SECURITY AND SURVEILLANCE UK LIMITED
ESTATE, NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 4RF

Company number 04140423
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address 2 SPINNEY VIEW, STONE CIRCLE, ROAD, ROUND SPINNEY INDUSTRIAL, ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 4RF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge 041404230002, created on 31 May 2017; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SECURITY AND SURVEILLANCE UK LIMITED are www.securityandsurveillanceuk.co.uk, and www.security-and-surveillance-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and ten months. Security and Surveillance Uk Limited is a Private Limited Company. The company registration number is 04140423. Security and Surveillance Uk Limited has been working since 12 January 2001. The present status of the company is Active. The registered address of Security and Surveillance Uk Limited is 2 Spinney View Stone Circle Road Round Spinney Industrial Estate Northampton Northamptonshire Nn3 4rf. The company`s financial liabilities are £411.26k. It is £-76.27k against last year. The cash in hand is £113.07k. It is £-43.14k against last year. And the total assets are £568.72k, which is £-65.28k against last year. MCLAUGHLIN, Teresa Sophia is a Secretary of the company. MCLAUGHLIN, Teresa Sophia is a Director of the company. MCLAUGHLIN, William John is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


security and surveillance uk Key Finiance

LIABILITIES £411.26k
-16%
CASH £113.07k
-28%
TOTAL ASSETS £568.72k
-11%
All Financial Figures

Current Directors

Secretary
MCLAUGHLIN, Teresa Sophia
Appointed Date: 13 January 2001

Director
MCLAUGHLIN, Teresa Sophia
Appointed Date: 12 January 2001
64 years old

Director
MCLAUGHLIN, William John
Appointed Date: 12 January 2001
62 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 13 January 2001
Appointed Date: 12 January 2001

Persons With Significant Control

Mr William John Mclaughlin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Sophia Mclaughlin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECURITY AND SURVEILLANCE UK LIMITED Events

31 May 2017
Registration of charge 041404230002, created on 31 May 2017
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
04 Nov 2001
Accounting reference date extended from 31/01/02 to 31/03/02
21 Feb 2001
Registered office changed on 21/02/01 from: 1 regal close kings park road, moulton park northampton NN3 6LL
22 Jan 2001
Secretary resigned
22 Jan 2001
New secretary appointed
12 Jan 2001
Incorporation

SECURITY AND SURVEILLANCE UK LIMITED Charges

31 May 2017
Charge code 0414 0423 0002
Delivered: 31 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
19 April 2005
Rent deposit deed
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: V & S Fabrications Limited
Description: £10,125.00.