This company is commonly known as T.s.s. (total Security Services) Limited. The company was founded 34 years ago and was given the registration number 02426982. The firm's registered office is in LONDON. You can find them at The Curve 18 Hickman Avenue, Highams Park, London, . This company's SIC code is 80100 - Private security activities.
Name | : | T.S.S. (TOTAL SECURITY SERVICES) LIMITED |
---|---|---|
Company Number | : | 02426982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Curve 18 Hickman Avenue, Highams Park, London, England, E4 9JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 50 Broadway, London, England, SW1H 0DB | Secretary | 22 March 2022 | Active |
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG | Director | 03 August 2022 | Active |
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG | Director | 25 January 2023 | Active |
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG | Secretary | 10 November 2017 | Active |
Security House, 485 Hale End Road, Highams Park, E4 9PT | Secretary | 31 December 2010 | Active |
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG | Secretary | 01 October 2011 | Active |
485 Hale End Road, Highams Park, London, E4 9PT | Secretary | 07 December 1993 | Active |
13 The Woods, Torquay, TQ1 2HS | Secretary | - | Active |
10 Midland Cottages, Rushton, Kettering, NN14 1RJ | Secretary | 30 October 1991 | Active |
2, Stone Buildings, London, England, WC2A 3TH | Corporate Secretary | 21 September 2020 | Active |
13 The Woods, Torquay, TQ1 2HS | Director | - | Active |
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG | Director | 01 January 2007 | Active |
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG | Director | 01 March 2020 | Active |
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG | Director | 01 October 2011 | Active |
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG | Director | 16 February 2000 | Active |
485 Hale End Road, Highams Park, London, E4 9PT | Director | 01 March 2004 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 22 March 2022 | Active |
46, Gillingham Street, London, England, SW1V 1HU | Director | 22 March 2022 | Active |
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG | Director | 28 April 2022 | Active |
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG | Director | 01 September 2020 | Active |
39 Wolsey Road, Ashford, TW15 2RA | Director | - | Active |
G4s Secure Solutions (Uk) Limited | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 50 Broadway, London, England, SW1H 0DB |
Nature of control | : |
|
Vanessa Jasmin Gardezi | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Curve, 18 Hickman Avenue, London, England, E4 9JG |
Nature of control | : |
|
Mr Raza Louis Gardezi | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Curve, 18 Hickman Avenue, London, England, E4 9JG |
Nature of control | : |
|
Hosking Investments Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 15, Esplanade, Jersey, Jersey, JE1 1RB |
Nature of control | : |
|
Dunedin Enterprise Investment Trust Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Saltire Court, Castle Terrace, Edinburgh, Scotland, EH1 2EN |
Nature of control | : |
|
Dunedin Enterprise Investment Trust Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Saltire Court, Castle Terrace, Edinburgh, Scotland, EH1 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-14 | Officers | Change person secretary company with change date. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Accounts | Change account reference date company current extended. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.