FORCE 3 SECURITY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 0WH

Company number 01795410
Status Active
Incorporation Date 28 February 1984
Company Type Private Limited Company
Address BLAISDON WAY, ARLE FARM, CHELTENHAM, GLOUCESTERSHIRE, GL51 0WH
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Mr Duncan John Williams as a director on 23 March 2016. The most likely internet sites of FORCE 3 SECURITY LIMITED are www.force3security.co.uk, and www.force-3-security.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.8 miles; to Gloucester Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Force 3 Security Limited is a Private Limited Company. The company registration number is 01795410. Force 3 Security Limited has been working since 28 February 1984. The present status of the company is Active. The registered address of Force 3 Security Limited is Blaisdon Way Arle Farm Cheltenham Gloucestershire Gl51 0wh. The company`s financial liabilities are £52.89k. It is £-29.89k against last year. And the total assets are £389.82k, which is £50.41k against last year. BURNS, John Duncan is a Secretary of the company. BRIDGEN, Colin James is a Director of the company. BRIDGEN-PAGE, Catherine Anne is a Director of the company. BURNS, John Duncan is a Director of the company. WILLIAMS, Duncan John is a Director of the company. Secretary HALL, Jean Lesley has been resigned. Director BEAMAN, Paul Anthony has been resigned. Director EVANS, Sandra Anne has been resigned. Director HALL, Jean Lesley has been resigned. Director HALL, Terence Michael Edward has been resigned. Director JENKINS, Anthony John has been resigned. Director ROXBOROUGH, James has been resigned. The company operates in "Security systems service activities".


force 3 security Key Finiance

LIABILITIES £52.89k
-37%
CASH n/a
TOTAL ASSETS £389.82k
+14%
All Financial Figures

Current Directors

Secretary
BURNS, John Duncan
Appointed Date: 01 December 2004

Director
BRIDGEN, Colin James
Appointed Date: 01 December 2004
85 years old

Director
BRIDGEN-PAGE, Catherine Anne
Appointed Date: 01 January 2014
65 years old

Director
BURNS, John Duncan
Appointed Date: 01 December 2004
81 years old

Director
WILLIAMS, Duncan John
Appointed Date: 23 March 2016
78 years old

Resigned Directors

Secretary
HALL, Jean Lesley
Resigned: 01 December 2004

Director
BEAMAN, Paul Anthony
Resigned: 31 March 2009
Appointed Date: 09 February 2005
66 years old

Director
EVANS, Sandra Anne
Resigned: 11 February 2002
Appointed Date: 01 July 1996
68 years old

Director
HALL, Jean Lesley
Resigned: 01 December 2004
76 years old

Director
HALL, Terence Michael Edward
Resigned: 01 December 2004
81 years old

Director
JENKINS, Anthony John
Resigned: 30 June 2010
Appointed Date: 01 August 1999
53 years old

Director
ROXBOROUGH, James
Resigned: 31 May 2011
Appointed Date: 18 August 2009
72 years old

Persons With Significant Control

Colgen Holdings Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

FORCE 3 SECURITY LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Mar 2016
Appointment of Mr Duncan John Williams as a director on 23 March 2016
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 93 more events
18 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1987
Company name changed alpina cycles (uk) LIMITED\certificate issued on 31/07/87
28 Nov 1986
Accounts for a small company made up to 31 July 1986

28 Nov 1986
Return made up to 20/11/86; full list of members

28 Feb 1984
Certificate of incorporation

FORCE 3 SECURITY LIMITED Charges

21 February 2014
Charge code 0179 5410 0007
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
19 February 2014
Charge code 0179 5410 0006
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
1 February 2012
Debenture
Delivered: 8 February 2012
Status: Satisfied on 4 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
All assets debenture (including qualifying floating charge)
Delivered: 12 February 2011
Status: Satisfied on 16 June 2012
Persons entitled: Calverton Factors Limited
Description: By way of fixed charge all fixed assets specific book debts…
23 December 2004
Fixed and floating charge
Delivered: 6 January 2005
Status: Satisfied on 8 April 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied on 21 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2000
Debenture
Delivered: 3 October 2000
Status: Satisfied on 7 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…