Company number 01955032
Status Active
Incorporation Date 6 November 1985
Company Type Private Limited Company
Address UNIT 9 CAPITAL INDUSTRIAL ESTATE, CRABTREE MANORWAY SOUTH, BELVEDERE, KENT, DA17 6BJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOME PROTECTION SECURITY GRILLES LIMITED are www.homeprotectionsecuritygrilles.co.uk, and www.home-protection-security-grilles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Barking Rail Station is 4.7 miles; to Chadwell Heath Rail Station is 5.3 miles; to Bickley Rail Station is 8.1 miles; to Brentwood Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Protection Security Grilles Limited is a Private Limited Company.
The company registration number is 01955032. Home Protection Security Grilles Limited has been working since 06 November 1985.
The present status of the company is Active. The registered address of Home Protection Security Grilles Limited is Unit 9 Capital Industrial Estate Crabtree Manorway South Belvedere Kent Da17 6bj. . STAMP, Valda Jean is a Secretary of the company. STAMP, David Wesley is a Director of the company. STAMP, Kenneth Roy is a Director of the company. STAMP, Trevor Wayne is a Director of the company. STAMP, Valda Jean is a Director of the company. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Persons With Significant Control
HOME PROTECTION SECURITY GRILLES LIMITED Events
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
05 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
15 Jul 1987
Full accounts made up to 31 March 1987
15 Jul 1987
Return made up to 30/04/87; full list of members
04 Feb 1987
Particulars of mortgage/charge
27 Jan 1987
Particulars of mortgage/charge
30 Aug 1986
Director resigned;new director appointed
26 October 1987
Charge
Delivered: 31 October 1987
Status: Outstanding
Persons entitled: Mayor and Burgesses of the London Borough of Lambeth.
Description: 11A bedford road, clapham, london SW4.
15 January 1987
Legal mortgage
Delivered: 4 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11A bedford road, london SW4. Title no sgl 443534 and or…
15 January 1987
Legal charge
Delivered: 27 January 1987
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Lambeth
Description: 11A bedford road, london SW4.