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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP | Director | 15 September 2021 | Active |
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP | Director | 01 December 2023 | Active |
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP | Secretary | 01 October 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 October 1999 | Active |
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP | Director | 01 October 1999 | Active |
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP | Director | 01 October 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 October 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Officers | Second filing of director appointment with name. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Incorporation | Memorandum articles. | Download |
2021-09-23 | Resolution | Resolution. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.