UKBizDB.co.uk

SECURITY & ELECTRICAL SERVICES (YEOVIL) LIMITED

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

This company is commonly known as Security & Electrical Services (yeovil) Limited. The company was founded 22 years ago and was given the registration number 04399536. The firm's registered office is in YEOVIL. You can find them at Security House 3 Oxford Road, Pen Mill Trading Estate, Yeovil, Somerset. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SECURITY & ELECTRICAL SERVICES (YEOVIL) LIMITED
Company Number:04399536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Security House 3 Oxford Road, Pen Mill Trading Estate, Yeovil, Somerset, United Kingdom, BA21 5HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR

Secretary20 March 2002Active
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR

Director20 March 2002Active
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR

Director12 January 2024Active
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR

Director20 March 2002Active
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR

Director20 March 2002Active
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR

Director20 March 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 March 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 March 2002Active

People with Significant Control

Secure Holdings (Yeovil) Limited
Notified on:24 October 2016
Status:Active
Country of residence:United Kingdom
Address:Security House, 3 Oxford Road, Yeovil, United Kingdom, BA21 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maxine Louise Muxlow
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Byeways, Crown Lane, South Petherton, United Kingdom, TA13 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Steven Muxlow
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Byeways, Crown Lane, South Petherton, United Kingdom, TA13 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Martin Muxlow
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:South Farm, 27 South Street, South Petherton, United Kingdom, TA13 5AE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-02Mortgage

Mortgage satisfy charge full.

Download
2022-04-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Persons with significant control

Change to a person with significant control without name date.

Download
2019-09-27Persons with significant control

Change to a person with significant control without name date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Officers

Change person secretary company with change date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.