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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Cypress Grove South, Templeogue, Ireland, | Secretary | 02 March 2021 | Active |
16, Cypress Grove South, Templeogue, Ireland, | Director | 02 March 2021 | Active |
Unit 15, Park West Road, Park West Industrial Park, Dublin 12, Ireland, | Director | 02 March 2021 | Active |
Oak Cottage, Station Road, Lamport, Northampton, England, NN6 9HA | Director | 14 December 2021 | Active |
5 Glayton Gardens, Walderslade, ME5 9FA | Secretary | 13 April 1999 | Active |
10, Cavendish Road, London, England, E4 9NH | Secretary | 15 May 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 April 1999 | Active |
5 Glayton Gardens, Walderslade, ME5 9FA | Director | 13 April 1999 | Active |
10 Cavendish Road, London, E4 9NH | Director | 13 April 1999 | Active |
7 Carron Close, Tilehurst, Reading, RG30 4DS | Director | 13 April 1999 | Active |
10 Scott Walk, Bridgeyate, Bristol, BS30 5WB | Director | 13 April 1999 | Active |
91 Elizabeth Way, Mangotsfield, Bristol, BS16 9LN | Director | 13 April 1999 | Active |
40 Duffield Road, Woodley, RG5 4RN | Director | 13 April 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts amended with accounts type small. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Change of name | Certificate change of name company. | Download |
2022-12-08 | Incorporation | Memorandum articles. | Download |
2022-12-08 | Resolution | Resolution. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Accounts | Change account reference date company current extended. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Capital | Capital cancellation shares. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.