This company is commonly known as Specialized Security Products Limited. The company was founded 24 years ago and was given the registration number 03966775. The firm's registered office is in BUNTINGFORD. You can find them at Units 18-21 Park Farm Industrial Estate, Ermine Street, Buntingford, Hertfordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | SPECIALIZED SECURITY PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03966775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 18-21 Park Farm Industrial Estate, Ermine Street, Buntingford, Hertfordshire, SG9 9AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Cottage, Station Road, Lamport, Northampton, England, NN6 9HA | Secretary | 19 December 2022 | Active |
Camfield House, Avenue One, Letchworth Garden City, England, SG6 2WW | Director | 29 August 2008 | Active |
16 Cypress Grove South, Templeogue, Dublin 6w, Ireland, | Director | 19 December 2022 | Active |
25, Felstead Crescent, Stansted, United Kingdom, CM24 8UX | Director | 03 December 2004 | Active |
20 Balcartie, Roganstown, Swords, Dublin, Ireland, | Director | 19 December 2022 | Active |
Oak Cottage, Station Road, Lamport, Northampton, England, NN6 9HA | Director | 19 December 2022 | Active |
Orchard House, Westmill, Buntingford, SG9 9LL | Secretary | 06 April 2000 | Active |
25, Felstead Crescent, Stansted, United Kingdom, CM24 8UX | Secretary | 26 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 April 2000 | Active |
13 Saffron Meadow, Standon, Ware, SG11 1RE | Director | 06 April 2000 | Active |
Orchard House, Westmill, Buntingford, SG9 9LL | Director | 06 April 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 April 2000 | Active |
Samantha Abbey | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Units 18-21, Park Farm Industrial Estate, Buntingford, SG9 9AZ |
Nature of control | : |
|
Contract Locking Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Units 18-21, Park Farm Industrial Estate, Buntingford, United Kingdom, SG9 9AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Resolution | Resolution. | Download |
2024-01-25 | Incorporation | Memorandum articles. | Download |
2024-01-02 | Accounts | Accounts amended with accounts type small. | Download |
2023-11-08 | Accounts | Accounts with accounts type small. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person secretary company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.