UKBizDB.co.uk

STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED

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

This company is commonly known as Stanley Security Solutions Operations Limited. The company was founded 64 years ago and was given the registration number 00658166. 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.

Company Information

Name:STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED
Company Number:00658166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1960
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 November 2016Active
5 Halland Road, Cheltenham, GL53 0DJ

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

Secretary31 October 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
Oakfield Cottage, Upper Minety, Malmesbury, SN16 9PY

Director01 October 1997Active
Shepherds Farm, Oil Mill Lane, Clyst St. Mary, Exeter, EX5 1AG

Director09 November 1999Active
Orchard House, Barton St.David, Somerton, TA11 6BP

Director-Active
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

Director01 October 1997Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director01 September 2011Active
31 Devonshire Road, Heaton, Bolton, BL1 4PG

Director01 October 1998Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director10 December 2004Active
The Forge, Meysey Hampton, GL7 5JS

Director01 October 1998Active
26 Mayflower Avenue, Pennsylvania, Exeter, EX4 5DS

Director01 October 1997Active
26 Mayflower Avenue, Pennsylvania, Exeter, EX4 5DS

Director-Active
The Mistral Lower Busker Farm, Busker Lane Scissett, Huddersfield, HD8 9JU

Director27 August 2004Active
3 Greenacre, Rockbeare, Exeter, EX5 2UJ

Director-Active
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
64 All Hallows Road, Preston, Paignton, TQ3 1DX

Director-Active
7 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN

Director09 November 1999Active
7 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN

Director20 December 1995Active
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ

Director20 December 1995Active
Southdown, Roundway, Devizes, Devizes, SN10 2HY

Director01 October 1997Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director31 July 2017Active
12 Betchworth Way, Tytherington Macclesfield, SK10 2PA

Director22 October 2001Active
Allenwood Wood Lane South, Adlington, Macclesfield, SK10 4PJ

Director01 October 1998Active
The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG

Director09 November 1999Active
7 Meadowfield, Whaley Bridge, High Peak, SK23 7AX

Director01 October 1998Active

People with Significant Control

Securitas Services Holding Uk Limited
Notified on:22 July 2022
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
Stanley Security Solutions - Europe 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:
  • 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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-29Dissolution

Dissolution application strike off company.

Download
2023-07-20Capital

Legacy.

Download
2023-07-20Capital

Capital statement capital company with date currency figure.

Download
2023-07-20Insolvency

Legacy.

Download
2023-07-20Resolution

Resolution.

Download
2023-06-08Officers

Change person director company with change date.

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
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

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
2022-03-06Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.