UKBizDB.co.uk

SECURITY RISK MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director17 August 2022Active
5 Broadway East, Gosforth, NE3 5JQ

Director04 April 2002Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director17 August 2022Active
Heath House, 76 Heath Road, Petersfield, GU31 4EJ

Secretary07 April 2000Active
18 Southampton Place, London, WC1A 2AJ

Nominee Secretary17 March 2000Active
49 Hart Hill Lane, Crawley Green Road, Luton, LU2 0BA

Director18 April 2002Active
Heath House, 76 Heath Road, Petersfield, GU31 4EJ

Director07 April 2000Active
382, Court Lane, Birmingham, B23 5LG

Director11 April 2002Active
Mindrum House, Mindrum, United Kingdom, TD12 4QN

Director26 February 2009Active
28 Hoebrook Close, Woking, GU22 9PY

Director07 April 2000Active
Royal Quays Business Centre, Coble Dene, North Shields, England, NE29 6DE

Director30 June 2017Active
120 Thorpe Lea Road, Egham, TW20 8BL

Director07 April 2000Active
6, Spire View, Crescent Road, Oxford, United Kingdom, OX4 2SW

Director01 January 2013Active
Prior House, Haydon Bridge, Hexham, NE47 6EA

Director26 February 2009Active
18 Southampton Place, London, WC1A 2AJ

Nominee Director17 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-14Address

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

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Address

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

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Address

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

Download
2019-10-02Address

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

Download

Copyright © 2024. All rights reserved.