UKBizDB.co.uk

RED WATCH SECURITY LIMITED

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Brinsea Batch Lodge, Brinsea, Congresbury, N Somerset, England, BS49 5JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brinsea Batch Lodge, Brinsea, Congresbury, England, BS49 5JP

Director01 January 2014Active
Unit 9 Westfield Business Park, Barns Ground, Kenn Road, Clevedon, England, BS21 6UA

Director01 May 2013Active
Briary Gap, Gibbet Lane, Whitchurch, Bristol, BS14 OBX

Secretary11 May 2007Active
8 Kings Road, Clifton, Bristol, BS8 4AB

Corporate Secretary04 May 2007Active
Timberlake Barn, Brinsea, Congresbury, Bristol, England, BS49 5JL

Director01 September 2013Active
42 Glen Park, Eastville, Bristol, BS6 6SL

Director11 May 2007Active
Briary Gap, Gibbet Lane, Whitchurch, Bristol, BS14 OBX

Director11 May 2007Active
Briary Gap, Gibbet Lane, Whitchurch, Bristol, United Kingdom, BS14 0BX

Director01 December 2010Active
8 Kings Road, Clifton, Bristol, BS8 4AB

Corporate Director04 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-03-11Officers

Change person director company.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Second filing of director appointment with name.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Mortgage

Mortgage satisfy charge full.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Address

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

Download

Copyright © 2024. All rights reserved.