UKBizDB.co.uk

TOTAL SECURITY PROTECTION LIMITED

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

This company is commonly known as Total Security Protection Limited. The company was founded 35 years ago and was given the registration number 02330115. The firm's registered office is in WATFORD. You can find them at 6 Century Court, Tolpits Lane, Watford, Herts. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:TOTAL SECURITY PROTECTION LIMITED
Company Number:02330115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:6 Century Court, Tolpits Lane, Watford, Herts, WD18 9RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Century Court, Tolpits Lane, Watford, England, WD18 9RS

Secretary01 May 2009Active
4 Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director02 November 2020Active
4 Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director01 September 2019Active
4 Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director29 June 2017Active
4 Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director01 December 2016Active
4 Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director-Active
4 Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director25 September 2020Active
4 Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director01 September 2019Active
Tudor House, Llanvanor Road, London, NW2 2AQ

Secretary-Active
Wayside Cottage, The Narth, Monmouthshire, NP25 4QH

Secretary01 May 1992Active
32 Woodhurst Avenue, Watford, WD25 9RQ

Director01 April 2002Active
23 South Street, Aldbourne, Marlborough, SN8 2DW

Director01 June 1994Active
Wayside Cottage, The Narth, Monmouthshire, NP25 4QH

Director-Active
9 Oundle Avenue, Bushey, Watford, WD2 3QG

Director-Active
6 Century Court, Tolpits Lane, Watford, WD18 9RS

Director01 November 1998Active
6 Century Court, Tolpits Lane, Watford, WD18 9RS

Director-Active
Kerry Cottage, Silver Street, Minety, SN16 9QU

Director12 April 2001Active

People with Significant Control

Richard William Parnell
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:4 Century Court, Tolpits Lane, Watford, England, WD18 9RS
Nature of control:
  • Significant influence or control

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
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Auditors

Auditors resignation company.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Address

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

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-05-15Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type small.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type small.

Download
2017-10-10Capital

Capital cancellation shares.

Download
2017-10-10Capital

Capital return purchase own shares.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-07-04Capital

Capital cancellation shares.

Download
2017-07-04Resolution

Resolution.

Download
2017-07-04Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.