UKBizDB.co.uk

T.S.S. (TOTAL SECURITY SERVICES) LIMITED

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 50 Broadway, London, England, SW1H 0DB

Secretary22 March 2022Active
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG

Director03 August 2022Active
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG

Director25 January 2023Active
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG

Secretary10 November 2017Active
Security House, 485 Hale End Road, Highams Park, E4 9PT

Secretary31 December 2010Active
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG

Secretary01 October 2011Active
485 Hale End Road, Highams Park, London, E4 9PT

Secretary07 December 1993Active
13 The Woods, Torquay, TQ1 2HS

Secretary-Active
10 Midland Cottages, Rushton, Kettering, NN14 1RJ

Secretary30 October 1991Active
2, Stone Buildings, London, England, WC2A 3TH

Corporate Secretary21 September 2020Active
13 The Woods, Torquay, TQ1 2HS

Director-Active
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG

Director01 January 2007Active
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG

Director01 March 2020Active
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG

Director01 October 2011Active
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG

Director16 February 2000Active
485 Hale End Road, Highams Park, London, E4 9PT

Director01 March 2004Active
46, Gillingham Street, London, England, SW1V 1HU

Director22 March 2022Active
46, Gillingham Street, London, England, SW1V 1HU

Director22 March 2022Active
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG

Director28 April 2022Active
The Curve, 18 Hickman Avenue, Highams Park, London, England, E4 9JG

Director01 September 2020Active
39 Wolsey Road, Ashford, TW15 2RA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hosking Investments Limited
Notified on:01 July 2016
Status:Active
Country of residence:Jersey
Address:15, Esplanade, Jersey, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust

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
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-11-14Officers

Change person secretary company with change date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Change account reference date company current extended.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.