This company is commonly known as Security Foiling Limited. The company was founded 33 years ago and was given the registration number 02609341. The firm's registered office is in IPSWICH. You can find them at 26 Balmoral Close, , Ipswich, Suffolk. This company's SIC code is 18129 - Printing n.e.c..
Name | : | SECURITY FOILING LIMITED |
---|---|---|
Company Number | : | 02609341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Balmoral Close, Ipswich, Suffolk, England, IP2 9EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Balmoral Close, Ipswich, England, IP2 9EJ | Director | 27 May 2004 | Active |
100 Kenilworth Avenue, London, SW19 7LR | Secretary | 26 April 1996 | Active |
Foxtail Road, Ransomes Park Industrial Estate, Ipswich, IP3 9RT | Secretary | 04 November 1998 | Active |
87 Larchcroft Road, Ipswich, IP1 6PF | Secretary | 10 May 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 May 1991 | Active |
12 Warwick Road, Ipswich, IP4 2QD | Director | 26 April 1996 | Active |
Foxtail Road, Ransomes Park Industrial Estate, Ipswich, IP3 9RT | Director | 26 April 1996 | Active |
35 Dorchester Road, Ipswich, IP3 8RQ | Director | 10 May 1991 | Active |
6 Bathgate Road, London, SW19 5PN | Director | 26 April 1996 | Active |
103 High Street, Hadleigh, Ipswich, IP7 5EJ | Director | 04 August 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 May 1991 | Active |
Foxtail Road, Ransomes Park Industrial Estate, Ipswich, | Director | 24 March 2015 | Active |
Vale Farm Stebbings Lane, Hollesley, Woodbridge, IP12 3QZ | Director | - | Active |
Foxtail Road, Ransomes Park Industrial Estate, Ipswich, IP3 9RT | Director | 04 November 1998 | Active |
Rose Cottage, Little Bealings, Woodbridge, IP13 6LW | Director | 26 April 1996 | Active |
87 Larchcroft Road, Ipswich, IP1 6PF | Director | 10 May 1991 | Active |
Mr Michael Adrian Castleton | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Balmoral Close, Ipswich, England, IP2 9EJ |
Nature of control | : |
|
Mr Peter Anthony Starling | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | Foxtail Road, Ipswich, IP3 9RT |
Nature of control | : |
|
Mr Barry John Corbett | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Foxtail Road, Ipswich, IP3 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Capital | Capital return purchase own shares. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Officers | Termination secretary company with name termination date. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Accounts | Accounts with accounts type small. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type small. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.