Company number 03512239
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address DARKLAKE VIEW, ESTOVER, PLYMOUTH, DEVON, PL6 7TL
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 10,200
. The most likely internet sites of SECURI GUARD LIMITED are www.securiguard.co.uk, and www.securi-guard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Securi Guard Limited is a Private Limited Company.
The company registration number is 03512239. Securi Guard Limited has been working since 17 February 1998.
The present status of the company is Active. The registered address of Securi Guard Limited is Darklake View Estover Plymouth Devon Pl6 7tl. . PRECIOUS, Kimberley Margaret is a Secretary of the company. BOYD, Thomas Paul is a Director of the company. BOYD, Thomas Scott is a Director of the company. PRECIOUS, Kimberley Margaret is a Director of the company. Secretary MATTHEWS, David Steven has been resigned. Director BOYD, Margaret Christina has been resigned. Director CORPORATE LEGAL LIMITED has been resigned. The company operates in "Security systems service activities".
Current Directors
Resigned Directors
Director
CORPORATE LEGAL LIMITED
Resigned: 17 February 1998
Appointed Date: 17 February 1998
Persons With Significant Control
Securi-Guard (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SECURI GUARD LIMITED Events
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Jan 2017
Full accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
26 Jan 2016
Full accounts made up to 30 April 2015
18 Sep 2015
Registration of charge 035122390004, created on 7 September 2015
...
... and 74 more events
13 Mar 1998
New director appointed
13 Mar 1998
New secretary appointed;new director appointed
11 Mar 1998
Director resigned
11 Mar 1998
Secretary resigned
17 Feb 1998
Incorporation
7 September 2015
Charge code 0351 2239 0004
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 September 2009
Mortgage deed
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the bunker & offices 2-4 darklake view…
8 December 2000
Mortgage deed
Delivered: 13 December 2000
Status: Satisfied
on 25 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as plot 20,darklake…
15 May 2000
Debenture
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…