UKBizDB.co.uk

VISUAL SECURITY SERVICES UK LIMITED

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

This company is commonly known as Visual Security Services Uk Limited. The company was founded 17 years ago and was given the registration number 06172403. The firm's registered office is in BROMSGROVE. You can find them at Darwin House, 7 Kidderminster Road, Bromsgrove, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:VISUAL SECURITY SERVICES UK LIMITED
Company Number:06172403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2007
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Digital House, Stourport Road, Kidderminster, United Kingdom, DY11 7HQ

Secretary22 March 2012Active
Treacle Hall, Lye Head, Bewdley, DY12 2UP

Director20 March 2007Active
Glendower House, The Manors Of Shelsey, Clifton-On-Teme, Worcester, WR6 6EP

Secretary20 March 2007Active
First Floor, Digital House, Stourport Road, Kidderminster, United Kingdom, DY11 7HQ

Director12 October 2012Active
Glendower House, The Manors Of Shelsey, Clifton-On-Teme, Worcester, WR6 6EP

Director20 March 2007Active
192, Walter Nash Road, Birchen Coppice, Kidderminster, England, DY11 7EU

Director12 October 2012Active

People with Significant Control

Mr John Philip Rawlings
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Treacle Hall, Lye Head, Bewdley, United Kingdom, DY12 2UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-03-29Gazette

Gazette dissolved liquidation.

Download
2022-12-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-01Resolution

Resolution.

Download
2020-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-18Address

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

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Capital

Capital allotment shares.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.