UKBizDB.co.uk

SECURITY ELECTRONIC SYSTEMS LIMITED

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

This company is commonly known as Security Electronic Systems Limited. The company was founded 21 years ago and was given the registration number 04730931. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SECURITY ELECTRONIC SYSTEMS LIMITED
Company Number:04730931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass Fri, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director21 September 2016Active
Compass Fri, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director21 September 2016Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary11 April 2003Active
11 Westbury Lodge Close, Pinner, HA5 3FG

Secretary11 April 2003Active
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Secretary25 April 2013Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director11 April 2003Active
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director11 April 2003Active
11 Westbury Lodge Close, Pinner, HA5 3FG

Director11 April 2003Active

People with Significant Control

Security Engineering Limited
Notified on:01 July 2018
Status:Active
Country of residence:United Kingdom
Address:New Bridge Street House, 30 -34 New Bridge Street, London, United Kingdom, EC4V 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Saxby
Notified on:21 September 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:30-34, New Bridge Street, London, England, EC4V 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Vincent Ellis
Notified on:21 September 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:30-34, New Bridge Street, London, England, EC4V 6BJ
Nature of control:
  • Ownership of shares 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 (6 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
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-26Insolvency

Liquidation disclaimer notice.

Download
2019-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-11Address

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

Download
2019-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-09Resolution

Resolution.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-21Address

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

Download
2016-12-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-23Officers

Termination secretary company with name termination date.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.