UKBizDB.co.uk

SECURITYTRUST LTD

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

This company is commonly known as Securitytrust Ltd. The company was founded 18 years ago and was given the registration number 05786328. The firm's registered office is in SWINDON. You can find them at 29 Devizes Road, , Swindon, Wiltshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SECURITYTRUST LTD
Company Number:05786328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2006
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:29 Devizes Road, Swindon, Wiltshire, SN1 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barton Mill House, Barton Lane, Cirencester, England, GL7 2EE

Secretary19 April 2006Active
29, Devizes Road, Swindon, SN1 4BG

Director23 May 2016Active
Bownham Park House, Rodborough Common, Stroud, United Kingdom, GL5 5BY

Director06 June 2014Active
42 Cecily Hill, Cirencester, United Kingdom, GL7 2EF

Director28 April 2017Active
42 Cecily Hill, Cirencester, United Kingdom, GL7 2EF

Director16 September 2016Active
Bownham Park House Bownham Park, Rodborough Common, Stroud, GL5 5BY

Director19 April 2006Active
Yew Tree House, Badgeworth, Cheltenham, England, GL51 4UL

Director16 September 2016Active
Yew Tree House, Badgeworth, Cheltenham, England, GL51 4UL

Director06 June 2014Active

People with Significant Control

Mr David John Abingdon
Notified on:20 July 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Kemble Lodge, Kemble, Cirencester, United Kingdom, GL7 6AD
Nature of control:
  • Significant influence or control
Mrs Angela Helen Abingdon
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Kemble Lodge, Kemble, Cirencester, United Kingdom, GL7 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person secretary company with change date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Termination director company with name termination date.

Download
2016-09-19Officers

Termination director company with name termination date.

Download
2016-09-16Capital

Capital allotment shares.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.