UKBizDB.co.uk

AUTOMATED SECURITY (HOLDINGS) LIMITED

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

This company is commonly known as Automated Security (holdings) Limited. The company was founded 87 years ago and was given the registration number 00321639. The firm's registered office is in SUNBURY ON THAMES. You can find them at Security House, The Summit, Hanworth Road, Sunbury On Thames, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AUTOMATED SECURITY (HOLDINGS) LIMITED
Company Number:00321639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1936
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Security House, The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Security House, The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB

Director31 August 2017Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB

Director28 June 2013Active
Security House The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB

Secretary28 February 2002Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB

Secretary10 March 2017Active
39 Robin Lane, Sandhurst, GU47 9AU

Secretary05 September 1996Active
59 High View Road, South Woodford, London, E18 2HL

Secretary-Active
Security House The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB

Director10 November 2008Active
21095 Hamlin Drive, Boca Raton Florida, Usa, FOREIGN

Director15 July 1993Active
Lyndhurst Guildford Road, Woking, GU22 7UT

Director18 January 1993Active
3 Crest View, Pinner, HA5 1AN

Director-Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB

Director11 January 2011Active
Great Tangley Manor, Wonersh Common, Wonersh, GU5 0PT

Director-Active
25-26 Hampstead High Street, London, NW3 1QA

Director-Active
7 Merrilyn Close, Claygate, Esher, KT10 0EQ

Director-Active
Security House The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB

Director21 November 2005Active
85 Wood Vale, London, N10 3DL

Director17 July 1995Active
Garden Flat 2 Peterborough Villas, London, SW6 2AT

Director18 January 1993Active
39 Robin Lane, Sandhurst, GU47 9AU

Director05 September 1996Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, TW16 5DB

Director05 September 2006Active
Manor Croft 45 Lady Byron Lane, Knowle, Solihull, B93 9AX

Director-Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, TW16 5DB

Director18 September 2008Active
Security House, The Summit Hanworth Road, Sunbury On Thames, TW16 5DB

Director10 November 2008Active
403, Goldhawk Road, Hammersmith, London, W6 0SA

Director-Active
Touchwood, 4 Parkfield, Oxshott, KT22 0PW

Director05 September 1996Active
Rossmore, Pond Road, Woking, GU22 0JY

Director05 May 1992Active
8 Wood Aven Drive, Stewartfield, East Kilbride, G74 4UE

Director24 August 2001Active
Marden Paddock, Rhinefield Close, Brockenhurst, SO42 7SU

Director01 August 1987Active
2 Tower Drive, Weston, Usa, CT 06883

Director23 May 1995Active
71 Cleveland Gardens, Barnes, London, SW13 0AJ

Director23 May 1995Active
Farncombe House, Broadway, WR12 7RJ

Director-Active
49 Chilcombe Way, Lower Earley, Reading, RG6 3DA

Director05 September 1996Active
Security Hse The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB

Director24 August 2001Active
The Court, Jennett Tree Lane, Callow End, WR2 4UA

Director-Active
Paddock Wood, Ellesborough Road, Wendover, HP22 6ES

Director12 February 1993Active
120 Privateer Mall, Marina Del Rey, Usa, FOREIGN

Director25 June 1992Active

People with Significant Control

Adt (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Security House, The Summit, Sunbury On Thames, United Kingdom, TW16 5DB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2022-03-28Capital

Capital allotment shares.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2018-03-01Change of constitution

Statement of companys objects.

Download
2018-03-01Change of name

Certificate re registration public limited company to private.

Download
2018-03-01Incorporation

Re registration memorandum articles.

Download
2018-03-01Resolution

Resolution.

Download
2018-03-01Change of name

Reregistration public to private company.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-21Officers

Change person director company with change date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.