UKBizDB.co.uk

STATE SECURITY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director28 April 2017Active
51, Homer Road, Solihull, England, B91 3QJ

Director21 October 2019Active
34 Oakwood Grove, Alderbury, Salisbury, SP5 3BN

Secretary07 June 1996Active
The Maples, 7 Woodfield Lane, Ashtead, KT21 2BQ

Secretary29 October 2003Active
Second Floor, Burlington House, Botleigh Grange Office Campus, Hedge End, SO30 2AF

Secretary25 July 2007Active
Treetops, Forest Road Nomansland, Salisbury, SP5 2BN

Secretary03 October 1995Active
Plantation House, 41 Brook Lane, Warsash, Southampton, SO31 9FF

Secretary-Active
Burlington House, Botleigh Grange Office Campus, Grange Drive Hedge End, Southampton, SO30 2AF

Secretary31 October 2019Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary28 May 1998Active
Ash Cottage, Bramshaw, Lyndhurst, SO43 7JF

Director-Active
Park Wood Cottage, Camden Road, Bexley, DA5 3NP

Director03 October 1995Active
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL

Director29 October 2003Active
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL

Director29 October 2003Active
Camelot Clamp Green, Coldencommon, Winchester, SO21 1UA

Director03 October 1995Active
8 Alexandra Crescent, Bromley, BR1 4EU

Director03 October 1995Active
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL

Director29 October 2003Active
Burlington House, Botleigh Grange Office Campus, Grange Drive Hedge End, Southampton, SO30 2AF

Director28 April 2017Active
Treetops, Forest Road Nomansland, Salisbury, SP5 2BN

Director03 October 1995Active
51, Homer Road, Solihull, England, B91 3QJ

Director21 October 2019Active
51, Homer Road, Solihull, England, B91 3QJ

Director21 October 2019Active
Laissez Faire Crofton Way, Warsash, Southampton, SO31 9FQ

Director-Active
51, Homer Road, Solihull, England, B91 3QJ

Director21 October 2019Active
6 Carew Lodge, Carew Road, Northwood, HA6 3NH

Director31 December 2000Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Address

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

Download
2023-08-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-28Address

Move registers to sail company with new address.

Download
2023-07-28Address

Change sail address company with new address.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-01-27Address

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

Download
2022-01-14Address

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

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-11-05Officers

Appoint person secretary company with name date.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.