UKBizDB.co.uk

THORN SECURITY LIMITED

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

This company is commonly known as Thorn Security Limited. The company was founded 61 years ago and was given the registration number 00728246. The firm's registered office is in SUNBURY ON THAMES. You can find them at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THORN SECURITY LIMITED
Company Number:00728246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1962
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 5DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director03 July 2017Active
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, United Kingdom, M40 2WL

Director18 August 2023Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, TW16 5DB

Secretary25 February 2011Active
39 Robin Lane, Sandhurst, GU47 9AU

Secretary05 June 1998Active
62 Park Road, Southend On Sea, SS0 7PQ

Secretary29 April 2005Active
9, Trafalgar Road, Birkdale, Southport, United Kingdom, PR8 2EA

Secretary24 April 2007Active
25 Nesta Road, Woodford Green, IG8 9RG

Secretary05 July 2004Active
Heathlands Keepers Lane, Hyde Heath, Amersham, HP6 5RJ

Secretary20 March 2002Active
24 Nightingale Road, Cheshunt, Waltham Cross, EN7 6WD

Secretary31 July 1993Active
19 Hansler Grove, East Molesey, KT8 9JN

Secretary-Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director05 May 2015Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director10 March 2017Active
30 Castelnau, London, SW13 9RU

Director-Active
671 South Ocean Boulevard, Boca Raton, Usa,

Director18 February 2000Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director30 September 2013Active
Wormald Park, Grimshaw Lane Newton Heath, Manchester, M40 2WL

Director03 July 1996Active
Deerbank 10 The Paddock, Godalming, GU7 1XD

Director-Active
The Fox, Mottisfont, Romsey, SO51 0LP

Director02 September 1997Active
33 The Spinney, Beaconsfield, HP9 1RZ

Director05 July 2004Active
30a High Street, Whitwell, Hitchin, SG4 8AJ

Director28 January 1999Active
15 Meredith Close, Pinner, HA5 4RP

Director-Active
1 Tyco Park, Exeter, New Hampshire, Usa,

Director03 July 1996Active
Church View St Katharines Green, Little Bardfield, Thaxted, CM7 4TZ

Director28 February 1997Active
41 Oatlands Chase, Weybridge, KT13 9RP

Director24 April 2007Active
7 The Ridings, Maidenhead, SL6 4LU

Director19 February 1993Active
The De Calveley Barn, Woodend Farm, Greendale Lane, Mottram St. Andrew, Macclesfield, SK10 4AY

Director-Active
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL

Director03 July 1996Active
Shalimar, Gosford Road, Longniddry, EH32 0LF

Director28 August 1996Active
6 The Ceal, Compstall, Stockport, SK6 5LQ

Director-Active
Deep Waters, Temple Gardens, Staines, TW18 3NO

Director31 March 1992Active
Hendal View Withyham Road, Groombridge, Tunbridge Wells, TN3 9QT

Director-Active
Glan Aber, Llanasa, CH8 9NE

Director21 May 1998Active
Heathlands Keepers Lane, Hyde Heath, Amersham, HP6 5RJ

Director17 October 2000Active
14 The Mallards, Chobham Road, Frimley, GU16 8PB

Director05 July 2004Active

People with Significant Control

Johnson Controls International Plc
Notified on:21 November 2022
Status:Active
Country of residence:Ireland
Address:1, Albert Quay, Cork, Ireland, T12X8N6
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thorn Security Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Security House, The Summit, Sunbury-On-Thames, United Kingdom, TW16 5DB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-03-24Address

Change sail address company with old address new address.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

Change sail address company with old address new address.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-02-01Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Capital

Legacy.

Download
2018-12-20Capital

Capital statement capital company with date currency figure.

Download
2018-12-20Insolvency

Legacy.

Download
2018-12-20Resolution

Resolution.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.