UKBizDB.co.uk

WENTLOOG SECURITY LIMITED

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

This company is commonly known as Wentloog Security Limited. The company was founded 33 years ago and was given the registration number 02536918. The firm's registered office is in CARDIFF. You can find them at Wentloog Industrial Park, Wentloog, Cardiff, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:WENTLOOG SECURITY LIMITED
Company Number:02536918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Wentloog Industrial Park, Wentloog, Cardiff, CF3 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Falfield Close, Lisvane, Cardiff, CF14 0GB

Secretary-Active
C/O Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director20 April 2021Active
Resource, Wentloog Corporate Park, Wentloog, Uk, CF3 2ER

Director16 December 2010Active
2 Falfield Close, Lisvane, Cardiff, United Kingdom, CF14 0GB

Director28 September 2015Active
Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director12 July 2014Active
18 Kirton Close, Llandaff, Cardiff, CF5 2NB

Director02 January 1998Active
Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, CF64 3AW

Director-Active

People with Significant Control

Mr Sean Fitzgerald Allison
Notified on:12 September 2023
Status:Active
Date of birth:September 1963
Nationality:New Zealander
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul George Hannah
Notified on:12 September 2023
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:05 September 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:05 September 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Address

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

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.