UKBizDB.co.uk

BRITISH SECURITY INDUSTRY ASSOCIATION LIMITED(THE)

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

This company is commonly known as British Security Industry Association Limited(the). The company was founded 57 years ago and was given the registration number 00896431. The firm's registered office is in WORCESTER. You can find them at Anbrian House, 1 The Tything, Worcester, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BRITISH SECURITY INDUSTRY ASSOCIATION LIMITED(THE)
Company Number:00896431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Anbrian House, 1 The Tything, Worcester, England, WR1 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salamander Quay, Park Lane, Harefield, United Kingdom, UB9 6NZ

Director11 July 2018Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director22 September 2023Active
Osborne House, Wendover Road, Rackheath, Norwich, England, NR13 6LH

Director23 June 2021Active
I C S Ltd, Gisborne Close, Staveley, Chesterfield, S43 3JT

Director15 July 2015Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director02 August 2023Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director12 May 2021Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director24 June 2020Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director04 November 2022Active
Unit 1c North End Business Park, Station Road, Swineshead, Boston, England, PE20 3PW

Director01 September 2017Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director14 December 2023Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director13 June 2019Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director24 June 2020Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director01 October 2019Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director21 January 2019Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director22 April 2015Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director01 December 2019Active
6240 Bishops Court, Birmingham Business Park, Solihull Parkway, Birmingham, United Kingdom, B37 7YB

Director11 July 2018Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director03 January 2023Active
24 Cornmeadow Lane, Worcester, WR3 7NY

Secretary11 July 2007Active
Gibbons Well Farn, Button Bridge Lane, Kinlet Nr Bewdley, DY12 3DU

Secretary-Active
Lyndale, New Road, Rangeworthy, Bristol, Uk, BS37 7QH

Director15 July 2015Active
Lyndale, New Road Rangeworthy, Bristol, BS37 7QH

Director11 July 2007Active
Belmont House, Belmont Road, Ironbridge, Telford, England, TF8 7QT

Director10 February 2011Active
210 Guildford Road, Lightwater, GU18 5RL

Director11 July 2007Active
Kirkham House, John Comyn Drive, Worcester, WR3 7NS

Director12 July 2016Active
Hillside, Llansoy, Usk, NP15 1DF

Director09 April 2008Active
920, Antrim Road, Templepatrick, BT39 0AT

Director15 July 2009Active
47 Forest Road, Tunbridge Wells, TN2 5AL

Director25 January 2007Active
47 Forest Road, Tunbridge Wells, TN2 5AL

Director09 July 2003Active
47 Forest Road, Tunbridge Wells, TN2 5AL

Director12 July 2000Active
21 Ottawa Close, Blackburn, BB2 7EB

Director09 July 2003Active
Octaga House, 17 St Owen Street, Hereford, HR1 2JB

Director06 July 2009Active
Forge House, High Street, Babraham, CB2 4AE

Director12 July 2002Active
5th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

Director16 July 2008Active
Oakrise Barn, Wheathill Lydford On Fosse, Somerton, TA11 7HG

Director11 July 2007Active

People with Significant Control

Mr Simon James Banks
Notified on:11 July 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Csl, Salamander Quay, Uxbridge, England, UB9 6NZ
Nature of control:
  • Significant influence or control
Mr James Dennis Kelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Anbrian House, 1 The Tything, Worcester, England, WR1 1HD
Nature of control:
  • Significant influence or control

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 (5 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
2024-03-11Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.