UKBizDB.co.uk

XC SECURITY SERVICES LIMITED

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

This company is commonly known as Xc Security Services Limited. The company was founded 20 years ago and was given the registration number 04972185. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Peter Jarman Llp 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:XC SECURITY SERVICES LIMITED
Company Number:04972185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Peter Jarman Llp 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex, England, BN43 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Megalou Alexandrou Street, Rion, Patras, Greece, 26500

Director02 January 2020Active
12th Floor, Standard Chartered Tower, 19 Bank Street, Cybercity, Mauritius, 72201

Corporate Director13 November 2008Active
12th Floor, Standard Chartered Tower, 19 Bank Street, Cybercity, Mauritius, 72201

Corporate Director13 November 2008Active
1, Royal Exchange Avenue, London, United Kingdom, EC3V 3LT

Secretary13 November 2008Active
5, Percy Street, Office 5, London, W1T 1DG

Corporate Secretary31 March 2004Active
5, Percy Street, Office 5, London, W1T 1DG

Corporate Secretary21 November 2003Active
York House 1, Seagrave Road, Fulham, London, SW6 1RP

Corporate Secretary27 October 2009Active
12th Floor, Standard Chartered Tower, 19 Bank Street, Cybercity, Mauritius, 72201

Director01 October 2010Active
5, Percy Street, Office 5, London, W1T 1DG

Corporate Director21 November 2003Active
5, Percy Street, Office 5, London, W1T 1DG

Corporate Director31 March 2004Active

People with Significant Control

Lautaro Enterprises Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:Floor 7, Diagoras House, 1097, Lefkosia, Cyprus,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-11-15Miscellaneous

Legacy.

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Change corporate director company with change date.

Download
2019-06-24Officers

Change corporate director company with change date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Officers

Change person director company with change date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.