A1 SECURITY HOME COUNTIES (U.K.) LTD
LUTON

Hellopages » Bedfordshire » Luton » LU1 1PP

Company number 03047759
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address PETRA HOUSE, 9 CARDIFF ROAD, LUTON, BEDFORDSHIRE, LU1 1PP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 3,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of A1 SECURITY HOME COUNTIES (U.K.) LTD are www.a1securityhomecountiesuk.co.uk, and www.a1-security-home-counties-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. A1 Security Home Counties U K Ltd is a Private Limited Company. The company registration number is 03047759. A1 Security Home Counties U K Ltd has been working since 19 April 1995. The present status of the company is Active. The registered address of A1 Security Home Counties U K Ltd is Petra House 9 Cardiff Road Luton Bedfordshire Lu1 1pp. The company`s financial liabilities are £30.69k. It is £14.81k against last year. The cash in hand is £1.48k. It is £0.65k against last year. And the total assets are £395.45k, which is £45.62k against last year. QUANTRILL, Elaine is a Secretary of the company. ABU-HALIMEH, Murad is a Director of the company. Secretary BOWRY, Sailesh has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director MARDANIA, Ajey has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other business support service activities n.e.c.".


a1 security home counties (u.k.) Key Finiance

LIABILITIES £30.69k
+93%
CASH £1.48k
+78%
TOTAL ASSETS £395.45k
+13%
All Financial Figures

Current Directors

Secretary
QUANTRILL, Elaine
Appointed Date: 10 June 1999

Director
ABU-HALIMEH, Murad
Appointed Date: 10 February 1997
54 years old

Resigned Directors

Secretary
BOWRY, Sailesh
Resigned: 09 June 1999
Appointed Date: 19 April 1995

Nominee Secretary
WAYNE, Harold
Resigned: 19 April 1995
Appointed Date: 19 April 1995

Director
MARDANIA, Ajey
Resigned: 09 June 1999
Appointed Date: 19 April 1995
53 years old

Nominee Director
WAYNE, Yvonne
Resigned: 19 April 1995
Appointed Date: 19 April 1995
45 years old

Persons With Significant Control

Mr Murad Abu-Halimeh
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elaine Quantrill
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A1 SECURITY HOME COUNTIES (U.K.) LTD Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
06 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3,000

04 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
First Gazette notice for compulsory strike-off
29 Apr 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 61 more events
27 Dec 1995
Accounting reference date notified as 31/05
04 May 1995
New secretary appointed;director resigned
04 May 1995
Secretary resigned;new director appointed
04 May 1995
Registered office changed on 04/05/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN
19 Apr 1995
Incorporation

A1 SECURITY HOME COUNTIES (U.K.) LTD Charges

22 December 1997
Legal mortgage
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 9 cardiff road,luton,bedfordshire.. With…
15 December 1997
Debenture
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…