UKBizDB.co.uk

SECURESITES TROON LTD

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

This company is commonly known as Securesites Troon Ltd. The company was founded 17 years ago and was given the registration number 06002566. The firm's registered office is in ST AUSTELL. You can find them at St Denys House, 22 East Hill, St Austell, Cornwall. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SECURESITES TROON LTD
Company Number:06002566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2006
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:St Denys House, 22 East Hill, St Austell, Cornwall, England, PL25 4TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Gypsum Close, Leicester, England, LE4 9AB

Secretary20 November 2006Active
1, Gypsum Close, Leicester, England, LE4 9AB

Director20 November 2006Active
154, Rothley Road, Mountsorrel, Loughborough, United Kingdom, LE12 7JX

Secretary10 December 2006Active
Glanville Nursery, Strawberry Lane, Hayle, TR27 5JS

Secretary20 November 2006Active
1, Gypsum Close, Leicester, England, LE4 9AB

Director10 December 2006Active
Glanville Nurseries, Strawberry Lane, Hayle, TR27 5JS

Director20 November 2006Active

People with Significant Control

Mr Johnathan Millward
Notified on:19 March 2021
Status:Active
Date of birth:March 2021
Nationality:British
Country of residence:England
Address:100, Kingfisher Road, Loughborough, England, LE12 7FS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Johnathan Milward
Notified on:19 March 2021
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:100, Kingfisher Road, Loughborough, England, LE12 7FS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Paul George
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:St Denys House, 22 East Hill, St Austell, England, PL25 4TR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person secretary company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts amended with accounts type micro entity.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Address

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

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.