This company is commonly known as Precursor Security Ltd. The company was founded 6 years ago and was given the registration number 11234631. The firm's registered office is in LEEDS. You can find them at Park House, Park Square West, Leeds, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PRECURSOR SECURITY LTD |
---|---|---|
Company Number | : | 11234631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, Park Square West, Leeds, England, LS1 2PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 6 Wellington Place, Leeds, England, LS1 4AP | Director | 01 November 2018 | Active |
3rd Floor, 6 Wellington Place, Leeds, England, LS1 4AP | Director | 05 March 2018 | Active |
Park House, Office 45, Park House, Park Square West, Leeds, England, LS1 2PW | Director | 09 July 2018 | Active |
3rd Floor, 6 Wellington Place, Leeds, England, LS1 4AP | Director | 05 March 2018 | Active |
Ruby Red Limited | ||
Notified on | : | 27 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY |
Nature of control | : |
|
Mr Scott Stephen Cardow | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 6 Wellington Place, Leeds, England, LS1 4AP |
Nature of control | : |
|
Mr Andrew Robert Lugsden | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3rd Floor, 6 Wellington Place, Leeds, England, LS1 4AP |
Nature of control | : |
|
Mr Jordan Jon Carter | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 6 Wellington Place, Leeds, England, LS1 4AP |
Nature of control | : |
|
Mr Richard Gresty | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Jordan Jon Carter | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Andrew Robert Lugsden | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Capital | Capital allotment shares. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.