UKBizDB.co.uk

SECURITY DRIVERS INTERNATIONAL LIMITED

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

This company is commonly known as Security Drivers International Limited. The company was founded 23 years ago and was given the registration number 04166601. The firm's registered office is in LONDON. You can find them at 118 Pall Mall, , London, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:SECURITY DRIVERS INTERNATIONAL LIMITED
Company Number:04166601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:118 Pall Mall, London, England, SW1Y 5ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ

Secretary10 July 2015Active
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ

Director28 April 2014Active
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ

Director23 February 2001Active
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ

Director11 February 2013Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary23 February 2001Active
1st, Floor Offices, Natwest Bank Market Square, Rochford, United Kingdom, SS4 1AJ

Secretary23 February 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director23 February 2001Active
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ

Director30 October 2003Active

People with Significant Control

Mr John William English
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:2nd Floor Offices, 26-28 West Street, Rochford, England, SS4 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Elizabeth English
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:2nd Floor Offices, 26-28 West Street, Rochford, England, SS4 1AJ
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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Address

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

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Mortgage

Mortgage charge whole cease with charge number.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-26Mortgage

Mortgage charge whole cease with charge number.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-10Address

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

Download
2018-02-10Address

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

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Address

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

Download

Copyright © 2024. All rights reserved.