UKBizDB.co.uk

SMITHS SECURITY SERVICES LIMITED

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

This company is commonly known as Smiths Security Services Limited. The company was founded 48 years ago and was given the registration number 01216132. The firm's registered office is in SWINDON. You can find them at Stanley House, Bramble Road, Swindon, Wilts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SMITHS SECURITY SERVICES LIMITED
Company Number:01216132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1975
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary22 July 2022Active
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX

Director01 February 2023Active
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX

Director01 February 2023Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 November 2016Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 March 2022Active
2 The Limes, Dorchester On Thames, OX10 7LL

Secretary-Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Secretary31 October 2013Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Secretary15 February 2011Active
28 Rotherfield Way, Caversham, Reading, RG4 8PL

Secretary09 October 1992Active
28 Rotherfield Way, Caversham, Reading, RG4 8PL

Secretary-Active
68 Meadow View Road, Kennington, Oxford, OX1 5QX

Secretary30 March 1998Active
6 Cintra Close, Reading, RG2 7AL

Secretary19 May 2004Active
16 Beaufort Court, Admirals Way Docklands, London, E14 9XL

Corporate Secretary18 December 2007Active
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW

Corporate Secretary12 October 2004Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 March 2022Active
114, Stanley Road, Hornchurch, RM12 4JW

Director18 December 2007Active
2 The Limes, Dorchester On Thames, OX10 7LL

Director-Active
66 Shinfield Road, Reading, RG2 7DA

Director18 October 1996Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director15 February 2011Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director01 September 2011Active
Oakleigh House Bere Court Road, Pangbourne, Reading, RG8 8JU

Director18 October 1996Active
Oakleigh House, Bere Court Road, Pangbourne, RG8 8JU

Director18 October 1996Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director15 February 2011Active
68 Whitehorns Way, Drayton, OX14 4LJ

Director01 July 1992Active
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER

Director01 November 2016Active
28 Rotherfield Way, Caversham, Reading, RG4 8PL

Director-Active
26, Cutbush Close, Lower Earley, Reading, RG6 4XA

Director18 December 2007Active
Northcourt, Pangbourne, Reading, RG8 8PT

Director18 October 1996Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director31 July 2017Active
328, Palm Drive, Delray Beach, U.S.A.,

Director28 July 2009Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director08 January 2015Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director15 February 2011Active
164 Cumnor Hill, Cumnor, Oxford, OX2 9PJ

Director-Active
3, Europa Court, Sheffield, England, S9 1XE

Director01 June 2012Active
48 Geoffreyson Road, Caversham, Reading, RG4 7HS

Director-Active

People with Significant Control

Securitas Technology Limited
Notified on:10 August 2023
Status:Active
Country of residence:England
Address:24, Old Queen Street, London, England, SW1H 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Verifier Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:270, Bath Road, Slough, United Kingdom, SL1 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-29Dissolution

Dissolution application strike off company.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Capital

Capital statement capital company with date currency figure.

Download
2023-07-19Insolvency

Legacy.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-19Capital

Legacy.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-20Address

Change sail address company with old address new address.

Download
2023-03-16Address

Move registers to registered office company with new address.

Download
2023-03-15Address

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

Download
2023-02-20Officers

Change corporate secretary company with change date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette filings brought up to date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Appoint corporate secretary company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.