This company is commonly known as Srp Security Systems Limited. The company was founded 34 years ago and was given the registration number 02407509. 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 | : | SRP SECURITY SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02407509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1989 |
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 |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Secretary | 31 October 2013 | Active |
Stanley House, Bramble Road, Swindon, England, SN2 8ER | Secretary | 15 February 2011 | Active |
10 Southbourne Drive, Bourne End, SL8 5RZ | Secretary | - | Active |
Suite 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL | Corporate Secretary | 05 June 2008 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 March 2022 | Active |
Suite 16, Beaufort Court Admirals Way, South Quay, Docklands, E14 9XL | Director | 05 June 2008 | Active |
Stanley House, Bramble Road, Swindon, England, SN2 8ER | Director | 15 February 2011 | Active |
Stanley House, Bramble Road, Swindon, England, SN2 8ER | Director | 01 September 2011 | Active |
74, Shefford Crescent, Wokingham, RG40 1YP | Director | 01 April 2003 | Active |
Stanley House, Bramble Road, Swindon, England, SN2 8ER | Director | 15 February 2011 | Active |
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER | Director | 01 November 2016 | Active |
26, Cutbush Close, Reading, RG6 3XA | Director | 16 July 2008 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 31 July 2017 | Active |
10 Southbourne Drive, Bourne End, SL8 5RZ | Director | 01 April 2003 | Active |
10 Southbourne Drive, Bourne End, SL8 5RZ | Director | - | Active |
Suite 16, Beaufort Court Admirals Way, South Quay, Docklands, E14 9XL | 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 |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 01 June 2012 | 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 | Capital | Legacy. | Download |
2023-07-19 | Insolvency | Legacy. | Download |
2023-07-19 | Resolution | Resolution. | 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 |
2023-01-18 | Gazette | Gazette filings brought up to date. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination 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 |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.