UKBizDB.co.uk

UNIVERSAL SECURITY SYSTEMS LIMITED

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

This company is commonly known as Universal Security Systems Limited. The company was founded 40 years ago and was given the registration number 01773251. The firm's registered office is in LONDON. You can find them at Mint Business Park, 41 Butchers Road, London, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:UNIVERSAL SECURITY SYSTEMS LIMITED
Company Number:01773251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Mint Business Park, 41 Butchers Road, London, E16 1PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary01 December 2021Active
1, Commerce Drive, Schaumburg, Illinois, United States, 60173

Director01 December 2021Active
Millbrook House, 24 Millbrook Business Park, Crowborough, United Kingdom, TN6 3JZ

Director01 December 2021Active
1, Commerce Drive, Schaumburg, Illinois, United States, 60173

Director01 December 2021Active
1, Commerce Drive, Schaumburg, Illinois, United States, 60061

Director01 December 2021Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Secretary-Active
Mint Business Park, 41 Butchers Road, London, E16 1PW

Director23 June 2010Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director-Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director-Active
2 Wistaria Lane, Yateley, Camberley, GU17 7HY

Director03 September 2008Active

People with Significant Control

Convergint Technologies Uk, Limited
Notified on:01 December 2021
Status:Active
Country of residence:United Kingdom
Address:21, Holborn Viaduct, London, United Kingdom, EC1A 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Frederick Mangham
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:21, Holborn Viaduct, London, United Kingdom, EC1A 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Ronald Crouch
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:21, Holborn Viaduct, London, United Kingdom, EC1A 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Change account reference date company current extended.

Download
2022-11-17Auditors

Auditors resignation company.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Address

Move registers to sail company with new address.

Download
2022-05-11Address

Change sail address company with old address new address.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-16Incorporation

Memorandum articles.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Address

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

Download
2021-12-07Officers

Appoint corporate secretary company with name date.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.