UKBizDB.co.uk

BRIT SEC SECURITY MANAGEMENT LIMITED

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

This company is commonly known as Brit Sec Security Management Limited. The company was founded 20 years ago and was given the registration number 05117602. The firm's registered office is in LEICESTER. You can find them at Cba Business Solutions Ltd, 126 New Walk, Leicester, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:BRIT SEC SECURITY MANAGEMENT LIMITED
Company Number:05117602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 May 2004
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director03 January 2018Active
11 Parklands, Cholmeley Park, London, N6 5FE

Secretary04 May 2004Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary04 May 2004Active
36, Westerdale, Wallsend, United Kingdom, NE28 8UD

Director21 May 2015Active
Unit 14, Granary Wharf Business Park, Wetmore Road, Burton On Trent, England, DE14 1DU

Director01 September 2017Active

Director19 February 2015Active
12 Florence Road, Chiswick, London, W4 5DP

Director04 May 2004Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director04 May 2004Active

People with Significant Control

Mr Brian Anthony Sidwell
Notified on:14 January 2018
Status:Active
Date of birth:November 1966
Nationality:British
Address:Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Kane
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Unit 14, Granary Wharf Business Park, Burton On Trent, England, DE14 1DU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-22Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-22Resolution

Resolution.

Download
2018-03-06Address

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

Download
2018-02-16Mortgage

Mortgage satisfy charge full.

Download
2018-02-16Mortgage

Mortgage satisfy charge full.

Download
2018-02-16Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Address

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

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.