This company is commonly known as Convergent Security Limited. The company was founded 20 years ago and was given the registration number 04907268. The firm's registered office is in CAMBERLEY. You can find them at Basepoint Business Centre, 377 -399 London Road, Camberley, Surrey. This company's SIC code is 84240 - Public order and safety activities.
Name | : | CONVERGENT SECURITY LIMITED |
---|---|---|
Company Number | : | 04907268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basepoint Business Centre, 377 -399 London Road, Camberley, Surrey, United Kingdom, GU15 3HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167-169, Great Portland Street, London, England, W1W 5PF | Director | 01 March 2014 | Active |
15 Loughborough Road, Leicester, LE4 5LJ | Secretary | 22 September 2003 | Active |
21, St. Georges Avenue, Hinckley, United Kingdom, LE10 0TE | Secretary | 22 September 2003 | Active |
15 Loughborough Road, Leicester, LE4 5LJ | Director | 22 September 2003 | Active |
1, Carreg Yr Afon, Swansea, Wales, SA8 9AJ | Director | 27 February 2013 | Active |
21, St. Georges Avenue, Hinckley, United Kingdom, LE10 0TE | Director | 01 September 2005 | Active |
Cami De La Font De Dalt, ,1, Orba, 3790 | Director | 22 September 2003 | Active |
1 Fielding Road, Sandhurst, GU47 0FF | Director | 01 September 2005 | Active |
Mr Paul John Hudson | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Basepoint Business Centre, 377 -399 London Road, Camberley, United Kingdom, GU15 3HL |
Nature of control | : |
|
Mr Christopher Simon Johnson | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 167-169, Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Gazette | Gazette filings brought up to date. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Officers | Termination secretary company with name termination date. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Accounts | Change account reference date company previous extended. | Download |
2017-05-23 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.