SECURITY DESIGN CENTRE LIMITED
QUINTON

Hellopages » West Midlands » Sandwell » B68 0NP

Company number 01484213
Status Active
Incorporation Date 10 March 1980
Company Type Private Limited Company
Address TRIGATE BUSINESS CENTRE, 210-220 HAGLEY ROAD WEST, QUINTON, BIRMINGHAM, ENGLAND, B68 0NP
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Director's details changed for Richard Anthony Bissett on 18 May 2011. The most likely internet sites of SECURITY DESIGN CENTRE LIMITED are www.securitydesigncentre.co.uk, and www.security-design-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Security Design Centre Limited is a Private Limited Company. The company registration number is 01484213. Security Design Centre Limited has been working since 10 March 1980. The present status of the company is Active. The registered address of Security Design Centre Limited is Trigate Business Centre 210 220 Hagley Road West Quinton Birmingham England B68 0np. . BISSETT, Richard Anthony is a Director of the company. TRIMMER, David John is a Director of the company. Secretary BASTERFIELD, James Lewis has been resigned. Director BASTERFIELD, James Lewis has been resigned. Director PAUL, Michael David has been resigned. Director TAYLOR, Royston has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Director
BISSETT, Richard Anthony
Appointed Date: 01 April 2003
56 years old

Director
TRIMMER, David John

76 years old

Resigned Directors

Secretary
BASTERFIELD, James Lewis
Resigned: 11 February 2015

Director
BASTERFIELD, James Lewis
Resigned: 11 February 2015
76 years old

Director
PAUL, Michael David
Resigned: 15 April 2010
Appointed Date: 01 April 2000
80 years old

Director
TAYLOR, Royston
Resigned: 30 October 1997
Appointed Date: 01 April 1994
90 years old

Persons With Significant Control

The Bloomfield Holdings Group Limited
Notified on: 19 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SECURITY DESIGN CENTRE LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
01 Mar 2016
Director's details changed for Richard Anthony Bissett on 18 May 2011
26 Feb 2016
Registered office address changed from Suite 205 Trigate Business Centre 210-220 Hagley Road West Quinton Birmingham B68 0NP to Trigate Business Centre 210-220 Hagley Road West Quinton Birmingham B68 0NP on 26 February 2016
25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
20 Oct 1984
Annual return made up to 30/04/84
26 Mar 1984
Annual return made up to 30/04/83
25 Mar 1984
Annual return made up to 31/08/82
24 Mar 1984
Annual return made up to 31/08/81
10 Mar 1980
Incorporation

SECURITY DESIGN CENTRE LIMITED Charges

8 June 2005
Debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 1 July 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1985
Charge
Delivered: 23 December 1985
Status: Satisfied on 1 July 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…