FORCE SOLUTIONS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 06144635
Status Active
Incorporation Date 7 March 2007
Company Type Private Limited Company
Address KEEPMOAT LIMITED THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FORCE SOLUTIONS LIMITED are www.forcesolutions.co.uk, and www.force-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Force Solutions Limited is a Private Limited Company. The company registration number is 06144635. Force Solutions Limited has been working since 07 March 2007. The present status of the company is Active. The registered address of Force Solutions Limited is Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . SHERIDAN, David is a Director of the company. THOMSON, James Michael Douglas is a Director of the company. Secretary BRANDON, Richard has been resigned. Secretary CHUNGH, Gurcharan Singh has been resigned. Director CHUNGH, Gurcharan Singh has been resigned. Director HICKLING, Allen has been resigned. Director HODGSON, Alistair Mackay has been resigned. Director KELLY, Diarmaid Patrick has been resigned. Director MILNER, Richard has been resigned. Director THIRLWALL, John Derek has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
SHERIDAN, David
Appointed Date: 03 September 2012
62 years old

Director
THOMSON, James Michael Douglas
Appointed Date: 03 September 2012
59 years old

Resigned Directors

Secretary
BRANDON, Richard
Resigned: 23 July 2012
Appointed Date: 01 January 2011

Secretary
CHUNGH, Gurcharan Singh
Resigned: 08 January 2010
Appointed Date: 07 March 2007

Director
CHUNGH, Gurcharan Singh
Resigned: 30 November 2013
Appointed Date: 07 March 2007
51 years old

Director
HICKLING, Allen
Resigned: 23 March 2012
Appointed Date: 08 January 2010
74 years old

Director
HODGSON, Alistair Mackay
Resigned: 15 November 2012
Appointed Date: 07 March 2007
53 years old

Director
KELLY, Diarmaid Patrick
Resigned: 08 January 2010
Appointed Date: 07 March 2007
54 years old

Director
MILNER, Richard
Resigned: 08 January 2010
Appointed Date: 07 March 2007
58 years old

Director
THIRLWALL, John Derek
Resigned: 22 October 2012
Appointed Date: 08 January 2010
72 years old

FORCE SOLUTIONS LIMITED Events

30 Aug 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

09 Jan 2015
Satisfaction of charge 1 in full
...
... and 47 more events
18 Sep 2008
Registered office changed on 18/09/2008 from milner house, milner way ossett west yorkshire WF5 9JE
14 May 2008
Return made up to 07/03/08; full list of members
13 May 2008
Director and secretary's change of particulars / gurcharan chungh / 13/05/2008
08 May 2008
Accounts for a dormant company made up to 31 March 2008
07 Mar 2007
Incorporation

FORCE SOLUTIONS LIMITED Charges

23 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over all property and assets…
26 January 2010
Composite debenture
Delivered: 28 January 2010
Status: Satisfied on 18 April 2012
Persons entitled: David Blunt
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Composite debenture
Delivered: 15 January 2010
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland PLC as Investor Security Trustee
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Composite debenture
Delivered: 15 January 2010
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…