UKBizDB.co.uk

QUADRANT SECURITY GROUP LIMITED

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

This company is commonly known as Quadrant Security Group Limited. The company was founded 18 years ago and was given the registration number 05831231. The firm's registered office is in CHILWELL. You can find them at 3 Attenborough Lane, , Chilwell, Nottingham. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:QUADRANT SECURITY GROUP LIMITED
Company Number:05831231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:3 Attenborough Lane, Chilwell, Nottingham, NG9 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Secretary04 March 2019Active
3, Attenborough Lane, Chilwell, NG9 5JN

Director09 October 2023Active
3, Attenborough Lane, Chilwell, NG9 5JN

Director04 July 2022Active
3, Attenborough Lane, Chilwell, NG9 5JN

Director01 December 2017Active
3, Attenborough Lane, Chilwell, NG9 5JN

Director07 July 2020Active
3, Attenborough Lane, Chilwell, United Kingdom, NG9 5JN

Director09 March 2012Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Secretary30 November 2018Active
3, Attenborough Lane, Chilwell, NG9 5JN

Secretary26 May 2016Active
4 Holt Road, Studley, B80 7NX

Secretary30 May 2006Active
3, Attenborough Lane, Chilwell, NG9 5JN

Secretary06 April 2018Active
3, Attenborough Lane, Chilwell, NG9 5JN

Director01 December 2014Active
3, Attenborough Lane, Chilwell, NG9 5JN

Director04 August 2014Active
3, Attenborough Lane, Chilwell, NG9 5JN

Director06 January 2020Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director30 November 2018Active
3, Attenborough Lane, Chilwell, United Kingdom, NG9 5JN

Director06 June 2011Active
3, Attenborough Lane, Chilwell, United Kingdom, NG9 5JN

Director06 June 2011Active
3, Attenborough Lane, Chilwell, NG9 5JN

Director04 August 2014Active
3, Attenborough Lane, Chilwell, United Kingdom, NG9 5JN

Director15 May 2013Active
Studley Point, 88 Birmingham Road, Studley, United Kingdom, B80 7AS

Director29 January 2013Active
3, Attenborough Lane, Chilwell, United Kingdom, NG9 5JN

Director16 June 2011Active
3, Attenborough Lane, Chilwell, United Kingdom, NG9 5JN

Director16 June 2010Active
3, Attenborough Lane, Chilwell, NG9 5JN

Director09 May 2019Active
3, Attenborough Lane, Chilwell, United Kingdom, NG9 5JN

Director01 December 2010Active
42 Gatesbridge Park, Finningley, DN9 3NY

Director31 May 2006Active
3, Attenborough Lane, Chilwell, United Kingdom, NG9 5JN

Director06 June 2011Active
4 Holt Road, Studley, B80 7NX

Director31 May 2006Active
15 Packhorse Road, Melbourne, DE73 1EG

Director10 August 2006Active
Lower Farm, St Margarets Road, Alderton Tewkesbury, GL20 8NN

Director04 November 2008Active
417 Whirlowdale Road, Sheffield, S11 9NG

Director31 May 2006Active
C/O Synectics Plc, Studley Point, 88 Birmingham Road, Studley, B80 7AS

Director01 December 2015Active
3, Attenborough Lane, Chilwell, NG9 5JN

Director01 December 2014Active
Studley Point, 88 Birmingham Road, Studley, United Kingdom, B80 7AS

Corporate Director30 May 2006Active

People with Significant Control

Synectics Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Synectics House, 3- 4 Broadfield Close, Sheffield, England, S8 0XN
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 (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
2023-10-09Officers

Appoint person director company with name date.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-06-02Address

Change sail address company with old address new address.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person secretary company with change date.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.