WOT SECURITY LIMITED
WOKING W O T LOCKSMITHS LIMITED

Hellopages » Surrey » Woking » GU21 6LQ

Company number 01768062
Status Active
Incorporation Date 8 November 1983
Company Type Private Limited Company
Address SUITE A 1ST FLOOR MIDAS HOUSE, 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption full accounts made up to 28 February 2015. The most likely internet sites of WOT SECURITY LIMITED are www.wotsecurity.co.uk, and www.wot-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wot Security Limited is a Private Limited Company. The company registration number is 01768062. Wot Security Limited has been working since 08 November 1983. The present status of the company is Active. The registered address of Wot Security Limited is Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . SANDRINGHAM COMPANY SECRETARIES LTD is a Secretary of the company. BOWES, Andrew is a Director of the company. MORRIS, Paul Martin is a Director of the company. TOMPKINS, Matthew is a Director of the company. WHITTLE, Samuel is a Director of the company. Secretary BUCKLAND, Nicola has been resigned. Secretary CONNOLLY, Brian Joseph has been resigned. Secretary PUTTOCK, Roy Lester has been resigned. Director CONNOLLY, Brian Joseph has been resigned. Director PUTTOCK, Roy Lester has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SANDRINGHAM COMPANY SECRETARIES LTD
Appointed Date: 20 September 2004

Director
BOWES, Andrew
Appointed Date: 22 October 2012
43 years old

Director
MORRIS, Paul Martin

66 years old

Director
TOMPKINS, Matthew
Appointed Date: 22 October 2012
40 years old

Director
WHITTLE, Samuel
Appointed Date: 01 December 2000
86 years old

Resigned Directors

Secretary
BUCKLAND, Nicola
Resigned: 10 May 2004
Appointed Date: 26 October 2000

Secretary
CONNOLLY, Brian Joseph
Resigned: 20 September 2004
Appointed Date: 10 May 2004

Secretary
PUTTOCK, Roy Lester
Resigned: 26 October 2000

Director
CONNOLLY, Brian Joseph
Resigned: 17 January 2007
Appointed Date: 01 December 2000
64 years old

Director
PUTTOCK, Roy Lester
Resigned: 26 October 2000
69 years old

Persons With Significant Control

Mr Samuel Whittle
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Morris
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WOT SECURITY LIMITED Events

30 Nov 2016
Total exemption full accounts made up to 29 February 2016
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
07 Dec 2015
Total exemption full accounts made up to 28 February 2015
21 Oct 2015
Director's details changed for Paul Martin Morris on 11 October 2015
21 Oct 2015
Director's details changed for Samuel Whittle on 11 October 2015
...
... and 108 more events
29 Oct 1986
Particulars of mortgage/charge

06 May 1986
Full accounts made up to 31 May 1985
06 May 1986
Return made up to 18/04/86; full list of members
08 Nov 1983
Certificate of incorporation
08 Nov 1983
Incorporation

WOT SECURITY LIMITED Charges

8 November 2002
Rent security deposit
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Tubbs Insurance Services Limited
Description: A rent security deposit deed to secure obligations in an…
13 September 1996
Guarantee & debenture
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
10 December 1986
Legal charge
Delivered: 11 December 1986
Status: Satisfied on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: Unit 2, 75.79 guildford street chertsey surrey.
22 October 1986
Debenture
Delivered: 29 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…