UKBizDB.co.uk

INFRARED SECURITY SOLUTIONS LIMITED

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

This company is commonly known as Infrared Security Solutions Limited. The company was founded 10 years ago and was given the registration number 08749339. The firm's registered office is in STANMORE. You can find them at 15-19 Church Road, 1st Floor Stanmore House, Stanmore, Middlesex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:INFRARED SECURITY SOLUTIONS LIMITED
Company Number:08749339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 October 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:15-19 Church Road, 1st Floor Stanmore House, Stanmore, Middlesex, England, HA7 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120 Pall Mall, London, United Kingdom, SW1Y 5EA

Director23 March 2016Active
120 Pall Mall, London, United Kingdom, SW1Y 5EA

Director23 March 2016Active
Beaumont Villas, 116 Moor Lane, Coleorton, United Kingdom, LE67 8FQ

Director25 October 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director25 October 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director25 October 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director25 October 2013Active

People with Significant Control

Mr Steven John Shepperd
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:15-19, Church Road, Stanmore, England, HA7 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Julie Anne Haslam
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:15-19, Church Road, Stanmore, England, HA7 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type dormant.

Download
2016-04-22Accounts

Change account reference date company previous extended.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-04-18Dissolution

Dissolution withdrawal application strike off company.

Download
2016-04-05Officers

Appoint person director company with name date.

Download
2016-04-05Officers

Appoint person director company with name date.

Download
2016-03-24Address

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

Download
2016-03-01Gazette

Gazette notice voluntary.

Download
2016-02-17Dissolution

Dissolution application strike off company.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type dormant.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Change of name

Certificate change of name company.

Download
2014-02-06Change of name

Change of name notice.

Download
2013-11-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.