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
-
Check the company
-
UK
-
Southampton
- Company name
- FORESOLUTIONS LIMITED
- Company number
- 01392996
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Oct 1978
Age - 47 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
- 51
- 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
- 81
- 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
- 72
- 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
- 72
- 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
- 72
- 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
- 63
- 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.