This company is commonly known as Security Risk Management Limited. The company was founded 24 years ago and was given the registration number 03950239. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Airport Freightway Freight Village, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, . This company's SIC code is 80200 - Security systems service activities.
Name | : | SECURITY RISK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03950239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airport Freightway Freight Village, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 17 August 2022 | Active |
5 Broadway East, Gosforth, NE3 5JQ | Director | 04 April 2002 | Active |
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 17 August 2022 | Active |
Heath House, 76 Heath Road, Petersfield, GU31 4EJ | Secretary | 07 April 2000 | Active |
18 Southampton Place, London, WC1A 2AJ | Nominee Secretary | 17 March 2000 | Active |
49 Hart Hill Lane, Crawley Green Road, Luton, LU2 0BA | Director | 18 April 2002 | Active |
Heath House, 76 Heath Road, Petersfield, GU31 4EJ | Director | 07 April 2000 | Active |
382, Court Lane, Birmingham, B23 5LG | Director | 11 April 2002 | Active |
Mindrum House, Mindrum, United Kingdom, TD12 4QN | Director | 26 February 2009 | Active |
28 Hoebrook Close, Woking, GU22 9PY | Director | 07 April 2000 | Active |
Royal Quays Business Centre, Coble Dene, North Shields, England, NE29 6DE | Director | 30 June 2017 | Active |
120 Thorpe Lea Road, Egham, TW20 8BL | Director | 07 April 2000 | Active |
6, Spire View, Crescent Road, Oxford, United Kingdom, OX4 2SW | Director | 01 January 2013 | Active |
Prior House, Haydon Bridge, Hexham, NE47 6EA | Director | 26 February 2009 | Active |
18 Southampton Place, London, WC1A 2AJ | Nominee Director | 17 March 2000 | Active |
Arcanum Information Security Limited | ||
Notified on | : | 17 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Ty Penywaun, Mountain Road, Caerphilly, Wales, CF83 8ER |
Nature of control | : |
|
Mr Thomas Philip Fairfax | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mindrum House, Mindrum House, Mindrum, United Kingdom, TD12 4QN |
Nature of control | : |
|
Mr Brian Fenwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Broadway East, Newcastle Upon Tyne, United Kingdom, NE3 5JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.