Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORCE 3 SECURITY LIMITED
Company Information for

FORCE 3 SECURITY LIMITED

Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH,
Company Registration Number
01795410
Private Limited Company
Liquidation

Company Overview

About Force 3 Security Ltd
FORCE 3 SECURITY LIMITED was founded on 1984-02-28 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Force 3 Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORCE 3 SECURITY LIMITED
 
Legal Registered Office
Orchard Street Business Centre
13-14 Orchard Street
Bristol
BS1 5EH
Other companies in GL51
 
Filing Information
Company Number 01795410
Company ID Number 01795410
Date formed 1984-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-07-31
Account next due 30/04/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB478501331  
Last Datalog update: 2023-06-30 13:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORCE 3 SECURITY LIMITED
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.
Companies with same name FORCE 3 SECURITY LIMITED
The following companies were found which have the same name as FORCE 3 SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORCE 3 SECURITY INC North Carolina Unknown

Company Officers of FORCE 3 SECURITY LIMITED

Current Directors
Officer Role Date Appointed
COLIN JAMES BRIDGEN
Director 2004-12-01
CATHERINE ANNE BRIDGEN-PAGE
Director 2014-01-01
DUNCAN JOHN WILLIAMS
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUNCAN BURNS
Company Secretary 2004-12-01 2017-07-31
JOHN DUNCAN BURNS
Director 2004-12-01 2017-07-31
JAMES ROXBOROUGH
Director 2009-08-18 2011-05-31
ANTHONY JOHN JENKINS
Director 1999-08-01 2010-06-30
PAUL ANTHONY BEAMAN
Director 2005-02-09 2009-03-31
JEAN LESLEY HALL
Company Secretary 1990-12-31 2004-12-01
JEAN LESLEY HALL
Director 1990-12-31 2004-12-01
TERENCE MICHAEL EDWARD HALL
Director 1990-12-31 2004-12-01
SANDRA ANNE EVANS
Director 1996-07-01 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JAMES BRIDGEN COLGEN HOLDINGS LIMITED Director 2004-10-12 CURRENT 2004-06-09 Active - Proposal to Strike off
COLIN JAMES BRIDGEN WHITTON GROUP PLC Director 1992-11-24 CURRENT 1989-08-08 Dissolved 2016-04-05
COLIN JAMES BRIDGEN WHITTON FINANCE LIMITED Director 1991-12-31 CURRENT 1989-05-02 Dissolved 2016-04-05
CATHERINE ANNE BRIDGEN-PAGE VISUALINT LIMITED Director 2014-05-05 CURRENT 2014-05-02 Dissolved 2016-08-09
DUNCAN JOHN WILLIAMS HOT MEDIA SYSTEMS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-06-09
DUNCAN JOHN WILLIAMS IA TECHNOLOGY LIMITED Director 2004-02-19 CURRENT 1978-07-05 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part Time AdministratorRedditchForce 3 Security is a rapidly expanding fire and security company based in Redditch and we are currently looking to further expand our team by bringing on2016-04-29
Alarms AdministratorWorcesterForce 3 Security is a rapidly expanding fire and security company based in Redditch and we are currently looking to further expand our team by bringing on2016-01-11
Security Officer - WorcesterWorcesterForce 3 Security require Security Officers sites based in the Worcester area, many shifts available including days, nights and weekends.Successful applicants2015-12-07
SIA Security OfficerRedditchForce 3 Security require Security Officers sites based in the Redditch and Worcester area, many shifts available including days, nights and weekends.2015-12-01
Mobile Security OfficerRedditchForce 3 Security are recruiting a "Mobile Security Officer" who will form part of our night team to ensure our customers premises are secure by completing2015-11-10

Jobs results powered by Indeed
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
2023-06-30Final Gazette dissolved via compulsory strike-off
2023-03-31Voluntary liquidation. Return of final meeting of creditors
2023-01-20Voluntary liquidation Statement of receipts and payments to 2020-08-09
2023-01-20Voluntary liquidation Statement of receipts and payments to 2022-08-09
2023-01-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date<li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-13Voluntary liquidation Statement of receipts and payments to 2020-08-09
2022-06-21Voluntary liquidation. Death of a liquidator
2022-06-21LIQ09Voluntary liquidation. Death of a liquidator
2019-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-09
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM The Granary Hyde Farm Hyde Lane Prestbury Cheltenham GL50 4SL England
2018-08-30LIQ02Voluntary liquidation Statement of affairs
2018-08-30600Appointment of a voluntary liquidator
2018-08-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-10
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM Blaisdon Way Arle Farm Cheltenham Gloucestershire GL51 0WH
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 50100
2017-11-22SH0113/11/17 STATEMENT OF CAPITAL GBP 50100
2017-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN BURNS
2017-08-24TM02Termination of appointment of John Duncan Burns on 2017-07-31
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-22AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-22AA31/07/15 TOTAL EXEMPTION SMALL
2016-03-29AP01DIRECTOR APPOINTED MR DUNCAN JOHN WILLIAMS
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-04-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 017954100007
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017954100006
2014-01-21AP01DIRECTOR APPOINTED MRS CATHERINE ANNE BRIDGEN-PAGE
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 FULL LIST
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-09AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-06AR0131/12/11 FULL LIST
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROXBOROUGH
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-11AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-09AR0131/12/10 FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JENKINS
2010-03-22AR0131/12/09 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROXBOROUGH / 31/12/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN JENKINS / 31/12/2009
2010-03-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-20288aDIRECTOR APPOINTED JAMES ROXBOROUGH
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL BEAMAN
2009-03-11AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-23RES01ADOPT ARTICLES 14/12/2007
2008-04-22AA31/07/07 TOTAL EXEMPTION SMALL
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: KINGSCOTT DIX MALVERN VIEW BUSINESS PARK STELLA WAY BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 7DQ
2006-02-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: SECURITY HOUSE 68A ARTHUR STREET LAKESIDE REDDITCH WORCESTERSHIRE B98 8JY
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10288bDIRECTOR RESIGNED
2004-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-10RES13INTERIM DIVDEND £300 30/11/04
2004-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: SECURITY HOUSE 68A ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8JY
2003-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/03
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-19288bDIRECTOR RESIGNED
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: HAYDON HOUSE ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to FORCE 3 SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-08-20
Appointmen2018-08-20
Resolution2018-08-20
Fines / Sanctions
No fines or sanctions have been issued against FORCE 3 SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-25 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2014-02-21 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-02-01 Satisfied CLYDESDALE BANK PLC
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2011-02-11 Satisfied CALVERTON FACTORS LIMITED
FIXED AND FLOATING CHARGE 2004-12-23 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-09-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 FORCE 3 SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of FORCE 3 SECURITY LIMITED registering or being granted any patents
Domain Names

FORCE 3 SECURITY LIMITED owns 1 domain names.

force3security.co.uk  

Trademarks
We have not found any records of FORCE 3 SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORCE 3 SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stratford-on-Avon District Council 2015-11 GBP £180 Equipment, furniture and mats
Stratford-on-Avon District Council 2015-6 GBP £168 Repairs & Maintenance Expenses
Redditch Borough Council 2015-3 GBP £662 Security Costs
Redditch Borough Council 2015-2 GBP £75,688 Security Costs
Redditch Borough Council 2015-1 GBP £595 Security Costs
Redditch Borough Council 2014-11 GBP £744 Security Costs
Stratford-on-Avon District Council 2014-10 GBP £2,100 Private Contractors
Redditch Borough Council 2014-10 GBP £1,098 Security Costs
Redditch Borough Council 2014-9 GBP £737 Security Costs
Redditch Borough Council 2014-8 GBP £629 Security Costs
Stratford-on-Avon District Council 2014-8 GBP £19 Repairs & Maintenance Expenses
Redditch Borough Council 2014-7 GBP £653 Security Costs
Redditch Borough Council 2014-6 GBP £599 Security Costs
Redditch Borough Council 2014-5 GBP £569 SECURITY PATROLS
Redditch Borough Council 2014-4 GBP £569 Security Costs
Stratford-on-Avon District Council 2014-4 GBP £174 Private Contractors
Redditch Borough Council 2014-3 GBP £711
Redditch Borough Council 2013-12 GBP £711
Redditch Borough Council 2013-10 GBP £1,117
Redditch Borough Council 2013-8 GBP £711 Security Costs
Redditch Borough Council 2013-7 GBP £1,124 Mobile security patrols
Redditch Borough Council 2013-5 GBP £1,361 Security Costs
Redditch Borough Council 2013-3 GBP £1,280 Security Costs
Redditch Borough Council 2013-2 GBP £667 Electricity
Redditch Borough Council 2013-1 GBP £569 Security Costs
Redditch Borough Council 2012-11 GBP £631 Security Costs
Redditch Borough Council 2012-10 GBP £580 Security Costs
Redditch Borough Council 2012-8 GBP £1,897 Security Costs
Redditch Borough Council 2012-7 GBP £901 Security Costs
Redditch Borough Council 2012-6 GBP £979 Security Costs
Redditch Borough Council 2012-5 GBP £828 Security Costs
Redditch Borough Council 2012-4 GBP £1,154 Security Costs
Redditch Borough Council 2012-3 GBP £5,769 Security Costs
Redditch Borough Council 2012-2 GBP £5,050 Security Costs
Redditch Borough Council 2012-1 GBP £4,615 Security Costs
Redditch Borough Council 2011-12 GBP £11,538 Security Costs
Redditch Borough Council 2011-11 GBP £4,615 Security Costs
Worcestershire County Council 2011-10 GBP £477 Building Maintenance Work (Non AMP Related)
Redditch Borough Council 2011-7 GBP £7,490 Security Costs
Redditch Borough Council 2011-6 GBP £698 Security Costs
Redditch Borough Council 2011-4 GBP £594 Security Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FORCE 3 SECURITY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFORCE 3 SECURITY LIMITEDEvent Date2018-08-20
 
Initiating party Event TypeAppointmen
Defending partyFORCE 3 SECURITY LIMITEDEvent Date2018-08-20
Name of Company: FORCE 3 SECURITY LIMITED Company Number: 01795410 Nature of Business: Security systems service activities Previous Name of Company: Alpina Cycles (UK) Limited Registered office: The G…
 
Initiating party Event TypeResolution
Defending partyFORCE 3 SECURITY LIMITEDEvent Date2018-08-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORCE 3 SECURITY 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 FORCE 3 SECURITY 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.