This company is commonly known as Intrepid Security Solutions Limited. The company was founded 30 years ago and was given the registration number 02825372. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | INTREPID SECURITY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02825372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, England, SM1 4LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Causeway House, 13, The Causeway, Teddington, United Kingdom, TW11 0JR | Director | 01 January 1996 | Active |
Causeway House, 13, The Causeway, Teddington, United Kingdom, TW11 0JR | Secretary | 17 June 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 09 June 1993 | Active |
Causeway House, 13, The Causeway, Teddington, United Kingdom, TW11 0JR | Director | 17 June 1993 | Active |
46b Castlewood Road, Stamford Hill, N16 6DW | Director | 16 December 1993 | Active |
The Bungalow Park Lodge, Park Road, East Twickenham, TW1 2PT | Director | 17 June 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 09 June 1993 | Active |
Ms Michelle Denise Calvert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Causeway House, 13, The Causeway, Teddington, United Kingdom, TW11 0JR |
Nature of control | : |
|
Mr Noel John Paul Verbruggen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Causeway House, 13, The Causeway, Teddington, United Kingdom, TW11 0JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Termination secretary company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-10 | Gazette | Gazette filings brought up to date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Officers | Change person secretary company with change date. | Download |
2020-10-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.