SPS SECURITY LIMITED
HULL SPS (ALARMS) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2BP

Company number 02738677
Status Active
Incorporation Date 10 August 1992
Company Type Private Limited Company
Address NEPTUNE HOUSE, NEPTUNE STREET, HULL, EAST YORKSHIRE, HU3 2BP
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr James Douglas Smedley as a director on 31 January 2017; Termination of appointment of Anthony John Adrian Ford as a director on 31 January 2017; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of SPS SECURITY LIMITED are www.spssecurity.co.uk, and www.sps-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Sps Security Limited is a Private Limited Company. The company registration number is 02738677. Sps Security Limited has been working since 10 August 1992. The present status of the company is Active. The registered address of Sps Security Limited is Neptune House Neptune Street Hull East Yorkshire Hu3 2bp. . BEHARRELL, Anthony John is a Secretary of the company. BEHARRELL, John Richard is a Director of the company. SMEDLEY, James Douglas is a Director of the company. Secretary PALMER, Richard Frederick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEHARRELL, Anthony John has been resigned. Director BEHARRELL, Lesley has been resigned. Director FORD, Anthony John Adrian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PALMER, Richard Frederick has been resigned. Director STEWART, Maurice Edward has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
BEHARRELL, Anthony John
Appointed Date: 31 July 1993

Director
BEHARRELL, John Richard
Appointed Date: 19 March 2012
49 years old

Director
SMEDLEY, James Douglas
Appointed Date: 31 January 2017
45 years old

Resigned Directors

Secretary
PALMER, Richard Frederick
Resigned: 31 July 1993
Appointed Date: 10 August 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 August 1992
Appointed Date: 10 August 1992

Director
BEHARRELL, Anthony John
Resigned: 19 March 2012
Appointed Date: 31 July 1993
78 years old

Director
BEHARRELL, Lesley
Resigned: 26 January 2007
Appointed Date: 31 July 1993
78 years old

Director
FORD, Anthony John Adrian
Resigned: 31 January 2017
Appointed Date: 26 January 2007
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 August 1992
Appointed Date: 10 August 1992

Director
PALMER, Richard Frederick
Resigned: 31 July 1993
Appointed Date: 10 August 1992
71 years old

Director
STEWART, Maurice Edward
Resigned: 31 July 1993
Appointed Date: 10 August 1992
81 years old

Persons With Significant Control

Millwood Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPS SECURITY LIMITED Events

10 Apr 2017
Appointment of Mr James Douglas Smedley as a director on 31 January 2017
10 Apr 2017
Termination of appointment of Anthony John Adrian Ford as a director on 31 January 2017
07 Oct 2016
Confirmation statement made on 6 September 2016 with updates
23 Aug 2016
Audited abridged accounts made up to 31 January 2016
10 Nov 2015
Full accounts made up to 31 January 2015
...
... and 78 more events
17 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1992
Director resigned;new director appointed

19 Nov 1992
Registered office changed on 19/11/92 from: 84 temple chambers temple avenue london EC4Y ohp

19 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

10 Aug 1992
Incorporation

SPS SECURITY LIMITED Charges

12 February 2001
Mortgage
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Neptune house neptune street hull. Together with all…
31 January 2001
Debenture
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2000
Legal mortgage
Delivered: 2 March 2000
Status: Satisfied on 19 February 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a neptune house neptune street hull east…
20 June 1995
Mortgage debenture
Delivered: 29 June 1995
Status: Satisfied on 19 February 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 November 1994
Debenture deed
Delivered: 10 November 1994
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 September 1993
Debenture
Delivered: 17 September 1993
Status: Satisfied on 19 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…