UKBizDB.co.uk

CONAN SECURITY LIMITED

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

This company is commonly known as Conan Security Limited. The company was founded 8 years ago and was given the registration number 09941638. The firm's registered office is in TORQUAY. You can find them at Office 8 Castle Circus House, 136 Union Street, Torquay, Devon. This company's SIC code is 80100 - Private security activities.

Company Information

Name:CONAN SECURITY LIMITED
Company Number:09941638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 January 2016
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Office 8 Castle Circus House, 136 Union Street, Torquay, Devon, United Kingdom, TQ2 5QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 8 Castle Circus House, 136 Union Street, Torquay, United Kingdom, TQ2 5QB

Director07 January 2016Active
Office 8 Castle Circus House, 136 Union Street, Torquay, United Kingdom, TQ2 5QB

Director18 January 2017Active
86 High Street, Crediton, United Kingdom, EX17 3LB

Director07 January 2016Active

People with Significant Control

Mr Matthew William Watson
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Office 8 Castle Circus House, 136 Union Street, Torquay, United Kingdom, TQ2 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Delbaere
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:French
Country of residence:United Kingdom
Address:Office 8 Castle Circus House, 136 Union Street, Torquay, United Kingdom, TQ2 5QB
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
2022-03-15Gazette

Gazette dissolved voluntary.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-10Gazette

Gazette notice voluntary.

Download
2019-09-03Dissolution

Dissolution application strike off company.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Address

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

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-02-21Address

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

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-02-12Officers

Change person director company with change date.

Download
2016-02-08Officers

Change person director company with change date.

Download
2016-01-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.