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.
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 | : |
|
Registered Address | : | 118 Pall Mall, London, England, SW1Y 5ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ | Secretary | 10 July 2015 | Active |
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ | Director | 28 April 2014 | Active |
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ | Director | 23 February 2001 | Active |
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ | Director | 11 February 2013 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 23 February 2001 | Active |
1st, Floor Offices, Natwest Bank Market Square, Rochford, United Kingdom, SS4 1AJ | Secretary | 23 February 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 23 February 2001 | Active |
2nd Floor Offices, 26-28 West Street, Market Square, Rochford, England, SS4 1AJ | Director | 30 October 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2018-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-26 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-10 | Address | Change registered office address company with date old address new address. | Download |
2018-02-10 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.