UKBizDB.co.uk

STANLEY SECURITY SOLUTIONS LIMITED

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

This company is commonly known as Stanley Security Solutions Limited. The company was founded 102 years ago and was given the registration number 00181585. 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 43290 - Other construction installation.

Company Information

Name:STANLEY SECURITY SOLUTIONS LIMITED
Company Number:00181585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 74100 - specialised design activities
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 80200 - Security systems service activities

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
17, Waltham Road, Bournemouth, United Kingdom, BH7 6PE

Director21 July 2023Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 March 2022Active
5 Halland Road, Cheltenham, GL53 0DJ

Secretary20 September 1999Active
Stanley U.K. Holding Ltd., 3 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Secretary01 November 2013Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Secretary01 March 2010Active
8 Pulteney Avenue, Bath, BA2 4HH

Secretary29 July 2004Active
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ

Secretary-Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 April 2020Active
Oakfield Cottage, Upper Minety, Malmesbury, SN16 9PY

Director02 June 1999Active
Coombe End Ham Road, Liddington, Swindon, SN4 0HH

Director15 November 1993Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director01 September 2011Active
14 Erleigh Drive, Chippenham, SN15 2NQ

Director01 January 2005Active
Linwood 6 Lower Linden Road, Clevedon, BS21 7SU

Director-Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director01 September 2011Active
Marteg 10 The Steadings, Wootton Bassett, Swindon, SN4 8BD

Director-Active
The Old Rectory, Chilton Foliat, Hungerford, RG17 0TF

Director-Active
3 Aldershot Road, Fleet, GU13 9NG

Director29 October 1997Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director01 October 1997Active
Wren Cottage, 3 Pound Piece, Hungerford, RG17 0QW

Director01 January 2000Active
The Mistral Lower Busker Farm, Busker Lane Scissett, Huddersfield, HD8 9JU

Director27 August 2004Active
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER

Director01 November 2016Active
15 Avenue Wansart, Brussels, Belgium, FOREIGN

Director19 October 2007Active
15 Leverton Gate, Swindon, SN3 1ND

Director01 January 2000Active
19 Orchard Close, Hardwicke, Gloucester, GL2 6SZ

Director07 June 1994Active
37 Roman Way, Wantage, OX12 9YF

Director21 January 1996Active
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER

Director29 January 2015Active
St. Aubins, The Hill, Bourton, Swindon, SN6 8JA

Director01 October 1997Active
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ

Director-Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 April 2020Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director01 June 2018Active
Marlinbrooke, 35a Ballyblack Road, Newtownards,

Director22 October 1992Active
Southdown, Roundway, Devizes, Devizes, SN10 2HY

Director21 September 1995Active

People with Significant Control

Niscayah Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24, Old Queen Street, London, United Kingdom, SW1H 9HP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Address

Change sail address company with old address new address.

Download
2023-03-16Address

Move registers to registered office company with new address.

Download
2023-03-15Change of name

Certificate change of name company.

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
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Appoint corporate secretary company with name date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.