UKBizDB.co.uk

1ST STOP SECURITY PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Stop Security Products Limited. The company was founded 23 years ago and was given the registration number 04100265. The firm's registered office is in ST. HELENS. You can find them at Unit 7b Cornwall Street, Parr Industrial Estate, St. Helens, Merseyside. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:1ST STOP SECURITY PRODUCTS LIMITED
Company Number:04100265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 7b Cornwall Street, Parr Industrial Estate, St. Helens, Merseyside, WA10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54-56, Ormskirk Street, St Helens, United Kingdom, WA10 2TF

Corporate Secretary16 January 2012Active
Unit 1 Hertford House, Hertford Street, Parr Industrial Estate, St. Helens, England, WA9 1BF

Director01 August 2012Active
22 Rolling Mill Lane, Sutton, St. Helens, WA9 3GB

Secretary09 November 2000Active
22 Rolling Mill Lane, St Helens, WA9 3GB

Secretary11 July 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 November 2000Active
Unit 1 Hertford House, Hertford Street, Parr Industrial Estate, St. Helens, England, WA9 1BF

Director16 January 2012Active
35 Markfield Crescent, St. Helens, WA11 9LB

Director09 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 November 2000Active

People with Significant Control

Mr Steven Cross
Notified on:18 October 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 1 Hertford House, Hertford Street, St. Helens, England, WA9 1BF
Nature of control:
  • Significant influence or control
Mr Scott Matthews
Notified on:18 October 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 1 Hertford House, Hertford Street, St. Helens, England, WA9 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-30Accounts

Change account reference date company previous shortened.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.