AM PM SECURITY SURREY LIMITED
RUISLIP MANOR COMP-ANY COMPOST LIMITED CREW 2 CREWING & OB FACILITIES LIMITED

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 06793561
Status Active
Incorporation Date 16 January 2009
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of AM PM SECURITY SURREY LIMITED are www.ampmsecuritysurrey.co.uk, and www.am-pm-security-surrey.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and nine months. Am Pm Security Surrey Limited is a Private Limited Company. The company registration number is 06793561. Am Pm Security Surrey Limited has been working since 16 January 2009. The present status of the company is Active. The registered address of Am Pm Security Surrey Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. The company`s financial liabilities are £71.53k. It is £37.86k against last year. And the total assets are £369.64k, which is £208.26k against last year. MURPHY, Alan Keith Patrick is a Secretary of the company. MURPHY, Alan Keith Patrick is a Director of the company. Secretary RJP SECRETARIES LIMITED has been resigned. Director GREEN, Steven Frederick has been resigned. Director MURPHY, Alan Keith Patrick has been resigned. Director MURPHY, Alan Keith Patrick has been resigned. Director MURPHY, Alan Keith Patrick has been resigned. Director WEBB, Paul Anthony has been resigned. Director WEBB, Paul Anthony has been resigned. The company operates in "Security systems service activities".


am pm security surrey Key Finiance

LIABILITIES £71.53k
+112%
CASH n/a
TOTAL ASSETS £369.64k
+129%
All Financial Figures

Current Directors

Secretary
MURPHY, Alan Keith Patrick
Appointed Date: 19 February 2010

Director
MURPHY, Alan Keith Patrick
Appointed Date: 19 February 2010
62 years old

Resigned Directors

Secretary
RJP SECRETARIES LIMITED
Resigned: 19 February 2010
Appointed Date: 16 January 2009

Director
GREEN, Steven Frederick
Resigned: 16 January 2009
Appointed Date: 16 January 2009
59 years old

Director
MURPHY, Alan Keith Patrick
Resigned: 19 February 2010
Appointed Date: 19 February 2010
62 years old

Director
MURPHY, Alan Keith Patrick
Resigned: 19 February 2010
Appointed Date: 19 February 2010
62 years old

Director
MURPHY, Alan Keith Patrick
Resigned: 19 February 2010
Appointed Date: 19 February 2010
62 years old

Director
WEBB, Paul Anthony
Resigned: 19 February 2010
Appointed Date: 16 January 2009
50 years old

Director
WEBB, Paul Anthony
Resigned: 16 January 2009
Appointed Date: 16 January 2009
50 years old

Persons With Significant Control

Mrs Carolyn Murphy
Notified on: 11 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Keith Patrick Murphy
Notified on: 10 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AM PM SECURITY SURREY LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 January 2015
22 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 27 more events
20 Apr 2009
Director appointed paul anthony webb
09 Apr 2009
Company name changed crew 2 crewing & ob facilities LIMITED\certificate issued on 14/04/09
19 Feb 2009
Director appointed steven frederick green
09 Feb 2009
Appointment terminated director paul webb
16 Jan 2009
Incorporation