Biometric Security Holdings Limited

General information

Name:

Biometric Security Holdings Ltd

Office Address:

3rd Floor 9 Colmore Row B3 2BJ Birmingham

Number: 06270962

Incorporation date: 2007-06-06

Dissolution date: 2021-08-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the year of the beginning of Biometric Security Holdings Limited, the company registered at 3rd Floor 9, Colmore Row in Birmingham. It was created on Wed, 6th Jun 2007. The firm registration number was 06270962 and the company zip code was B3 2BJ. It had been in this business for approximately 14 years until Wed, 4th Aug 2021.

The limited company had a solitary director: Kevin L., who was selected to lead the company on Wed, 23rd Jul 2008.

Company staff

Role: Corporate Secretary

Appointed: 15 March 2012

Address: Leeds, LS1 5AB, United Kingdom

Latest update: 8 April 2024

Kevin L.

Role: Director

Appointed: 23 July 2008

Latest update: 8 April 2024

Role: Corporate Director

Appointed: 23 July 2008

Address: Egham, TW20 9HJ, United Kingdom

Latest update: 8 April 2024

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 20 June 2020
Confirmation statement last made up date 06 June 2019
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Accounting Period Subsidiary 2013
Called Up Share Capital 529,862
Percentage Subsidiary Held 100.00
Percentage Subsidiary Held By Direct Holdings 100.00
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 May 2015
Fixed Asset Investments Cost Or Valuation 3,155,168
Fixed Asset Investments Provisions 3,155,168
Share Premium Account 17,553,908
Percentage Subsidiary Held 100.00
Percentage Subsidiary Held By Direct Holdings 100.00
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 February 2016
Accounting Period Subsidiary 2015
Called Up Share Capital 718,581
Fixed Asset Investments Cost Or Valuation 3,155,168
Fixed Asset Investments Provisions 3,155,168
Share Premium Account 17,789,806
Percentage Subsidiary Held 100.00
Percentage Subsidiary Held By Direct Holdings 100.00
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Number Shares Issued Fully Paid 112,816,569
Ownership Interest In Subsidiary Percent 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Statement of Capital on 16th February 2017: 1246357.22 GBP (SH01)
filed on: 9th, July 2018
capital
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

1 Park Row

Post code:

LS1 5AB

City / Town:

Leeds

HQ address,
2014

Address:

1 Park Row

Post code:

LS1 5AB

City / Town:

Leeds

HQ address,
2015

Address:

1 Park Row

Post code:

LS1 5AB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode