SECURITY PLUS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8GZ

Company number 01325489
Status Active
Incorporation Date 15 August 1977
Company Type Private Limited Company
Address TOLERANT HOUSE BELLRINGER ROAD, TRENTHAM LAKES SOUTH, STOKE-ON-TRENT, STAFFS, UNITED KINGDOM, ST4 8GZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 30 September 2016; Registered office address changed from The Manor House High Street Uttoxeter Staffordshire ST14 7JQ to Tolerant House Bellringer Road Trentham Lakes South Stoke-on-Trent Staffs ST4 8GZ on 9 March 2017; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of SECURITY PLUS LIMITED are www.securityplus.co.uk, and www.security-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Security Plus Limited is a Private Limited Company. The company registration number is 01325489. Security Plus Limited has been working since 15 August 1977. The present status of the company is Active. The registered address of Security Plus Limited is Tolerant House Bellringer Road Trentham Lakes South Stoke On Trent Staffs United Kingdom St4 8gz. . OWEN, Stephen Mark is a Secretary of the company. GEE, Anthony Stewart is a Director of the company. GEE, Derek Ernest is a Director of the company. GEE, Philip Derek is a Director of the company. PHILPOTT, Robert is a Director of the company. Secretary PANESAR, Jasbir Singh has been resigned. Director BALL, David has been resigned. Director PANESAR, Jasbir Singh has been resigned. Director PARSONS, Jeffrey has been resigned. Director PARSONS, Jeffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OWEN, Stephen Mark
Appointed Date: 30 March 2011

Director
GEE, Anthony Stewart
Appointed Date: 01 April 1998
57 years old

Director
GEE, Derek Ernest

88 years old

Director
GEE, Philip Derek
Appointed Date: 01 April 1998
60 years old

Director
PHILPOTT, Robert
Appointed Date: 22 December 2008
58 years old

Resigned Directors

Secretary
PANESAR, Jasbir Singh
Resigned: 30 March 2011

Director
BALL, David
Resigned: 30 September 2003
79 years old

Director
PANESAR, Jasbir Singh
Resigned: 30 March 2011
Appointed Date: 01 April 1998
73 years old

Director
PARSONS, Jeffrey
Resigned: 02 June 2014
Appointed Date: 22 December 2008
71 years old

Director
PARSONS, Jeffrey
Resigned: 22 July 2008
Appointed Date: 19 January 2004
71 years old

Persons With Significant Control

The Abbotshurst Group Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECURITY PLUS LIMITED Events

05 Apr 2017
Full accounts made up to 30 September 2016
09 Mar 2017
Registered office address changed from The Manor House High Street Uttoxeter Staffordshire ST14 7JQ to Tolerant House Bellringer Road Trentham Lakes South Stoke-on-Trent Staffs ST4 8GZ on 9 March 2017
04 Oct 2016
Confirmation statement made on 18 September 2016 with updates
05 Apr 2016
Full accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400,000

...
... and 101 more events
10 Jul 1987
Full accounts made up to 30 June 1986

08 Apr 1987
Return made up to 14/11/86; full list of members

22 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1982
Accounts made up to 28 February 1982
15 Aug 1977
Incorporation

SECURITY PLUS LIMITED Charges

26 January 2006
Debenture
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1996
Mortgage debenture
Delivered: 16 November 1996
Status: Satisfied on 23 February 2006
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 April 1995
Chattels mortgage
Delivered: 18 April 1995
Status: Satisfied on 23 February 2006
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
23 November 1994
Chattels mortgage
Delivered: 23 November 1994
Status: Satisfied on 23 February 2006
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things as…
17 August 1993
Credit agreement
Delivered: 25 August 1993
Status: Satisfied on 23 February 2006
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
21 June 1990
Mortgage debenture
Delivered: 28 June 1990
Status: Satisfied on 10 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 February 1983
Charge
Delivered: 8 March 1983
Status: Satisfied on 21 May 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…