This company is commonly known as Integrated Security Consultants Limited. The company was founded 21 years ago and was given the registration number 04713832. The firm's registered office is in LONDON. You can find them at 2nd Floor, 55, Ludgate Hill, London, . This company's SIC code is 80100 - Private security activities.
Name | : | INTEGRATED SECURITY CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 04713832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB | Director | 03 October 2023 | Active |
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB | Director | 03 October 2023 | Active |
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB | Director | 03 October 2023 | Active |
187, Bury Street, Ruislip, United Kingdom, HA4 7TN | Secretary | 01 February 2004 | Active |
Tara Old Solesbridge Lane, Chorleywood, Rickmansworth, WD3 5ST | Secretary | 27 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 March 2003 | Active |
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW | Director | 01 December 2021 | Active |
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH | Director | 27 March 2003 | Active |
Tara Old Solesbridge Lane, Chorleywood, Rickmansworth, WD3 5ST | Director | 27 March 2003 | Active |
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW | Director | 09 September 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 March 2003 | Active |
First Response Holdings Limited | ||
Notified on | : | 03 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Gemini Business Park, Leeds, England, LS7 3JB |
Nature of control | : |
|
Patrick Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Incorporation | Memorandum articles. | Download |
2023-11-01 | Resolution | Resolution. | Download |
2023-10-05 | Accounts | Change account reference date company current extended. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.