UKBizDB.co.uk

SPECIALIZED SECURITY PRODUCTS LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oak Cottage, Station Road, Lamport, Northampton, England, NN6 9HA

Secretary19 December 2022Active
Camfield House, Avenue One, Letchworth Garden City, England, SG6 2WW

Director29 August 2008Active
16 Cypress Grove South, Templeogue, Dublin 6w, Ireland,

Director19 December 2022Active
25, Felstead Crescent, Stansted, United Kingdom, CM24 8UX

Director03 December 2004Active
20 Balcartie, Roganstown, Swords, Dublin, Ireland,

Director19 December 2022Active
Oak Cottage, Station Road, Lamport, Northampton, England, NN6 9HA

Director19 December 2022Active
Orchard House, Westmill, Buntingford, SG9 9LL

Secretary06 April 2000Active
25, Felstead Crescent, Stansted, United Kingdom, CM24 8UX

Secretary26 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 April 2000Active
13 Saffron Meadow, Standon, Ware, SG11 1RE

Director06 April 2000Active
Orchard House, Westmill, Buntingford, SG9 9LL

Director06 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 April 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Resolution

Resolution.

Download
2024-01-25Incorporation

Memorandum articles.

Download
2024-01-02Accounts

Accounts amended with accounts type small.

Download
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-10-31Address

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

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Accounts

Change account reference date company previous shortened.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.