SECURITY TECHNOLOGIES GROUP LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » East Northamptonshire » NN9 6BJ

Company number 03476858
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address NO 9 NAGSHEAD LANE, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Mary Patricia Wood as a secretary on 5 December 2016. The most likely internet sites of SECURITY TECHNOLOGIES GROUP LIMITED are www.securitytechnologiesgroup.co.uk, and www.security-technologies-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Security Technologies Group Limited is a Private Limited Company. The company registration number is 03476858. Security Technologies Group Limited has been working since 05 December 1997. The present status of the company is Active. The registered address of Security Technologies Group Limited is No 9 Nagshead Lane Hargrave Northamptonshire Nn9 6bj. The company`s financial liabilities are £9.26k. It is £-0.56k against last year. And the total assets are £2.86k, which is £-7.8k against last year. KANE, Denis is a Director of the company. Secretary COSIC, Katherine Grace has been resigned. Secretary SAUBOLLE, Christopher John has been resigned. Secretary WOOD, Mary Patricia has been resigned. Director COSIC, Dusan has been resigned. Director SAUBOLLE, Christopher John has been resigned. The company operates in "Other service activities n.e.c.".


security technologies group Key Finiance

LIABILITIES £9.26k
-6%
CASH n/a
TOTAL ASSETS £2.86k
-74%
All Financial Figures

Current Directors

Director
KANE, Denis
Appointed Date: 05 December 1997
64 years old

Resigned Directors

Secretary
COSIC, Katherine Grace
Resigned: 05 December 1997
Appointed Date: 05 December 1997

Secretary
SAUBOLLE, Christopher John
Resigned: 01 January 1999
Appointed Date: 05 December 1997

Secretary
WOOD, Mary Patricia
Resigned: 05 December 2016
Appointed Date: 01 January 1999

Director
COSIC, Dusan
Resigned: 05 December 1997
Appointed Date: 05 December 1997
85 years old

Director
SAUBOLLE, Christopher John
Resigned: 01 January 1999
Appointed Date: 05 December 1997
64 years old

Persons With Significant Control

Denis Kane
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SECURITY TECHNOLOGIES GROUP LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
19 Dec 2016
Termination of appointment of Mary Patricia Wood as a secretary on 5 December 2016
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

...
... and 45 more events
12 Dec 1997
Secretary resigned
12 Dec 1997
Registered office changed on 12/12/97 from: 159 church road teddington middlesex TW11 8QH
12 Dec 1997
New director appointed
12 Dec 1997
New secretary appointed;new director appointed
05 Dec 1997
Incorporation