UKBizDB.co.uk

SECURITY GROUP DISTRIBUTION LTD.

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

This company is commonly known as Security Group Distribution Ltd.. The company was founded 27 years ago and was given the registration number 03373756. The firm's registered office is in BROMSGROVE. You can find them at Waterside House Harris Business Park, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SECURITY GROUP DISTRIBUTION LTD.
Company Number:03373756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Waterside House Harris Business Park, Stoke Prior, Bromsgrove, Worcestershire, England, B60 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside House, Harris Business Park, Stoke Prior, Bromsgrove, England, B60 4DJ

Director30 June 2020Active
Waterside House, Harris Business Park, Stoke Prior, Bromsgrove, England, B60 4DJ

Secretary01 July 2011Active
64 Moravia Close, Bridgwater, TA6 3SN

Secretary20 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 1997Active
Hillside View, Smithams Hill, East Harptree, Bristol, England, BS40 6BZ

Director01 July 2000Active
8 Oakenhill Road, Brislington, Bristol, BS4 4LR

Director01 July 2001Active
8 Oakenhill Road, Brislington, Bristol, BS4 4LR

Director20 May 1997Active
64 Moravia Close, Bridgwater, TA6 3SN

Director20 May 1997Active

People with Significant Control

Educonnect Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:Waterside House, Harris Business Park, Bromsgrove, England, B60 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael David Thomas
Notified on:01 January 2017
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Waterside House, Harris Business Park, Bromsgrove, England, B60 4DJ
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 (7 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Accounts

Change account reference date company previous extended.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Officers

Termination secretary company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Address

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

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Address

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

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.