UKBizDB.co.uk

SCORPION SECURITY GUARDING SERVICES LIMITED

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

This company is commonly known as Scorpion Security Guarding Services Limited. The company was founded 30 years ago and was given the registration number 02847498. The firm's registered office is in NORTHAMPTON. You can find them at 25 Chartergate Quarry Park Close, Moulton Park Ind Estate, Northampton, Northamtponshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCORPION SECURITY GUARDING SERVICES LIMITED
Company Number:02847498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Chartergate Quarry Park Close, Moulton Park Ind Estate, Northampton, Northamtponshire, England, NN3 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Chartergate, Quarry Park Close, Moulton Park Ind Estate, Northampton, United Kingdom, NN3 6QB

Secretary01 July 2021Active
25 Chartergate, Quarry Park Close, Moulton Park Ind Estate, Northampton, England, NN3 6QB

Director01 August 2004Active
25 Chartergate, Quarry Park Close, Moulton Park Ind Estate, Northampton, England, NN3 6QB

Director03 September 1993Active
25 Chartergate, Quarry Park Close, Moulton Park Ind Estate, Northampton, England, NN3 6QB

Director11 November 2019Active
The Stable, 28a High Street, Hardingstone, Northampton, NN4 7BT

Secretary31 August 2000Active
55 Mendip Road, Duston, Northampton, NN5 6BA

Secretary03 September 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary25 August 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director25 August 1993Active
Masondale 111 Connolly Drive, Rothwell, Kettering, NN14 6TN

Director20 February 1995Active
14 Glebe Way, Cogenhoe, Northampton, NN7 1NS

Director03 September 1993Active

People with Significant Control

Mr Michael Edgar Bennett
Notified on:25 August 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:25 Chartergate, Quarry Park Close, Northampton, England, NN3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark George James Bennett
Notified on:25 August 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:25 Chartergate, Quarry Park Close, Northampton, England, NN3 6QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Resolution

Resolution.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Address

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

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Address

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

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.