WINN'S SECURITY SERVICES LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 02378158
Status Active
Incorporation Date 2 May 1989
Company Type Private Limited Company
Address CUMBERLAND HOUSE, 24-28 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 023781580003, created on 16 December 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 179,400 . The most likely internet sites of WINN'S SECURITY SERVICES LIMITED are www.winnssecurityservices.co.uk, and www.winn-s-security-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-six years and five months. Winn S Security Services Limited is a Private Limited Company. The company registration number is 02378158. Winn S Security Services Limited has been working since 02 May 1989. The present status of the company is Active. The registered address of Winn S Security Services Limited is Cumberland House 24 28 Baxter Avenue Southend On Sea Essex Ss2 6hz. The company`s financial liabilities are £167.14k. It is £133.72k against last year. The cash in hand is £232.66k. It is £12.51k against last year. And the total assets are £1250.44k, which is £615.52k against last year. STILLWELL, Robert is a Secretary of the company. DAVIES, Alan Leonard is a Director of the company. STILLWELL, Robert is a Director of the company. Secretary STILLWELL, Michael has been resigned. Director GREGORY, Desmond Ernest has been resigned. Director JOLLEY, Anthony Thomas has been resigned. Director LONGMUIR, William George has been resigned. Director STILLWELL, Michael has been resigned. Director WINN, Derek George has been resigned. The company operates in "Private security activities".


winn's security services Key Finiance

LIABILITIES £167.14k
+400%
CASH £232.66k
+5%
TOTAL ASSETS £1250.44k
+96%
All Financial Figures

Current Directors

Secretary
STILLWELL, Robert
Appointed Date: 19 December 2005

Director
DAVIES, Alan Leonard
Appointed Date: 19 December 2005
68 years old

Director
STILLWELL, Robert

66 years old

Resigned Directors

Secretary
STILLWELL, Michael
Resigned: 19 December 2005

Director
GREGORY, Desmond Ernest
Resigned: 01 February 2005
Appointed Date: 31 January 2002
67 years old

Director
JOLLEY, Anthony Thomas
Resigned: 23 June 2008
Appointed Date: 19 December 2005
74 years old

Director
LONGMUIR, William George
Resigned: 31 January 2002
Appointed Date: 26 May 1999
72 years old

Director
STILLWELL, Michael
Resigned: 19 December 2005
66 years old

Director
WINN, Derek George
Resigned: 28 September 1992
86 years old

WINN'S SECURITY SERVICES LIMITED Events

21 Dec 2016
Registration of charge 023781580003, created on 16 December 2016
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
07 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 179,400

13 Apr 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 179,400

07 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 81 more events
20 Sep 1989
New director appointed

20 Sep 1989
New director appointed

20 Sep 1989
Registered office changed on 20/09/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

20 Sep 1989
Company name changed\certificate issued on 20/09/89
02 May 1989
Incorporation

WINN'S SECURITY SERVICES LIMITED Charges

16 December 2016
Charge code 0237 8158 0003
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 March 2016
Charge code 0237 8158 0002
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
29 March 2011
All assets debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limtied
Description: Fixed and floating charge over the undertaking and all…