UKBizDB.co.uk

3E SECURITY LIMITED

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

This company is commonly known as 3e Security Limited. The company was founded 31 years ago and was given the registration number 02721577. The firm's registered office is in BISHOPS STORTFORD. You can find them at 1a Twyford Business Centre, London Road, Bishops Stortford, Hertfordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:3E SECURITY LIMITED
Company Number:02721577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:1a Twyford Business Centre, London Road, Bishops Stortford, Hertfordshire, CM23 3YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Twyford Business Centre, London Road, Bishops Stortford, CM23 3YT

Director31 December 1998Active
1a Twyford Business Centre, London Road, Bishops Stortford, CM23 3YT

Director20 December 2001Active
1a Twyford Business Centre, London Road, Bishops Stortford, CM23 3YT

Secretary10 June 1992Active
Flat 4, 9 Guildford Road, Brighton, BN1 3LU

Secretary09 June 1992Active
1a Twyford Business Centre, London Road, Bishops Stortford, CM23 3YT

Director10 June 1992Active
7 Westbrook Road, Blackheath, London, SE3 0NS

Director09 June 1992Active
45 Trafford Road, Thornton Heath, CR7 6DR

Director10 June 1992Active

People with Significant Control

Mrs Monika Booth
Notified on:05 March 2019
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Mill Cottage, High Street, Saffron Walden, England, CB10 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Booth
Notified on:08 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:1a Twyford Business Centre, Bishops Stortford, CM23 3YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Andrew Booth
Notified on:08 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:1a Twyford Business Centre, Bishops Stortford, CM23 3YT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Booth
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:1a Twyford Business Centre, Bishops Stortford, CM23 3YT
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Change to a person with significant control.

Download
2018-08-10Capital

Capital allotment shares.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.