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.
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 | : |
|
Registered Address | : | 63 Tallon Road, Hutton, Brentwood, Essex, CM13 1TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
483, Green Lanes, London, England, N13 4BS | Director | 21 September 2020 | Active |
36 Heathfield Close, Potters Bar, EN6 1SP | Secretary | 04 April 2005 | Active |
107 Burnt Ash Hill, London, SE12 0AR | Secretary | 08 May 2006 | Active |
5 Forge Place, Camden, NW1 8DQ | Secretary | 01 December 2005 | Active |
43 Knights Way, Brentwood, CM13 2BA | Secretary | 02 April 2008 | Active |
150, Avondale Road, Ipswich, England, IP3 9LA | Director | 15 January 2014 | Active |
107 Burnt Ash Hill, London, SE12 0AR | Director | 08 May 2006 | Active |
63, Tallon Road, Hutton, Brentwood, CM13 1TG | Director | 15 February 2020 | Active |
63, Tallon Road, Hutton, Brentwood, CM13 1TG | Director | 12 August 2016 | Active |
101 A, Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RP | Director | 27 March 2012 | Active |
63, Tallon Road, Hutton, Brentwood, CM13 1TG | Director | 05 September 2018 | Active |
5 Forge Place, Camden, NW1 8DQ | Director | 01 December 2005 | Active |
63, Tallon Road, Hutton, Brentwood, CM13 1TG | Director | 10 August 2015 | Active |
101 A, Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RP | Director | 01 January 2012 | Active |
3, Goldcrest Drive, Billericay, Uk, CM11 2YS | Director | 04 April 2005 | Active |
63, Tallon Road, Hutton, Brentwood, England, CM13 1TG | Director | 27 March 2012 | Active |
101 A, Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RP | Director | 06 December 2011 | Active |
101 A, Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RP | Director | 01 November 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Gazette | Gazette filings brought up to date. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.