UKBizDB.co.uk

BRIT SEC LIMITED

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

This company is commonly known as Brit Sec Limited. The company was founded 13 years ago and was given the registration number 07497691. The firm's registered office is in BURTON-ON-TRENT. You can find them at Granary Wharf Business Park, Wetmore Road, Burton-on-trent, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:BRIT SEC LIMITED
Company Number:07497691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Granary Wharf Business Park, Wetmore Road, Burton-on-trent, England, DE14 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granary Wharf, Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU

Director08 December 2016Active
54, Chatsworth Road, London, England, E5 0LP

Director19 January 2011Active
54, Chatsworth Road, London, United Kingdom, E5 0LP

Director24 September 2014Active
54, Chatsworth Road, London, England, E5 0LP

Director01 July 2014Active
54, Chatsworth Road, London, England, E5 0LP

Director02 January 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 January 2011Active
Unit 14, Granary Wharf Business Park, Burton On Trent, England, DE14 1DU

Director01 September 2017Active
54, Chatsworth Road, London, E5 0LP

Director26 January 2015Active
54, Chatsworth Road, London, E5 0LP

Director26 January 2015Active
Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU

Director31 May 2018Active

People with Significant Control

Venture Group (2017) Ltd
Notified on:01 February 2020
Status:Active
Country of residence:England
Address:Unit 18/19, Granary Wharf Business Park, Burton On Trent, England, DE14 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steve Withers
Notified on:31 May 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Significant influence or control
Mr David Kane
Notified on:17 August 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Significant influence or control
Brit Sec Security Management Limted
Notified on:22 November 2016
Status:Active
Country of residence:England
Address:Unit 14, Granary Wharf Business Park, Burton On Trent, England, DE14 1DU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-04Address

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

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.