Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORCES SAFEGUARD TRUST LIMITED
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 Overview

About Forces Safeguard Trust Ltd
FORCES SAFEGUARD TRUST LIMITED was founded on 1978-08-08 and has its registered office in Chichester. The organisation's status is listed as "Active". Forces Safeguard Trust Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORCES SAFEGUARD TRUST LIMITED
 
Legal Registered Office
APPLEDRAM BARNS
BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7EQ
Other companies in RH4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORCES SAFEGUARD TRUST LIMITED
The accountancy firm based at this address is I LIKE NUMBERS LTD
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.

Company Officers of FORCES SAFEGUARD TRUST LIMITED

Current Directors
Officer Role Date Appointed
MP SECRETARIES LIMITED
Company Secretary 2013-05-01
CHRISTOPHER CHARLES COTTON COVILLE
Director 2003-10-23
ROBERT BROWN GUTHRIE
Director 2002-06-05
DAVID MICHAEL BOURDEAU JOLLY
Director 2017-02-16
MICHAEL HENRY GORDON LAYARD
Director 1995-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR ALAN BAKER
Director 2016-07-01 2017-02-17
JOHN JUDE MATHER
Director 2013-02-15 2016-03-18
RUPERT STEWART CONDER
Company Secretary 2005-03-31 2013-04-30
MICHAEL DALRYMPLE REGAN
Director 2003-07-01 2012-11-01
GLENN FRASER HIRCHFIELD
Director 2009-09-01 2012-05-01
MARK COLLIER ELLIOT
Director 2003-09-01 2009-09-30
MICHAEL BRINTON RATSEY
Company Secretary 2002-11-30 2005-04-01
ANDREW BANKES GOUGH
Director 2003-01-24 2003-10-29
ANDREW WILSON
Director 1996-06-01 2003-10-29
TRACY MARINA WARREN
Company Secretary 1993-07-01 2002-11-30
SARAH ANN FAIRCLOUGH
Director 1992-05-01 2002-09-30
ROBERT FORD
Director 1992-05-01 2002-06-05
BARRY SINCLAIR NOCHER
Director 1995-11-01 1998-01-23
PETER GEOFFREY MARSHALL HERBERT
Director 1992-05-01 1995-12-05
GILES SEBASTIAN CLARK
Company Secretary 1992-05-01 1993-06-30
MICHAEL PATRICK CHITTY
Director 1992-05-01 1992-06-01
PETER ROGER STEVENS
Director 1992-05-01 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MP SECRETARIES LIMITED ZERO CARBON PROJECT LTD Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
MP SECRETARIES LIMITED IV PROPERTIES LIMITED Company Secretary 2016-10-01 CURRENT 2009-06-09 Liquidation
MP SECRETARIES LIMITED WITHIN DESIGN HOLDINGS LIMITED Company Secretary 2016-08-08 CURRENT 2016-08-08 Active
MP SECRETARIES LIMITED STUDIO REED MANAGEMENT LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
MP SECRETARIES LIMITED ANBRIDGE CONSULTING LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active
MP SECRETARIES LIMITED ISOLA DEL SOLE (SHEEN) LIMITED Company Secretary 2014-10-20 CURRENT 2014-10-20 Active
MP SECRETARIES LIMITED EPSOM SCHOOL OF MOTORING LIMITED Company Secretary 2014-09-20 CURRENT 2002-10-03 Dissolved 2016-11-22
MP SECRETARIES LIMITED MP ACCOUNTING LIMITED Company Secretary 2014-06-30 CURRENT 1990-04-17 Active
MP SECRETARIES LIMITED MAPPERSON PRICE LIMITED Company Secretary 2014-06-30 CURRENT 1994-05-03 Active
MP SECRETARIES LIMITED APPLIED MUSIC LIMITED Company Secretary 2013-11-21 CURRENT 1987-05-21 Active
MP SECRETARIES LIMITED CEL SOLUTIONS LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
MP SECRETARIES LIMITED ARMY DEPENDANTS ASSURANCE TRUST LIMITED Company Secretary 2013-05-01 CURRENT 1973-09-12 Active
MP SECRETARIES LIMITED FORCESFIRST GROUP LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
MP SECRETARIES LIMITED ECLIPSE ENERGY TRADING LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Active - Proposal to Strike off
MP SECRETARIES LIMITED SERANDU CONSULTING LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
MP SECRETARIES LIMITED BEN HOLLAND SOUND LIMITED Company Secretary 2012-04-30 CURRENT 2006-12-12 Active
MP SECRETARIES LIMITED ECLIPSE ENERGY SUPPLY LTD Company Secretary 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
MP SECRETARIES LIMITED SOUTHERN RESTORATIONS LIMITED Company Secretary 2011-09-01 CURRENT 2004-07-20 Active
MP SECRETARIES LIMITED CGR KINGSTON (UK) LIMITED Company Secretary 2011-08-03 CURRENT 2011-08-03 Active
MP SECRETARIES LIMITED LEATHERHEAD PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2011-05-31 CURRENT 2010-06-03 Active - Proposal to Strike off
MP SECRETARIES LIMITED DORKING PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2011-05-01 CURRENT 2005-10-31 Active
MP SECRETARIES LIMITED WEYMOUTH DEVELOPMENTS LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
MP SECRETARIES LIMITED INSIDE LEAP LIMITED Company Secretary 2009-10-02 CURRENT 2006-10-20 Active
MP SECRETARIES LIMITED WITHIN DESIGN LIMITED Company Secretary 2009-03-19 CURRENT 2006-05-09 Active
MP SECRETARIES LIMITED MUSIC MUSIC LIMITED Company Secretary 2008-01-31 CURRENT 1969-07-11 Active - Proposal to Strike off
MP SECRETARIES LIMITED FORCES TECHNOLOGY COMPANY LIMITED Company Secretary 2007-10-04 CURRENT 2000-09-14 Dissolved 2013-12-03
MP SECRETARIES LIMITED FORCESSERVE LIMITED Company Secretary 2007-10-04 CURRENT 2000-06-20 Dissolved 2013-12-03
MP SECRETARIES LIMITED AFFINITAS LIMITED Company Secretary 2007-10-04 CURRENT 2001-04-06 Dissolved 2015-09-01
MP SECRETARIES LIMITED AFFINITAS NETWORKS LIMITED Company Secretary 2007-10-04 CURRENT 2001-05-17 Dissolved 2015-08-11
MP SECRETARIES LIMITED FORCESGROUP LIMITED Company Secretary 2007-10-04 CURRENT 2000-08-10 Liquidation
MP SECRETARIES LIMITED GRAEME BLACK LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
MP SECRETARIES LIMITED DROPCAP LIMITED Company Secretary 2007-03-02 CURRENT 2005-06-10 Active
MP SECRETARIES LIMITED MARGARET HARLEY LIMITED Company Secretary 2007-02-28 CURRENT 2006-02-07 Dissolved 2016-11-08
MP SECRETARIES LIMITED EDGECONSULT LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Active
MP SECRETARIES LIMITED KOURTENAY LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Dissolved 2014-09-09
MP SECRETARIES LIMITED MONTAGE SOLUTIONS LTD Company Secretary 2006-06-30 CURRENT 2003-04-04 Dissolved 2015-03-31
MP SECRETARIES LIMITED ALEPH ASSOCIATES LIMITED Company Secretary 2006-03-14 CURRENT 2004-05-14 Active - Proposal to Strike off
MP SECRETARIES LIMITED SUNDREW LIMITED Company Secretary 2006-03-06 CURRENT 2005-02-16 Active
MP SECRETARIES LIMITED KENNEDY AND CARRUTHERS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
MP SECRETARIES LIMITED JONATHAN REED LIMITED Company Secretary 2005-05-05 CURRENT 2005-05-05 Active - Proposal to Strike off
MP SECRETARIES LIMITED ENERGY CENTRIC LIMITED Company Secretary 2005-02-04 CURRENT 2005-02-04 Active
MP SECRETARIES LIMITED REED-COLLINS LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
MP SECRETARIES LIMITED CULLEN GRUMMITT & ROE (UK) LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Active
MP SECRETARIES LIMITED EENERGY CONSULTANCY LIMITED Company Secretary 2003-06-20 CURRENT 1999-11-11 Active
MP SECRETARIES LIMITED MEDIUM RARE PROMOTIONS LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Active
MP SECRETARIES LIMITED SPARKLE CONSULTING LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-22 Active
MP SECRETARIES LIMITED MAC-I LIMITED Company Secretary 2001-12-04 CURRENT 2001-11-01 Active
MP SECRETARIES LIMITED BLUEBRIDGE MARKETS LIMITED Company Secretary 2001-03-24 CURRENT 2000-02-17 Dissolved 2013-12-10
MP SECRETARIES LIMITED THORNBURY CONTRACTS LIMITED Company Secretary 1999-07-27 CURRENT 1999-06-04 Dissolved 2014-07-15
MP SECRETARIES LIMITED POWEREX LIMITED Company Secretary 1999-06-15 CURRENT 1999-06-15 Dissolved 2016-06-14
MP SECRETARIES LIMITED GIFFORD GRANT LIMITED Company Secretary 1995-08-07 CURRENT 1995-08-07 Active
DAVID MICHAEL BOURDEAU JOLLY WPC 5 LIMITED Director 2017-06-22 CURRENT 2017-05-12 Active
DAVID MICHAEL BOURDEAU JOLLY DALE TOPCO LIMITED Director 2017-06-20 CURRENT 2017-03-23 Active
DAVID MICHAEL BOURDEAU JOLLY NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED Director 2017-02-16 CURRENT 1976-09-01 Active
DAVID MICHAEL BOURDEAU JOLLY AFFAS LTD Director 2017-02-16 CURRENT 2002-01-07 Active
DAVID MICHAEL BOURDEAU JOLLY ARMY DEPENDANTS ASSURANCE TRUST LIMITED Director 2017-02-16 CURRENT 1973-09-12 Active
DAVID MICHAEL BOURDEAU JOLLY WPCPA 3 LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active - Proposal to Strike off
DAVID MICHAEL BOURDEAU JOLLY TRINITY INSURANCE SERVICES LIMITED Director 2015-05-15 CURRENT 2000-01-11 Active
DAVID MICHAEL BOURDEAU JOLLY CHANNEL TOPCO LIMITED Director 2015-04-07 CURRENT 2015-03-11 Active
DAVID MICHAEL BOURDEAU JOLLY PUMPKINSEED LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
DAVID MICHAEL BOURDEAU JOLLY BASIN TOPCO LIMITED Director 2014-09-11 CURRENT 2013-11-27 Active - Proposal to Strike off
DAVID MICHAEL BOURDEAU JOLLY WPCPA 2 LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
MICHAEL HENRY GORDON LAYARD NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED Director 1995-12-06 CURRENT 1976-09-01 Active

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
2023-05-31CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-22CH01Director's details changed for Admiral Sir Michael Henry Gordon Layard on 2019-05-24
2020-06-19CH01Director's details changed for Sir Christopher Charles Cotton Coville on 2019-05-24
2020-06-19AP01DIRECTOR APPOINTED MR MARK HENRY AUSTIN
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BOURDEAU JOLLY
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-09TM02Termination of appointment of Mp Secretaries Limited on 2019-05-03
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ALAN BAKER
2017-02-20CH01Director's details changed for Mr David Michael Bourdeau Jolly on 2017-02-17
2017-02-17AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04AP01DIRECTOR APPOINTED MR VICTOR ALAN BAKER
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-08AR0101/05/16 ANNUAL RETURN FULL LIST
2016-07-08CH01Director's details changed for Admiral Sir Michael Henry Gordon Layard on 2016-04-30
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER CHARLES COTTON COVILLE / 07/07/2016
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER CHARLES COTTON COVILLE / 30/04/2016
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROWN GUTHRIE / 30/04/2016
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JUDE MATHER
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUDE MATHER / 09/03/2016
2015-10-01CH04SECRETARY'S DETAILS CHNAGED FOR MP SECRETARIES LIMITED on 2015-09-22
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25CH01Director's details changed for Mr John Jude Mather on 2015-09-22
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM 286a High Street Dorking Surrey RH4 1QT
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-07AR0101/05/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-06AR0101/05/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-14AR0101/05/13 FULL LIST
2013-06-14AP04CORPORATE SECRETARY APPOINTED MP SECRETARIES LIMITED
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY RUPERT CONDER
2013-02-15AP01DIRECTOR APPOINTED MR JOHN JUDE MATHER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGAN
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GLENN HIRCHFIELD
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1 WAYSIDE COTTAGE NEWBURY ROAD HURSTBOURNE TARRANT ANDOVER HAMPSHIRE SP11 0AR
2012-09-26AA31/12/11 TOTAL EXEMPTION FULL
2012-06-11AR0101/05/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-05-09AR0101/05/11 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-05-20AR0101/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL MICHAEL DALRYMPLE REGAN / 01/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN GUTHRIE / 01/05/2010
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2009-09-17288aDIRECTOR APPOINTED GLENN FRASER HIRCHFIELD
2009-05-08363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: ENTERPRISE UNITS ORDNANCE ROAD TIDWORTH HAMPSHIRE SP9 7QD
2005-05-11363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-09288aNEW SECRETARY APPOINTED
2005-04-09288bSECRETARY RESIGNED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2003-12-24288bDIRECTOR RESIGNED
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21288bDIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-05-09363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-01-28288bSECRETARY RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288aNEW SECRETARY APPOINTED
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: TEN TRINITY SQUARE LONDON EC3P 3AX
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288bDIRECTOR RESIGNED
2002-05-24363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30363aRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-13AUDAUDITOR'S RESIGNATION
1999-09-07AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to FORCES SAFEGUARD TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FORCES SAFEGUARD TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORCES SAFEGUARD TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

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
Creditors Due Within One Year 2012-12-31 £ 16,738
Creditors Due Within One Year 2011-12-31 £ 15,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 16,742
Cash Bank In Hand 2011-12-31 £ 15,092

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORCES SAFEGUARD TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORCES SAFEGUARD TRUST LIMITED
Trademarks
We have not found any records of FORCES SAFEGUARD TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORCES SAFEGUARD TRUST 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 (66220 - Activities of insurance agents and brokers) as FORCES SAFEGUARD TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORCES SAFEGUARD TRUST 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 FORCES SAFEGUARD TRUST 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 FORCES SAFEGUARD TRUST 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.