UKBizDB.co.uk

WHITE ROSE SECURITY LIMITED

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

This company is commonly known as White Rose Security Limited. The company was founded 25 years ago and was given the registration number 03718431. The firm's registered office is in MEXBOROUGH. You can find them at Griffin House The Don Pottery Yard, Rowms Lane, Swinton, Mexborough, South Yorkshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:WHITE ROSE SECURITY LIMITED
Company Number:03718431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Griffin House The Don Pottery Yard, Rowms Lane, Swinton, Mexborough, South Yorkshire, England, S64 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, The Don Pottery Yard, Rowms Lane, Swinton, Mexborough, England, S64 8AA

Secretary19 December 2003Active
Griffin House, The Don Pottery Yard, Rowms Lane, Swinton, Mexborough, England, S64 8AA

Director23 February 1999Active
11 Haydock Close, Mexborough, S64 0QJ

Secretary23 February 1999Active
15a Hall Gate, Doncaster, DN1 3NA

Corporate Secretary23 February 1999Active
15a Hall Gate, Doncaster, DN1 3NA

Director23 February 1999Active
Griffin House, The Don Pottery Yard, Rowms Lane, Swinton, Mexborough, England, S64 8AA

Director01 September 2014Active
28 Grenfell Avenue, Mexborough, S64 0AT

Director23 February 1999Active

People with Significant Control

Mr Stephen Paul Edwards
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Griffin House, The Don Pottery Yard, Rowms Lane, Mexborough, England, S64 8AA
Nature of control:
  • Right to appoint and remove directors
Mr Timothy Mason
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Griffin House, The Don Pottery Yard, Rowms Lane, Mexborough, England, S64 8AA
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 (7 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Officers

Change person secretary company with change date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Change account reference date company previous extended.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.