UKBizDB.co.uk

TSC SECURITY LIMITED

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

This company is commonly known as Tsc Security Limited. The company was founded 12 years ago and was given the registration number 07841596. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 2g, Anglo Office Park Lincoln Road, Cressex Business Park, High Wycombe, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:TSC SECURITY LIMITED
Company Number:07841596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 2g, Anglo Office Park Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Northaw Place, Coopers Lane Northaw, Potters Bar, United Kingdom, EN6 4NQ

Secretary10 November 2011Active
Unit 2g, Anglo Office Park, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RH

Director10 December 2011Active
9, Northaw Place, Coopers Lane Northaw, Potters Bar, United Kingdom, EN6 4NQ

Director10 November 2011Active
Unit 2g, Anglo Office Park, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RH

Director10 November 2011Active

People with Significant Control

Mr Thomas Crown
Notified on:27 January 2021
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Unit 2g, Lincoln Road, High Wycombe, England, HP12 3FU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Crown
Notified on:01 June 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Unit 2g, Anglo Office Park, Lincoln Road, High Wycombe, England, HP12 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Maurice Crown
Notified on:01 June 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Unit 2g, Anglo Office Park, Lincoln Road, High Wycombe, England, HP12 3RH
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Change account reference date company current shortened.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Capital

Capital allotment shares.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Address

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

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Resolution

Resolution.

Download
2016-03-11Mortgage

Mortgage satisfy charge full.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.