UKBizDB.co.uk

NEW TECH SECURITY LIMITED

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

This company is commonly known as New Tech Security Limited. The company was founded 26 years ago and was given the registration number 03381849. The firm's registered office is in SUNBURY ON THAMES. You can find them at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:NEW TECH SECURITY LIMITED
Company Number:03381849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 5DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director31 December 2023Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director14 August 2023Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary05 June 1997Active
2 Basmere Close, Vinters Park, Maidstone, ME14 5QN

Secretary12 August 1997Active
C/O Brebners, Tubs Hill House, London Road, Sevenoaks, TN13 1BL

Secretary01 October 2011Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director31 October 2019Active
1st, Floor, 1 Suffolk Way, Sevenoaks, TN13 1YL

Director09 July 2018Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director31 October 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director05 June 1997Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director31 October 2019Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director09 November 2022Active
1st, Floor, 1 Suffolk Way, Sevenoaks, England, TN13 1YL

Director12 August 1997Active
1st, Floor, 1 Suffolk Way, Sevenoaks, England, TN13 1YL

Director31 October 2012Active
2 Basmere Close, Vinters Park, Maidstone, ME14 5QN

Director12 August 1997Active

People with Significant Control

Adt Fire And Security Plc
Notified on:31 October 2019
Status:Active
Country of residence:United Kingdom
Address:Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Purvis
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Security House, The Summit, Sunbury On Thames, United Kingdom, TW16 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Deborah Purvis
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Security House, The Summit, Sunbury On Thames, United Kingdom, TW16 5DB
Nature of control:
  • Ownership of shares 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 (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
2024-02-09Accounts

Accounts with accounts type full.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Address

Change sail address company with old address new address.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-08-18Address

Move registers to sail company with new address.

Download
2022-08-18Address

Change sail address company with new address.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-16Capital

Capital statement capital company with date currency figure.

Download
2022-05-06Capital

Legacy.

Download
2022-05-06Insolvency

Legacy.

Download
2022-05-06Resolution

Resolution.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Change account reference date company previous shortened.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.