UKBizDB.co.uk

ASSIST SECURITY LIMITED

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

This company is commonly known as Assist Security Limited. The company was founded 36 years ago and was given the registration number 02231601. The firm's registered office is in LONDON. You can find them at 25 Lombard Road, Wimbledon, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:ASSIST SECURITY LIMITED
Company Number:02231601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:25 Lombard Road, Wimbledon, London, England, SW19 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Ascensis Tower, Juniper Drive, London, England, SW18 1AY

Director17 November 2023Active
Unit B, Ascensis Tower, Juniper Drive, London, England, SW18 1AY

Director21 April 2022Active
Unit B, Ascensis Tower, Juniper Drive, London, England, SW18 1AY

Director01 January 2020Active
101 Woodcote Valley Road, West Purley, CR8 3BJ

Secretary-Active
8 Furze Close, Horley, RH6 9SL

Secretary11 April 2002Active
6 Woodside Road, Kingston Upon Thames, KT2 5AT

Secretary14 June 2005Active
3 Old Lodge Way, Stanmore, HA7 3AR

Secretary09 October 2006Active
2, Damask Close, West End, Woking, England, GU24 9PD

Director01 October 2009Active
101 Woodcote Valley Road, West Purley, CR8 3BJ

Director21 March 1988Active
Unit B Ascensis Tower, Juniper Drive, Battersea Reech, London, England, SW18 1AY

Director-Active
26919, Whitestone Road, Rancho Palos Verdes, Rancho Palos Verdes, Usa, 90275

Director01 March 2013Active
25, Lombard Road, Wimbledon, London, England, SW19 3TZ

Director26 March 2012Active
23 The Charne, Otford, Sevenoaks, TN14 5LR

Director02 August 2000Active
71, Waterfold Lane, Heapbridge, Bury, England, BL9 7JY

Director24 July 2012Active
25, Lombard Road, Wimbledon, London, England, SW19 3TZ

Director03 February 2020Active

People with Significant Control

Mr Colin Michael Howell
Notified on:01 January 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Unit B, Ascensis Tower, Juniper Drive, London, England, SW18 1AY
Nature of control:
  • Significant influence or control
Mr Christopher Stanley Brightman
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:25, Lombard Road, London, England, SW19 3TZ
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 (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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-08-18Address

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

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-17Resolution

Resolution.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.