This company is commonly known as Red Watch Security Limited. The company was founded 17 years ago and was given the registration number 06238237. The firm's registered office is in CONGRESBURY. You can find them at Brinsea Batch Lodge, Brinsea, Congresbury, N Somerset. This company's SIC code is 80100 - Private security activities.
Name | : | RED WATCH SECURITY LIMITED |
---|---|---|
Company Number | : | 06238237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brinsea Batch Lodge, Brinsea, Congresbury, N Somerset, England, BS49 5JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brinsea Batch Lodge, Brinsea, Congresbury, England, BS49 5JP | Director | 01 January 2014 | Active |
Unit 9 Westfield Business Park, Barns Ground, Kenn Road, Clevedon, England, BS21 6UA | Director | 01 May 2013 | Active |
Briary Gap, Gibbet Lane, Whitchurch, Bristol, BS14 OBX | Secretary | 11 May 2007 | Active |
8 Kings Road, Clifton, Bristol, BS8 4AB | Corporate Secretary | 04 May 2007 | Active |
Timberlake Barn, Brinsea, Congresbury, Bristol, England, BS49 5JL | Director | 01 September 2013 | Active |
42 Glen Park, Eastville, Bristol, BS6 6SL | Director | 11 May 2007 | Active |
Briary Gap, Gibbet Lane, Whitchurch, Bristol, BS14 OBX | Director | 11 May 2007 | Active |
Briary Gap, Gibbet Lane, Whitchurch, Bristol, United Kingdom, BS14 0BX | Director | 01 December 2010 | Active |
8 Kings Road, Clifton, Bristol, BS8 4AB | Corporate Director | 04 May 2007 | Active |
Anna Porter-Willis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9 Westfield Business Park, Barns Ground, Clevedon, England, BS21 6UA |
Nature of control | : |
|
Mr Andrew Cooper | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9 Westfield Business Park, Barns Ground, Clevedon, England, BS21 6UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change person director company. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Second filing of director appointment with name. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.