UKBizDB.co.uk

BIOMETRIC SECURITY HOLDINGS LIMITED

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

This company is commonly known as Biometric Security Holdings Limited. The company was founded 16 years ago and was given the registration number 06270962. The firm's registered office is in BIRMINGHAM. You can find them at 3rd Floor 9, Colmore Row, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIOMETRIC SECURITY HOLDINGS LIMITED
Company Number:06270962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor 9, Colmore Row, Birmingham, B3 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary15 March 2012Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director23 July 2008Active
One, High Street, Egham, United Kingdom, TW20 9HJ

Corporate Director23 July 2008Active
Oakhurst, Stane Street, Ockley, RH5 5TP

Secretary06 June 2007Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Corporate Secretary05 December 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary12 September 2008Active
Thornleigh House, Leigh Road, Bradford On Avon, BA15 2RQ

Director05 December 2007Active
Littlewick Meadow, Littlewick Road, Knaphill, Woking, GU21 2JU

Director06 June 2007Active
38 Fairlawn Park, Woking, GU21 4HT

Director24 March 2009Active
6th Floor, 1 London Wall, London, United Kingdom, EC2Y 5EB

Director28 July 2011Active
Fairstowe Prospect Road, Widcombe Hill, Bath, BA2 6AY

Director02 August 2007Active
The Malt House, Turleigh, Bradford On Avon, BA15 2HF

Director25 July 2008Active
Pembroke Lodge, Steepways, Hindhead, GU26 6PG

Director06 June 2007Active

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

Company Filing History

DateCategoryDescription
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-21Address

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

Download
2020-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-14Resolution

Resolution.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-06-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Capital

Second filing capital allotment shares.

Download
2018-07-18Officers

Change corporate director company with change date.

Download
2018-07-09Capital

Capital allotment shares.

Download
2018-06-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Resolution

Resolution.

Download
2018-05-24Incorporation

Memorandum articles.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Capital

Capital allotment shares.

Download
2017-03-07Resolution

Resolution.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Resolution

Resolution.

Download
2016-04-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.