UKBizDB.co.uk

THE SAFECELL SECURITY GROUP LIMITED

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

This company is commonly known as The Safecell Security Group Limited. The company was founded 12 years ago and was given the registration number 07980372. The firm's registered office is in BURY. You can find them at 50b Bolton Street (rear), , Bury, Lancashire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:THE SAFECELL SECURITY GROUP LIMITED
Company Number:07980372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:50b Bolton Street (rear), Bury, Lancashire, BL9 0LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 & 8, Fulcrum 4 Solent Way, Solent Way, Whiteley, Fareham, England, PO15 7FT

Director19 December 2022Active
Unit 7 & 8, Fulcrum 4 Solent Way, Solent Way, Whiteley, Fareham, England, PO15 7FT

Director19 December 2022Active
Unit 7 & 8, Fulcrum 4 Solent Way, Solent Way, Whiteley, Fareham, England, PO15 7FT

Director19 December 2022Active
50b, Bolton Street (Rear), Bury, BL9 0LL

Director07 March 2012Active
50b, Bolton Street (Rear), Bury, BL9 0LL

Director07 March 2012Active

People with Significant Control

Css Total Security Limited
Notified on:19 December 2022
Status:Active
Country of residence:England
Address:Unit 7 & 8, Fulcrum 4 Solent Way, Fareham, England, PO15 7FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Dunne
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:50b, Bolton Street (Rear), Bury, BL9 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kirsty Jane Dunne
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:50b, Bolton Street (Rear), Bury, BL9 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-02Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2024-02-15Accounts

Legacy.

Download
2024-02-15Other

Legacy.

Download
2024-02-15Other

Legacy.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Change account reference date company current extended.

Download
2022-12-22Address

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

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.