UKBizDB.co.uk

ALL ROUND SECURITY LIMITED

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

This company is commonly known as All Round Security Limited. The company was founded 11 years ago and was given the registration number 08172699. The firm's registered office is in CHESHAM. You can find them at 101 Rose Drive, , Chesham, Buckinghamshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:ALL ROUND SECURITY LIMITED
Company Number:08172699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:101 Rose Drive, Chesham, Buckinghamshire, HP5 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2c, Botley Lane, Ley Hill, Chesham, England, HP5 1XS

Director06 December 2017Active
79, Willis Road, Haddenham, Aylesbury, United Kingdom, HP17 8HG

Director08 August 2012Active
79, Willis Road, Haddenham, Aylesbury, United Kingdom, HP17 8HG

Director08 August 2012Active
101 Rose Drive, Rose Drive, Chesham, England, HP5 1RT

Director06 December 2017Active
Unit 2c, Botley Lane, Ley Hill, Chesham, England, HP5 1XS

Director06 December 2017Active

People with Significant Control

James Robert Price
Notified on:06 December 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Unit 2c, Botley Lane, Chesham, England, HP5 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Price
Notified on:06 December 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Unit 2c, Botley Lane, Chesham, England, HP5 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Ann Holmes
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:79, Willis Road, Aylesbury, England, HP17 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Joseph Holmes
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:79, Willis Road, Aylesbury, England, HP17 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Address

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

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2017-12-27Address

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

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.