UKBizDB.co.uk

SIGHT & SOUND SECURITY LIMITED

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

This company is commonly known as Sight & Sound Security Limited. The company was founded 18 years ago and was given the registration number 05761963. The firm's registered office is in ASHFORD. You can find them at North House, 11 North Street, Ashford, Kent. This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:SIGHT & SOUND SECURITY LIMITED
Company Number:05761963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:North House, 11 North Street, Ashford, Kent, TN24 8LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director21 October 2021Active
Brightfield Business Hub One, Unit F3a, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6XU

Director01 March 2023Active
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director21 October 2021Active
The Mill House, Calbourne, Newport, PO30 4JN

Secretary28 May 2009Active
89 Hythe Road, Ashford, TN24 8PJ

Secretary13 November 2007Active
93 Imperial Way, Ashford, TN23 5HT

Secretary30 March 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary30 March 2006Active
The Mill House, Calbourne, Newport, PO30 4JN

Director28 May 2009Active
19 North Street, Ashford, England, TN24 8LF

Director01 April 2017Active
Hillview Blundel Lane, Stoke D'Abernon, Cobham, KT11 2SP

Director15 May 2006Active
19 North Street, Ashford, England, TN24 8LF

Director30 March 2006Active
19 North Street, Ashford, England, TN24 8LF

Director28 May 2009Active

People with Significant Control

Wbw City Holdings Ltd
Notified on:21 October 2021
Status:Active
Country of residence:England
Address:6 North Street, Oundle, Peterborough, England, PE8 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richard Purchase
Notified on:01 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:North House, 11 North Street, Ashford, England, TN24 8LF
Nature of control:
  • Significant influence or control
Mrs Sarah Frances Purchase
Notified on:01 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:North House, 11 North Street, Ashford, England, TN24 8LF
Nature of control:
  • 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
2024-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-23Accounts

Legacy.

Download
2024-03-23Other

Legacy.

Download
2024-03-23Other

Legacy.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-05-11Accounts

Change account reference date company current extended.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-08-02Address

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

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-01-19Accounts

Change account reference date company previous shortened.

Download
2022-01-19Address

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

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.