UKBizDB.co.uk

BWS SECURITY SYSTEMS LIMITED

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

This company is commonly known as Bws Security Systems Limited. The company was founded 24 years ago and was given the registration number 03851779. The firm's registered office is in BATH. You can find them at Unit 11 Church Farm Business Park, Corston, Bath, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BWS SECURITY SYSTEMS LIMITED
Company Number:03851779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Church Farm Business Park, Corston, Bath, England, BA2 9AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Director15 September 2021Active
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Director01 December 2023Active
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Secretary01 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 October 1999Active
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Director01 October 1999Active
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Director01 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 October 1999Active

People with Significant Control

Shield Bidco Limited
Notified on:15 September 2021
Status:Active
Country of residence:England
Address:Unit 11 Church Farm Business Park, Corston, Bath, England, BA2 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Unit 11, Church Farm Business Park, Bath, England, BA2 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Stone
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Unit 11, Church Farm Business Park, Bath, England, BA2 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Second filing of director appointment with name.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Incorporation

Memorandum articles.

Download
2021-09-23Resolution

Resolution.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.