UKBizDB.co.uk

ENTERPRISE SECURITY DISTRIBUTION (SOUTH WEST) LIMITED

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

This company is commonly known as Enterprise Security Distribution (south West) Limited. The company was founded 25 years ago and was given the registration number 03751055. The firm's registered office is in ROYSTON. You can find them at C/o Blanche & Co 3b The Lanterns, 16 Melbourn Street, Royston, Hertfordshire. This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:ENTERPRISE SECURITY DISTRIBUTION (SOUTH WEST) LIMITED
Company Number:03751055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances

Office Address & Contact

Registered Address:C/o Blanche & Co 3b The Lanterns, 16 Melbourn Street, Royston, Hertfordshire, SG8 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Cypress Grove South, Templeogue, Ireland,

Secretary02 March 2021Active
16, Cypress Grove South, Templeogue, Ireland,

Director02 March 2021Active
Unit 15, Park West Road, Park West Industrial Park, Dublin 12, Ireland,

Director02 March 2021Active
Oak Cottage, Station Road, Lamport, Northampton, England, NN6 9HA

Director14 December 2021Active
5 Glayton Gardens, Walderslade, ME5 9FA

Secretary13 April 1999Active
10, Cavendish Road, London, England, E4 9NH

Secretary15 May 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 April 1999Active
5 Glayton Gardens, Walderslade, ME5 9FA

Director13 April 1999Active
10 Cavendish Road, London, E4 9NH

Director13 April 1999Active
7 Carron Close, Tilehurst, Reading, RG30 4DS

Director13 April 1999Active
10 Scott Walk, Bridgeyate, Bristol, BS30 5WB

Director13 April 1999Active
91 Elizabeth Way, Mangotsfield, Bristol, BS16 9LN

Director13 April 1999Active
40 Duffield Road, Woodley, RG5 4RN

Director13 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 April 1999Active

People with Significant Control

Mr Brian Honan
Notified on:02 March 2021
Status:Active
Date of birth:December 1973
Nationality:Irish
Country of residence:Ireland
Address:C/O Fortus Ireland, Unit 15, Park West Road, Dublin, Ireland, D12Y1T2
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Neil Darnley
Notified on:24 January 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Unit 4, Iceni Court, Letchworth Garden City, England, SG6 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Packwood
Notified on:24 January 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Unit 4, Iceni Court, Letchworth Garden City, England, SG6 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony David Streams
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:C/O Blanche & Co, 3b The Lanterns, Royston, SG8 7BX
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts amended with accounts type small.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2022-12-14Change of name

Certificate change of name company.

Download
2022-12-08Incorporation

Memorandum articles.

Download
2022-12-08Resolution

Resolution.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-20Accounts

Change account reference date company current extended.

Download
2021-10-20Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Address

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

Download
2021-05-11Address

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

Download
2021-05-10Capital

Capital cancellation shares.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.