This company is commonly known as Electronic Security Plus Limited. The company was founded 21 years ago and was given the registration number 04671946. The firm's registered office is in RYE. You can find them at Kennetts Cottage Wittersham Road, Peasmarsh, Rye, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELECTRONIC SECURITY PLUS LIMITED |
---|---|---|
Company Number | : | 04671946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kennetts Cottage Wittersham Road, Peasmarsh, Rye, England, TN31 6TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Armstrong Close, St. Leonards-On-Sea, England, TN38 9ST | Director | 01 February 2023 | Active |
3, Armstrong Close, St. Leonards-On-Sea, England, TN38 9ST | Director | 01 February 2023 | Active |
Unit 1a Russetts Farm, Redlands Lane, Salehurst, Robertsbridge, England, TN32 5NG | Secretary | 20 February 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 20 February 2003 | Active |
204 Lyndhurst Avenue, Twickenham, TW2 6BT | Director | 20 February 2003 | Active |
Unit 3, Armstrong Close, St. Leonards-On-Sea, England, TN38 9ST | Director | 15 November 2019 | Active |
Mattins Barn, Water Lane, Radwinter, Saffron Walden, United Kingdom, CB10 2TX | Director | 20 February 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 20 February 2003 | Active |
Parfarm Security Limited | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Stag Close, Henfield, England, BN5 9HG |
Nature of control | : |
|
Nigel Peter Cox | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Armstrong Close, St. Leonards-On-Sea, England, TN38 9ST |
Nature of control | : |
|
Mr David Abberley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1a Russetts Farm, Redlands Lane, Robertsbridge, England, TN32 5NG |
Nature of control | : |
|
Mr Philip Morton Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1a Russetts Farm, Redlands Lane, Robertsbridge, England, TN32 5NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Second filing of director appointment with name. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Change account reference date company current extended. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-24 | Officers | Termination secretary company with name termination date. | Download |
2019-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.