UKBizDB.co.uk

ASSURED SECURITY SYSTEMS LIMITED

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

This company is commonly known as Assured Security Systems Limited. The company was founded 19 years ago and was given the registration number 05160760. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 52 Newgate Lane, Mansfield, Nottinghamshire, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ASSURED SECURITY SYSTEMS LIMITED
Company Number:05160760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:52 Newgate Lane, Mansfield, Nottinghamshire, NG18 2LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Newgate Lane, Mansfield, Nottinghamshire, United Kingdom, NG18 2LQ

Secretary23 June 2004Active
52, Newgate Lane, Mansfield, Nottinghamshire, United Kingdom, NG18 2LQ

Secretary23 June 2004Active
52, Newgate Lane, Mansfield, Nottinghamshire, United Kingdom, NG18 2LQ

Director23 June 2004Active
52, Newgate Lane, Mansfield, Nottinghamshire, United Kingdom, NG18 2LQ

Director23 June 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary23 June 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director23 June 2004Active

People with Significant Control

Mrs Jane Ungless Brooks
Notified on:23 June 2017
Status:Active
Date of birth:December 1967
Nationality:British
Address:52 Newgate Lane, Nottinghamshire, NG18 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Geoffrey Brooks
Notified on:23 June 2017
Status:Active
Date of birth:November 1966
Nationality:British
Address:52 Newgate Lane, Nottinghamshire, NG18 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee James Gillan
Notified on:23 June 2017
Status:Active
Date of birth:June 1971
Nationality:British
Address:52 Newgate Lane, Nottinghamshire, NG18 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cheryl Jane Gillan
Notified on:23 June 2017
Status:Active
Date of birth:December 1973
Nationality:British
Address:52 Newgate Lane, Nottinghamshire, NG18 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Ungless Brooks
Notified on:23 June 2017
Status:Active
Date of birth:December 1967
Nationality:British
Address:52 Newgate Lane, Nottinghamshire, NG18 2LQ
Nature of control:
  • Ownership of shares 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
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-12Officers

Change person secretary company with change date.

Download
2019-06-12Officers

Change person secretary company with change date.

Download
2019-06-12Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.