDGE MARKETS LIMITED | Company Secretary | 2001-03-24 | CURRENT | 2000-02-17 | Dissolved 2013-12-10 | |
THORNBURY CONTRACTS LIMITED | Company Secretary | 1999-07-27 | CURRENT | 1999-06-04 | Dissolved 2014-07-15 | |
POWEREX LIMITED | Company Secretary | 1999-06-15 | CURRENT | 1999-06-15 | Dissolved 2016-06-14 | |
GIFFORD GRANT LIMITED | Company Secretary | 1995-08-07 | CURRENT | 1995-08-07 | Active | |
WPC 5 LIMITED | Director | 2017-06-22 | CURRENT | 2017-05-12 | Active | |
DALE TOPCO LIMITED | Director | 2017-06-20 | CURRENT | 2017-03-23 | Active | |
NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED | Director | 2017-02-16 | CURRENT | 1976-09-01 | Active | |
AFFAS LTD | Director | 2017-02-16 | CURRENT | 2002-01-07 | Active | |
ARMY DEPENDANTS ASSURANCE TRUST LIMITED | Director | 2017-02-16 | CURRENT | 1973-09-12 | Active | |
WPCPA 3 LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active - Proposal to Strike off | |
TRINITY INSURANCE SERVICES LIMITED | Director | 2015-05-15 | CURRENT | 2000-01-11 | Active | |
CHANNEL TOPCO LIMITED | Director | 2015-04-07 | CURRENT | 2015-03-11 | Active | |
PUMPKINSEED LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
BASIN TOPCO LIMITED | Director | 2014-09-11 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
WPCPA 2 LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED | Director | 1995-12-06 | CURRENT | 1976-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Admiral Sir Michael Henry Gordon Layard on 2019-05-24 | |
CH01 | Director's details changed for Sir Christopher Charles Cotton Coville on 2019-05-24 | |
AP01 | DIRECTOR APPOINTED MR MARK HENRY AUSTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BOURDEAU JOLLY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
TM02 | Termination of appointment of Mp Secretaries Limited on 2019-05-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR ALAN BAKER | |
CH01 | Director's details changed for Mr David Michael Bourdeau Jolly on 2017-02-17 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR VICTOR ALAN BAKER | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Admiral Sir Michael Henry Gordon Layard on 2016-04-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER CHARLES COTTON COVILLE / 07/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER CHARLES COTTON COVILLE / 30/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROWN GUTHRIE / 30/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JUDE MATHER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUDE MATHER / 09/03/2016 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MP SECRETARIES LIMITED on 2015-09-22 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr John Jude Mather on 2015-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/15 FROM 286a High Street Dorking Surrey RH4 1QT | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MP SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUPERT CONDER | |
AP01 | DIRECTOR APPOINTED MR JOHN JUDE MATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN HIRCHFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1 WAYSIDE COTTAGE NEWBURY ROAD HURSTBOURNE TARRANT ANDOVER HAMPSHIRE SP11 0AR | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 01/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL MICHAEL DALRYMPLE REGAN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN GUTHRIE / 01/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED GLENN FRASER HIRCHFIELD | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: ENTERPRISE UNITS ORDNANCE ROAD TIDWORTH HAMPSHIRE SP9 7QD | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: TEN TRINITY SQUARE LONDON EC3P 3AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due Within One Year | 2012-12-31 | £ 16,738 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 15,088 |
Creditors and other liabilities
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 FORCES SAFEGUARD TRUST LIMITED
Cash Bank In Hand | 2012-12-31 | £ 16,742 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 15,092 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as FORCES SAFEGUARD TRUST LIMITED are:
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. |