BUSINESS WATCH GUARDING LIMITED
MADELEY TELFORD BUSINESS WATCH GUARDING & CONSULTANCY SERVICES LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4JR

Company number 03291134
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address CENTURION HOUSE 18B TWEEDALE, NORTH BRIDGNORTH ROAD, MADELEY TELFORD, SHROPSHIRE, TF7 4JR
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of BUSINESS WATCH GUARDING LIMITED are www.businesswatchguarding.co.uk, and www.business-watch-guarding.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and ten months. Business Watch Guarding Limited is a Private Limited Company. The company registration number is 03291134. Business Watch Guarding Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Business Watch Guarding Limited is Centurion House 18b Tweedale North Bridgnorth Road Madeley Telford Shropshire Tf7 4jr. The company`s financial liabilities are £351.05k. It is £11.09k against last year. The cash in hand is £45.81k. It is £22.12k against last year. And the total assets are £736.12k, which is £37.91k against last year. HINKINS, Paul Angus is a Secretary of the company. HINKINS, Paul Angus is a Director of the company. KING, Geraldine Karen is a Director of the company. KING, Robert John is a Director of the company. Secretary EDWARDS, Eric Keith has been resigned. Secretary GARNER, Margot Elaine has been resigned. Secretary KING, Geraldine Karen has been resigned. Secretary KING, Geraldine Karen has been resigned. Secretary ASCOUGH MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director EDWARDS, Eric Keith has been resigned. Director KING, Robert John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Private security activities".


business watch guarding Key Finiance

LIABILITIES £351.05k
+3%
CASH £45.81k
+93%
TOTAL ASSETS £736.12k
+5%
All Financial Figures

Current Directors

Secretary
HINKINS, Paul Angus
Appointed Date: 02 June 2010

Director
HINKINS, Paul Angus
Appointed Date: 31 July 2003
65 years old

Director
KING, Geraldine Karen
Appointed Date: 01 December 2007
63 years old

Director
KING, Robert John
Appointed Date: 01 December 2007
71 years old

Resigned Directors

Secretary
EDWARDS, Eric Keith
Resigned: 08 October 1998
Appointed Date: 12 December 1996

Secretary
GARNER, Margot Elaine
Resigned: 02 June 2010
Appointed Date: 31 July 2003

Secretary
KING, Geraldine Karen
Resigned: 31 July 2003
Appointed Date: 08 July 2003

Secretary
KING, Geraldine Karen
Resigned: 31 October 2001
Appointed Date: 08 October 1998

Secretary
ASCOUGH MANAGEMENT SERVICES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 October 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996

Director
EDWARDS, Eric Keith
Resigned: 08 October 1998
Appointed Date: 12 December 1996
80 years old

Director
KING, Robert John
Resigned: 31 July 2003
Appointed Date: 12 December 1996
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996

Persons With Significant Control

Roman Arch Limited
Notified on: 1 July 2016
Nature of control: Ownership of voting rights - 75% or more

BUSINESS WATCH GUARDING LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 July 2016
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

05 Nov 2015
Total exemption small company accounts made up to 31 July 2015
07 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 70 more events
16 Dec 1996
New director appointed
16 Dec 1996
Director resigned
16 Dec 1996
Secretary resigned
16 Dec 1996
Registered office changed on 16/12/96 from: 31 corsham street london N1 6DR
12 Dec 1996
Incorporation

BUSINESS WATCH GUARDING LIMITED Charges

8 April 2011
Legal assignment
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 March 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
31 July 2003
Debenture
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1997
Fixed and floating charge
Delivered: 5 March 1997
Status: Satisfied on 27 July 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…