UKBizDB.co.uk

AMTHAL SECURITY LIMITED

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

This company is commonly known as Amthal Security Limited. The company was founded 23 years ago and was given the registration number 04107331. The firm's registered office is in ST ALBANS. You can find them at 1 Executive Park, Hatfield Road, St Albans, Hertfordshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:AMTHAL SECURITY LIMITED
Company Number:04107331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:1 Executive Park, Hatfield Road, St Albans, Hertfordshire, AL1 4TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Executive Park, Hatfield Road, St Albans, AL1 4TA

Secretary25 September 2013Active
1 Executive Park, Hatfield Road, St Albans, AL1 4TA

Director10 November 2008Active
1 Executive Park, Hatfield Road, St Albans, AL1 4TA

Director14 November 2000Active
1 Executive Park, Hatfield Road, St Albans, AL1 4TA

Director14 November 2000Active
15 Oxford Avenue, St. Albans, AL1 5NS

Secretary14 November 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary14 November 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director14 November 2000Active

People with Significant Control

Mr Jamie Paul Allam
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:1 Executive Park, Hatfield Road, St Albans, AL1 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Allam
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:1 Executive Park, Hatfield Road, St Albans, AL1 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Rosenthal
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:1 Executive Park, Hatfield Road, St Albans, AL1 4TA
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 (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
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Officers

Change person secretary company with change date.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Mortgage

Mortgage satisfy charge full.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.