UKBizDB.co.uk

SECURITY FOILING LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:26 Balmoral Close, Ipswich, Suffolk, England, IP2 9EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Balmoral Close, Ipswich, England, IP2 9EJ

Director27 May 2004Active
100 Kenilworth Avenue, London, SW19 7LR

Secretary26 April 1996Active
Foxtail Road, Ransomes Park Industrial Estate, Ipswich, IP3 9RT

Secretary04 November 1998Active
87 Larchcroft Road, Ipswich, IP1 6PF

Secretary10 May 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 May 1991Active
12 Warwick Road, Ipswich, IP4 2QD

Director26 April 1996Active
Foxtail Road, Ransomes Park Industrial Estate, Ipswich, IP3 9RT

Director26 April 1996Active
35 Dorchester Road, Ipswich, IP3 8RQ

Director10 May 1991Active
6 Bathgate Road, London, SW19 5PN

Director26 April 1996Active
103 High Street, Hadleigh, Ipswich, IP7 5EJ

Director04 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 May 1991Active
Foxtail Road, Ransomes Park Industrial Estate, Ipswich,

Director24 March 2015Active
Vale Farm Stebbings Lane, Hollesley, Woodbridge, IP12 3QZ

Director-Active
Foxtail Road, Ransomes Park Industrial Estate, Ipswich, IP3 9RT

Director04 November 1998Active
Rose Cottage, Little Bealings, Woodbridge, IP13 6LW

Director26 April 1996Active
87 Larchcroft Road, Ipswich, IP1 6PF

Director10 May 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Capital

Capital return purchase own shares.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Address

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

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Accounts

Accounts with accounts type small.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type small.

Download
2016-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.