UKBizDB.co.uk

PROFICIENT SECURITY LTD

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

This company is commonly known as Proficient Security Ltd. The company was founded 19 years ago and was given the registration number 05413020. The firm's registered office is in BRENTWOOD. You can find them at 63 Tallon Road, Hutton, Brentwood, Essex. This company's SIC code is 80100 - Private security activities.

Company Information

Name:PROFICIENT SECURITY LTD
Company Number:05413020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:04 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:63 Tallon Road, Hutton, Brentwood, Essex, CM13 1TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
483, Green Lanes, London, England, N13 4BS

Director21 September 2020Active
36 Heathfield Close, Potters Bar, EN6 1SP

Secretary04 April 2005Active
107 Burnt Ash Hill, London, SE12 0AR

Secretary08 May 2006Active
5 Forge Place, Camden, NW1 8DQ

Secretary01 December 2005Active
43 Knights Way, Brentwood, CM13 2BA

Secretary02 April 2008Active
150, Avondale Road, Ipswich, England, IP3 9LA

Director15 January 2014Active
107 Burnt Ash Hill, London, SE12 0AR

Director08 May 2006Active
63, Tallon Road, Hutton, Brentwood, CM13 1TG

Director15 February 2020Active
63, Tallon Road, Hutton, Brentwood, CM13 1TG

Director12 August 2016Active
101 A, Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RP

Director27 March 2012Active
63, Tallon Road, Hutton, Brentwood, CM13 1TG

Director05 September 2018Active
5 Forge Place, Camden, NW1 8DQ

Director01 December 2005Active
63, Tallon Road, Hutton, Brentwood, CM13 1TG

Director10 August 2015Active
101 A, Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RP

Director01 January 2012Active
3, Goldcrest Drive, Billericay, Uk, CM11 2YS

Director04 April 2005Active
63, Tallon Road, Hutton, Brentwood, England, CM13 1TG

Director27 March 2012Active
101 A, Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RP

Director06 December 2011Active
101 A, Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RP

Director01 November 2010Active

People with Significant Control

Miss Lorna Christine Reid
Notified on:07 October 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:483, Green Lanes, London, England, N13 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Mulvaney
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:63, Tallon Road, Brentwood, CM13 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Address

Change registered office address company with date old address new address.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Gazette

Gazette filings brought up to date.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Insolvency

Liquidation voluntary arrangement completion.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.