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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR | Secretary | 20 March 2002 | Active |
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR | Director | 20 March 2002 | Active |
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR | Director | 12 January 2024 | Active |
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR | Director | 20 March 2002 | Active |
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR | Director | 20 March 2002 | Active |
Security House, 3 Oxford Road, Pen Mill Trading Estate, Yeovil, United Kingdom, BA21 5HR | Director | 20 March 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 March 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 March 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-09-26 | Officers | Change person secretary company with change date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.