Check the

FORESOLUTIONS LIMITED

Company
FORESOLUTIONS LIMITED (01392996)

FORESOLUTIONS

Phone: 02380 249 860
B⁺ rating

ABOUT FORESOLUTIONS LIMITED

Foretrack are a leading provider of vehicle tracking and fleet management services. We are an ISO9001 quality approved UK company and have been established for over 10 years. We work with organisations of all sizes, from those with just a handful of vehicles up to fleets of many hundreds.

We pride ourselves in offering the very best in customer support and service, and our service has evolved to meet the needs of many different sectors. Here are some of the solutions we offer that can help you reduce your costs, and improve your efficiency.

KEY FINANCES

Year
2016
Assets
£552.39k ▲ £91.8k (19.93 %)
Cash
£14.09k ▼ £-57.53k (-80.33 %)
Liabilities
£341.52k ▲ £97.95k (40.21 %)
Net Worth
£210.87k ▼ £-6.14k (-2.83 %)

REGISTRATION INFO

Company name
FORESOLUTIONS LIMITED
Company number
01392996
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Oct 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
foretrack.com
Phones
02380 249 860
Registered Address
THE CROSSHOUSE CENTRE,
CROSSHOUSE ROAD,
SOUTHAMPTON,
HAMPSHIRE,
SO14 5GZ

ECONOMIC ACTIVITIES

61200
Wireless telecommunications activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

12 May 2016
Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 26,688
08 May 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2015
Annual return made up to 4 May 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 26,688

CHARGES

16 January 2013
Status
Satisfied on 24 February 2015
Delivered
18 January 2013
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

27 March 2009
Status
Satisfied on 15 December 2012
Delivered
4 April 2009
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

8 September 1995
Status
Satisfied on 3 August 2007
Delivered
12 September 1995
Persons entitled
The Governor and Company of the Bank of Scotland
Description
(Including trade fixtures). Fixed and floating charges over…

31 August 1995
Status
Satisfied on 3 August 2007
Delivered
8 September 1995
Persons entitled
The Governor and Company of Bank of Ireland Commercial Finance
Description
Fixed equitable charge(i) all receivables as defined in an…

4 June 1993
Status
Satisfied on 3 August 2007
Delivered
12 June 1993
Persons entitled
Close Brothers Limited
Description
All its right title and interest in and to all sums payable…

24 January 1992
Status
Satisfied on 26 February 1996
Delivered
29 January 1992
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital patents…

24 January 1992
Status
Satisfied on 20 January 1998
Delivered
29 January 1992
Persons entitled
B I Commercial Finance Limited
Description
Fixed equitable charge all invoices and any rights related…

24 January 1992
Status
Satisfied on 9 December 1994
Delivered
28 January 1992
Persons entitled
3I Group PLC
Description
Fixed and floating charges over the undertaking and all…

11 June 1985
Status
Satisfied on 20 January 1998
Delivered
17 June 1985
Persons entitled
Nws Trust Limtied
Description
64 shares charged by way of a legal mortgage in the vessel…

29 November 1984
Status
Satisfied on 20 January 1998
Delivered
7 December 1984
Persons entitled
Midland Bank PLC
Description
First fixed charge over all book and other debts with a…

28 May 1981
Status
Satisfied on 20 January 1998
Delivered
5 June 1981
Persons entitled
Midland Bank PLC
Description
L/H lands and premises being unit 29E parham drive…

See Also


Last update 2018

FORESOLUTIONS LIMITED DIRECTORS

Thomas Mathew Ross

  Acting
Appointed
11 December 2012
Occupation
None
Role
Director
Age
50
Nationality
British
Address
The Crosshouse Centre, Crosshouse Road, Southampton, Hampshire, SO14 5GZ
Country Of Residence
England
Name
ROSS, Thomas Mathew

Sharon Emma Buckley

  Resigned
Appointed
30 September 2005
Resigned
12 June 2006
Role
Secretary
Address
44 Sylvan Drive, North Baddesley, Southampton, Hampshire, SO52 9NA
Name
BUCKLEY, Sharon Emma

Gerald Alan Chapman

  Resigned
Resigned
14 July 1992
Role
Secretary
Address
35 Dity Industrial Park, Southern Road, Southampton, Hants, SO1 0MG
Name
CHAPMAN, Gerald Alan

Russell James Daniels

  Resigned
Appointed
12 June 2006
Resigned
11 December 2012
Role
Secretary
Address
18 Pern Drive, Botley, Southampton, Hampshire, SO30 2GW
Name
DANIELS, Russell James

Clifford Roy Davies

  Resigned
Appointed
14 July 1992
Resigned
02 June 1998
Role
Secretary
Address
5 Appletree Mead, Hook, Basingstoke, Hampshire, RG27 9RY
Name
DAVIES, Clifford Roy

Darren Geoffrey South

  Resigned
Appointed
01 May 2001
Resigned
30 September 2005
Occupation
Accountant
Role
Secretary
Nationality
British
Address
36 Drake Road, Eastleigh, Hampshire, SO50 6EW
Name
SOUTH, Darren Geoffrey

Gerald Alan Chapman

  Resigned
Resigned
14 July 1992
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
6 Luckley Wood, Wokingham, Berkshire, RG11 3EW
Name
CHAPMAN, Gerald Alan

David William Foden

  Resigned
Resigned
14 July 1992
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
20 Riverside, Wraysbury, Berkshire, TW19 5JN
Name
FODEN, David William

Thomas Anthony Quigley

  Resigned
Appointed
14 July 1999
Resigned
11 December 2012
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Nately Coppice, Scures Hill, Nately Scures, Hook, Basingstoke, Hampshire, England, RG27 9JS
Country Of Residence
England
Name
QUIGLEY, Thomas Anthony

Thomas Anthony Quigley

  Resigned
Resigned
02 June 1998
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
11 Alderwood Drive, Hook, Basingstoke, Hampshire, RG27 9RE
Name
QUIGLEY, Thomas Anthony

Richard David Searle

  Resigned
Appointed
01 June 1998
Resigned
02 June 1998
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
17 Hillcrest Gardens, Waltham Chase, Southampton, Hmapshire, SO32 2NF
Name
SEARLE, Richard David

REVIEWS


Check The Company
Very good according to the company’s financial health.