UKBizDB.co.uk

TINDALL SECURITY LIMITED

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

This company is commonly known as Tindall Security Limited. The company was founded 25 years ago and was given the registration number 03667053. The firm's registered office is in HERTFORD. You can find them at Unit 8 Mead Busines Centre, Mead Lane, Hertford, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:TINDALL SECURITY LIMITED
Company Number:03667053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 8 Mead Busines Centre, Mead Lane, Hertford, England, SG13 7BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, AL4 8AN

Director13 December 2018Active
Rowan Lodge, 71b High Street, Broom, SG18 9NA

Secretary12 November 1998Active
Unit 8 Mead Business Centre, Mead Lane, Hertford, SG13 7BJ

Secretary05 May 2011Active
Unit 8 Mead Business Centre, Mead Lane, Hertford, England, SG13 7BJ

Secretary16 May 2011Active
12 Howfield Green, Hoddesdon, EN11 9AL

Secretary13 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1998Active
71b, High Street, Broom, Biggleswade, England, SG18 9NA

Director09 June 2011Active
Rowan Lodge, 71b High Street, Broom, SG18 9NA

Director13 March 2002Active
27 Hillson Close, Marston Moretaine, Bedford, MK43 0QN

Director13 March 2002Active
12 Howfield Green, Hoddesdon, EN11 9AL

Director12 November 1998Active
Unit 8 Mead Business Centre, Mead Lane, Hertford, England, SG13 7BJ

Director16 May 2011Active

People with Significant Control

Mr Stephen Peter Ablett
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Unit 3, Mead Business Centre, Hertford, England, SG13 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Brian Pomfrett
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:The Old Brewhouse, 49-51 Brewhouse Hill, St. Albans, AL4 8AN
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Address

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

Download
2024-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-10Resolution

Resolution.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Officers

Change person director company with change date.

Download
2022-05-02Officers

Change person director company with change date.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-24Address

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

Download
2021-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.