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.
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 | : |
|
Registered Address | : | Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Red Lion St, London, United Kingdom, WC1R 4PS | Corporate Secretary | 22 July 2022 | Active |
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX | Director | 01 February 2023 | Active |
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX | Director | 01 February 2023 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 November 2016 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 March 2022 | Active |
2 The Limes, Dorchester On Thames, OX10 7LL | Secretary | - | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Secretary | 31 October 2013 | Active |
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER | Secretary | 15 February 2011 | Active |
28 Rotherfield Way, Caversham, Reading, RG4 8PL | Secretary | 09 October 1992 | Active |
28 Rotherfield Way, Caversham, Reading, RG4 8PL | Secretary | - | Active |
68 Meadow View Road, Kennington, Oxford, OX1 5QX | Secretary | 30 March 1998 | Active |
6 Cintra Close, Reading, RG2 7AL | Secretary | 19 May 2004 | Active |
16 Beaufort Court, Admirals Way Docklands, London, E14 9XL | Corporate Secretary | 18 December 2007 | Active |
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW | Corporate Secretary | 12 October 2004 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 March 2022 | Active |
114, Stanley Road, Hornchurch, RM12 4JW | Director | 18 December 2007 | Active |
2 The Limes, Dorchester On Thames, OX10 7LL | Director | - | Active |
66 Shinfield Road, Reading, RG2 7DA | Director | 18 October 1996 | Active |
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER | Director | 15 February 2011 | Active |
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER | Director | 01 September 2011 | Active |
Oakleigh House Bere Court Road, Pangbourne, Reading, RG8 8JU | Director | 18 October 1996 | Active |
Oakleigh House, Bere Court Road, Pangbourne, RG8 8JU | Director | 18 October 1996 | Active |
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER | Director | 15 February 2011 | Active |
68 Whitehorns Way, Drayton, OX14 4LJ | Director | 01 July 1992 | Active |
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER | Director | 01 November 2016 | Active |
28 Rotherfield Way, Caversham, Reading, RG4 8PL | Director | - | Active |
26, Cutbush Close, Lower Earley, Reading, RG6 4XA | Director | 18 December 2007 | Active |
Northcourt, Pangbourne, Reading, RG8 8PT | Director | 18 October 1996 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 31 July 2017 | Active |
328, Palm Drive, Delray Beach, U.S.A., | Director | 28 July 2009 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 08 January 2015 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 15 February 2011 | Active |
164 Cumnor Hill, Cumnor, Oxford, OX2 9PJ | Director | - | Active |
3, Europa Court, Sheffield, England, S9 1XE | Director | 01 June 2012 | Active |
48 Geoffreyson Road, Caversham, Reading, RG4 7HS | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-09-29 | Dissolution | Dissolution application strike off company. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-19 | Insolvency | Legacy. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-19 | Capital | Legacy. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Address | Change sail address company with old address new address. | Download |
2023-03-16 | Address | Move registers to registered office company with new address. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Officers | Change corporate secretary company with change date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-17 | Gazette | Gazette filings brought up to date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.