SECURIFIX SECURITY SYSTEMS LIMITED
ALDERSHOT GENESYS SECURITY SYSTEMS LIMITED

Hellopages » Hampshire » Rushmoor » GU12 4DL

Company number 03304570
Status Active
Incorporation Date 20 January 1997
Company Type Private Limited Company
Address UNIT 24 BLACKWATER TRADING ESTATE, BLACKWATER WAY, ALDERSHOT, HANTS, GU12 4DL
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SECURIFIX SECURITY SYSTEMS LIMITED are www.securifixsecuritysystems.co.uk, and www.securifix-security-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and nine months. The distance to to Ash Vale Rail Station is 2.4 miles; to Blackwater Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 6.8 miles; to Bagshot Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Securifix Security Systems Limited is a Private Limited Company. The company registration number is 03304570. Securifix Security Systems Limited has been working since 20 January 1997. The present status of the company is Active. The registered address of Securifix Security Systems Limited is Unit 24 Blackwater Trading Estate Blackwater Way Aldershot Hants Gu12 4dl. The company`s financial liabilities are £8.62k. It is £-52.67k against last year. The cash in hand is £21.71k. It is £11.94k against last year. And the total assets are £316.68k, which is £64.3k against last year. TAYLOR, Christopher John is a Secretary of the company. TAYLOR, Christopher John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PARSONS, Christopher John has been resigned. Director TAYLOR, Gerald Michael has been resigned. Director WHEATON, Ivan Phillip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Security systems service activities".


securifix security systems Key Finiance

LIABILITIES £8.62k
-86%
CASH £21.71k
+122%
TOTAL ASSETS £316.68k
+25%
All Financial Figures

Current Directors

Secretary
TAYLOR, Christopher John
Appointed Date: 20 January 1997

Director
TAYLOR, Christopher John
Appointed Date: 20 January 1997
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 1997
Appointed Date: 20 January 1997

Director
PARSONS, Christopher John
Resigned: 09 October 2015
Appointed Date: 31 May 2002
50 years old

Director
TAYLOR, Gerald Michael
Resigned: 31 December 1998
Appointed Date: 20 January 1997
66 years old

Director
WHEATON, Ivan Phillip
Resigned: 31 January 2007
Appointed Date: 01 January 1999
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 1997
Appointed Date: 20 January 1997

Persons With Significant Control

Mr Christopher John Taylor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SECURIFIX SECURITY SYSTEMS LIMITED Events

29 Apr 2017
Total exemption small company accounts made up to 31 July 2016
12 Mar 2017
Confirmation statement made on 4 March 2017 with updates
01 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Jul 2016
Resolutions
  • RES13 ‐ Various agreements 10/05/2016

14 Jun 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 61 more events
11 Mar 1997
New director appointed
10 Mar 1997
New secretary appointed
10 Mar 1997
Director resigned
10 Mar 1997
Secretary resigned
20 Jan 1997
Incorporation

SECURIFIX SECURITY SYSTEMS LIMITED Charges

27 June 2005
Legal mortgage
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 24 blackwater trading estate…
23 July 2002
Debenture
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…