This company is commonly known as State Security Limited. The company was founded 36 years ago and was given the registration number 02160631. The firm's registered office is in SOUTHAMPTON. You can find them at Burlington House Botleigh Grange Office Campus, Grange Drive Hedge End, Southampton, . This company's SIC code is 74990 - Non-trading company.
Name | : | STATE SECURITY LIMITED |
---|---|---|
Company Number | : | 02160631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burlington House Botleigh Grange Office Campus, Grange Drive Hedge End, Southampton, SO30 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 28 April 2017 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Director | 21 October 2019 | Active |
34 Oakwood Grove, Alderbury, Salisbury, SP5 3BN | Secretary | 07 June 1996 | Active |
The Maples, 7 Woodfield Lane, Ashtead, KT21 2BQ | Secretary | 29 October 2003 | Active |
Second Floor, Burlington House, Botleigh Grange Office Campus, Hedge End, SO30 2AF | Secretary | 25 July 2007 | Active |
Treetops, Forest Road Nomansland, Salisbury, SP5 2BN | Secretary | 03 October 1995 | Active |
Plantation House, 41 Brook Lane, Warsash, Southampton, SO31 9FF | Secretary | - | Active |
Burlington House, Botleigh Grange Office Campus, Grange Drive Hedge End, Southampton, SO30 2AF | Secretary | 31 October 2019 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 28 May 1998 | Active |
Ash Cottage, Bramshaw, Lyndhurst, SO43 7JF | Director | - | Active |
Park Wood Cottage, Camden Road, Bexley, DA5 3NP | Director | 03 October 1995 | Active |
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL | Director | 29 October 2003 | Active |
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL | Director | 29 October 2003 | Active |
Camelot Clamp Green, Coldencommon, Winchester, SO21 1UA | Director | 03 October 1995 | Active |
8 Alexandra Crescent, Bromley, BR1 4EU | Director | 03 October 1995 | Active |
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL | Director | 29 October 2003 | Active |
Burlington House, Botleigh Grange Office Campus, Grange Drive Hedge End, Southampton, SO30 2AF | Director | 28 April 2017 | Active |
Treetops, Forest Road Nomansland, Salisbury, SP5 2BN | Director | 03 October 1995 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Director | 21 October 2019 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Director | 21 October 2019 | Active |
Laissez Faire Crofton Way, Warsash, Southampton, SO31 9FQ | Director | - | Active |
51, Homer Road, Solihull, England, B91 3QJ | Director | 21 October 2019 | Active |
6 Carew Lodge, Carew Road, Northwood, HA6 3NH | Director | 31 December 2000 | Active |
Paragon Business Finance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51, Homer Road, Solihull, England, B91 3QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-07-28 | Address | Move registers to sail company with new address. | Download |
2023-07-28 | Address | Change sail address company with new address. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Officers | Appoint person secretary company with name date. | Download |
2019-11-05 | Officers | Termination secretary company with name termination date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.