UKBizDB.co.uk

ELECTRONIC SECURITY PLUS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kennetts Cottage Wittersham Road, Peasmarsh, Rye, England, TN31 6TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Armstrong Close, St. Leonards-On-Sea, England, TN38 9ST

Director01 February 2023Active
3, Armstrong Close, St. Leonards-On-Sea, England, TN38 9ST

Director01 February 2023Active
Unit 1a Russetts Farm, Redlands Lane, Salehurst, Robertsbridge, England, TN32 5NG

Secretary20 February 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 February 2003Active
204 Lyndhurst Avenue, Twickenham, TW2 6BT

Director20 February 2003Active
Unit 3, Armstrong Close, St. Leonards-On-Sea, England, TN38 9ST

Director15 November 2019Active
Mattins Barn, Water Lane, Radwinter, Saffron Walden, United Kingdom, CB10 2TX

Director20 February 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Second filing of director appointment with name.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Address

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

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Change account reference date company current extended.

Download
2020-09-16Address

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

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-24Officers

Termination secretary company with name termination date.

Download
2019-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.