UKBizDB.co.uk

BUSINESS WATCH GUARDING LIMITED

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

This company is commonly known as Business Watch Guarding Limited. The company was founded 27 years ago and was given the registration number 03291134. The firm's registered office is in MADELEY TELFORD. You can find them at Centurion House 18b Tweedale, North Bridgnorth Road, Madeley Telford, Shropshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:BUSINESS WATCH GUARDING LIMITED
Company Number:03291134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Centurion House 18b Tweedale, North Bridgnorth Road, Madeley Telford, Shropshire, TF7 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House 18b Tweedale, North Bridgnorth Road, Madeley Telford, TF7 4JR

Secretary02 June 2010Active
Centurion House 18b Tweedale, North Bridgnorth Road, Madeley Telford, TF7 4JR

Director16 November 2023Active
Centurion House 18b Tweedale, North Bridgnorth Road, Madeley Telford, TF7 4JR

Director31 July 2003Active
The Woodlands 88 Lincoln Road, Wrockwardine Wood, Telford, TF2 6LQ

Secretary12 December 1996Active
Chatwall Home Farm, Chatwall, Cardington, Church Stretton, HP18 0RX

Secretary31 July 2003Active
1 Pitchcroft Lane, Church Aston, Newport, TF10 9AQ

Secretary08 July 2003Active
1 Pitchcroft Lane, Church Aston, Newport, TF10 9AQ

Secretary08 October 1998Active
264 Alcester Road South, Kings Heath, Birmingham, B14 6DR

Corporate Secretary31 October 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 December 1996Active
The Woodlands 88 Lincoln Road, Wrockwardine Wood, Telford, TF2 6LQ

Director12 December 1996Active
Ashcroft The Hedgerows, Ditton Priors, Bridgnorth, WV16 6SQ

Director01 December 2007Active
Ashcroft The Hedgerows, Ditton Priors, Bridgnorth, WV16 6SQ

Director01 December 2007Active
1 Pitchcroft Lane, Church Aston, Newport, TF10 9AQ

Director12 December 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 December 1996Active

People with Significant Control

Roman Arch Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Centurion House, Tweedale Industrial Estate, Telford, England, TF7 4JR
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.