UKBizDB.co.uk

CLOSE PROTECTION SECURITY LTD

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

This company is commonly known as Close Protection Security Ltd. The company was founded 7 years ago and was given the registration number 10670461. The firm's registered office is in DARLINGTON. You can find them at Main Terminal, Teesside International Airport, Darlington, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:CLOSE PROTECTION SECURITY LTD
Company Number:10670461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Main Terminal, Teesside International Airport, Darlington, England, DL2 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Wilfred Whitfield Way, Riverside Park, Middlesbrough, United Kingdom, TS2 1EN

Director18 March 2017Active
Business Aviation Center, Durham Tees Valley Airport, Darlington, England, DL2 1NW

Director14 March 2017Active
Main Terminal, Teesside International Airport, Darlington, England, DL2 1LU

Director01 March 2019Active
Unit 21, Belasis Court, Belasis Hall Technology Park, Billingham, TS23 4AZ

Director10 January 2020Active
Business Aviation Center, Durham Tees Valley Airport, Darlington, England, DL2 1NW

Director01 March 2019Active

People with Significant Control

Mr Christopher David Petty
Notified on:01 March 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Main Terminal, Teesside International Airport, Darlington, England, DL2 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Thomas Nicholson
Notified on:14 March 2017
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Business Aviation Center, Durham Tees Valley Airport, Darlington, England, DL2 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Bartlett
Notified on:14 March 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 Wilfred Whitfield Way, Riverside Park, Middlesbrough, United Kingdom, TS2 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Address

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

Download
2021-01-04Address

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

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts amended with accounts type micro entity.

Download
2020-02-03Accounts

Accounts amended with accounts type micro entity.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Address

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

Download
2019-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.