UKBizDB.co.uk

BLACKTHORN SECURITY LIMITED

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

This company is commonly known as Blackthorn Security Limited. The company was founded 6 years ago and was given the registration number 10966228. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 1b Wakefield Road, Denby Dale, Huddersfield, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:BLACKTHORN SECURITY LIMITED
Company Number:10966228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 1b Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH

Director03 March 2020Active
Unit 1b, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH

Director01 October 2017Active
Unit 1b, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH

Director05 July 2019Active
2 Longsight Road, Holcombe Brook, Ramsbottom, Bury, United Kingdom, BL0 9TD

Director15 September 2017Active

People with Significant Control

Mr Jonathan Glover
Notified on:01 September 2019
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:10, Tally Road, Oxted, England, RH8 0TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan George Fish
Notified on:01 November 2018
Status:Active
Date of birth:November 2018
Nationality:British
Country of residence:England
Address:Unit 1b, Wakefield Road, Huddersfield, England, HD8 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Naylor
Notified on:15 September 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:2 Longsight Road, Holcombe Brook, Bury, United Kingdom, BL0 9TD
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Capital

Capital allotment shares.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Address

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

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.