This company is commonly known as U.k. Security Shutters Limited. The company was founded 28 years ago and was given the registration number 03161064. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades, Festival Way, Stoke-on-trent, . This company's SIC code is 80200 - Security systems service activities.
Name | : | U.K. SECURITY SHUTTERS LIMITED |
---|---|---|
Company Number | : | 03161064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Glades, Festival Way, Stoke-on-trent, England, ST1 5SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ | Secretary | 09 September 2004 | Active |
The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ | Director | 01 December 1996 | Active |
The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ | Director | 30 April 1996 | Active |
33 Kinver St Smallthorne, Stoke-On-Trent, ST6 1JZ | Secretary | 30 April 1996 | Active |
2 Meadow Lane, Trentham, Stoke On Trent, ST4 8DH | Secretary | 13 June 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 February 1996 | Active |
41 Church Lane, Mow Cop, Stoke On Trent, ST7 4LX | Director | 30 April 1996 | Active |
2 Meadow Lane, Trentham, Stoke On Trent, ST4 8DH | Director | 06 April 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 February 1996 | Active |
Mr Steven Shirley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ |
Nature of control | : |
|
Mr Robert Hoskins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Change person secretary company with change date. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Address | Change registered office address company with date old address new address. | Download |
2016-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.