UKBizDB.co.uk

SECURITY ASSURED LIMITED

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

This company is commonly known as Security Assured Limited. The company was founded 7 years ago and was given the registration number 10545694. The firm's registered office is in HOVE. You can find them at 38a Goldstone Villas, , Hove, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SECURITY ASSURED LIMITED
Company Number:10545694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:38a Goldstone Villas, Hove, England, BN3 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Vicarage Lane, Stratford, England, London, England, E15 4HF

Director04 January 2017Active
22, Drayton Gardens, West Drayton, England, UB7 7LG

Director23 November 2017Active

People with Significant Control

Bvc 2 Limited
Notified on:15 October 2020
Status:Active
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Donnelly
Notified on:07 January 2017
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:38a, Goldstone Villas, Hove, England, BN3 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Lewis Bollard
Notified on:04 January 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:1 Vicarage Lane, Stratford, England, London, England, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2022-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Capital

Capital allotment shares.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Capital

Capital allotment shares.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Address

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

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.