UKBizDB.co.uk

INTREPID SECURITY SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, England, SM1 4LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway House, 13, The Causeway, Teddington, United Kingdom, TW11 0JR

Director01 January 1996Active
Causeway House, 13, The Causeway, Teddington, United Kingdom, TW11 0JR

Secretary17 June 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary09 June 1993Active
Causeway House, 13, The Causeway, Teddington, United Kingdom, TW11 0JR

Director17 June 1993Active
46b Castlewood Road, Stamford Hill, N16 6DW

Director16 December 1993Active
The Bungalow Park Lodge, Park Road, East Twickenham, TW1 2PT

Director17 June 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director09 June 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person secretary company with change date.

Download
2020-10-02Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.