UKBizDB.co.uk

ALL ROUND SECURITY FACILITIES LIMITED

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

This company is commonly known as All Round Security Facilities Limited. The company was founded 4 years ago and was given the registration number 12570164. The firm's registered office is in ST. HELENS. You can find them at 200 Empress Park Penny Lane, Haydock, St. Helens, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ALL ROUND SECURITY FACILITIES LIMITED
Company Number:12570164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43320 - Joinery installation
  • 43341 - Painting
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:200 Empress Park Penny Lane, Haydock, St. Helens, England, WA11 9DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Empress Park, Penny Lane, Haydock, St. Helens, England, WA11 9DB

Director23 April 2020Active
200 Empress Park, Penny Lane, Haydock, St. Helens, England, WA11 9DB

Director23 April 2020Active
1703, Birch House, 1 Pegler Square, Kidbrooke, England, SE3 9GL

Director23 April 2020Active

People with Significant Control

Mr Lee Keith Parker
Notified on:23 April 2020
Status:Active
Date of birth:December 1974
Nationality:English
Country of residence:England
Address:1703, Birch House, Kidbrooke, England, SE3 9GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Fairbrother
Notified on:23 April 2020
Status:Active
Date of birth:October 1961
Nationality:English
Country of residence:England
Address:200 Empress Park, Penny Lane, St. Helens, England, WA11 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Antony Keegan
Notified on:23 April 2020
Status:Active
Date of birth:August 1971
Nationality:English
Country of residence:England
Address:200 Empress Park, Penny Lane, St. Helens, England, WA11 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Capital

Capital allotment shares.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-22Incorporation

Memorandum articles.

Download
2020-05-20Incorporation

Memorandum articles.

Download
2020-05-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.