Company number 05527150
Status Active
Incorporation Date 3 August 2005
Company Type Private Limited Company
Address 6 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
GBP 99
. The most likely internet sites of GMS SECURITY SERVICES LIMITED are www.gmssecurityservices.co.uk, and www.gms-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to South Wigston Rail Station is 3.2 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gms Security Services Limited is a Private Limited Company.
The company registration number is 05527150. Gms Security Services Limited has been working since 03 August 2005.
The present status of the company is Active. The registered address of Gms Security Services Limited is 6 Dominus Way Meridian Business Park Leicester Le19 1rp. . MALE, Neil James is a Director of the company. Secretary GOLD, Michael Stephen has been resigned. Director GOLD, Michael Stephen has been resigned. Director GOLDSMITH, John Neil has been resigned. The company operates in "Private security activities".
Current Directors
Resigned Directors
Persons With Significant Control
Gms Realisations Two Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GMS SECURITY SERVICES LIMITED Events
31 Aug 2016
Confirmation statement made on 3 August 2016 with updates
06 Jan 2016
Full accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
15 Jun 2015
Resolutions
-
RES13 ‐
Authorised to enter into inter group loan agreement share purchase agreement enter into debenture 15/05/2015
-
RES13 ‐
Authorised to enter into inter group loan agreement share purchase agreement enter into debenture 15/05/2015
09 Jun 2015
Full accounts made up to 31 August 2014
...
... and 39 more events
20 Sep 2005
Particulars of mortgage/charge
20 Sep 2005
Particulars of mortgage/charge
20 Sep 2005
Particulars of mortgage/charge
20 Sep 2005
Particulars of mortgage/charge
03 Aug 2005
Incorporation
15 May 2015
Charge code 0552 7150 0007
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: John Neil Goldsmith
Description: Contains fixed charge…
8 September 2010
Debenture
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2005
Charge over book debts
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
5 September 2005
Debenture
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2005
Debenture
Delivered: 20 September 2005
Status: Satisfied
on 4 November 2011
Persons entitled: Neil James Male
Description: Fixed and floating charges over the undertaking and all…
5 September 2005
Debenture
Delivered: 20 September 2005
Status: Satisfied
on 4 November 2011
Persons entitled: John Neil Goldsmith
Description: Fixed and floating charges over the undertaking and all…
5 September 2005
Debenture
Delivered: 20 September 2005
Status: Satisfied
on 4 November 2011
Persons entitled: Michael Stephen Gold
Description: Fixed and floating charges over the undertaking and all…