Trusted Security Group Limited

General information

Name:

Trusted Security Group Ltd

Office Address:

12 Greenhead Road HD1 4EN Huddersfield

Number: 07274865

Incorporation date: 2010-06-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was established is 2010-06-07. Established under no. 07274865, the firm is registered as a Private Limited Company. You may find the office of the company during its opening hours at the following address: 12 Greenhead Road, HD1 4EN Huddersfield. It has been already four years from the moment The company's business name is Trusted Security Group Limited, but up till 2020 the business name was Burton Safes (holdings) and up to that point, up till 2010-10-19 the business was known as Ws9997. It means this company used three different names. The company's Standard Industrial Classification Code is 64204, that means Activities of distribution holding companies. Trusted Security Group Ltd reported its account information for the financial year up to 2022-04-30. The latest confirmation statement was filed on 2023-06-07.

The following limited company owes its accomplishments and permanent progress to a team of six directors, namely Richard S., Anthony L., Anthony W. and 3 remaining, listed below, who have been in charge of the firm for 2 years. In addition, the director's duties are constantly helped with by a secretary - Catherine E., who was chosen by this specific limited company on 2019-12-04.

  • Previous company's names
  • Trusted Security Group Limited 2020-03-12
  • Burton Safes (holdings) Limited 2010-10-19
  • Ws9997 Ltd 2010-06-07

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 04 April 2022

Latest update: 4 February 2024

Anthony L.

Role: Director

Appointed: 06 December 2019

Latest update: 4 February 2024

Anthony W.

Role: Director

Appointed: 06 December 2019

Latest update: 4 February 2024

Adam G.

Role: Director

Appointed: 06 December 2019

Latest update: 4 February 2024

Catherine E.

Role: Secretary

Appointed: 04 December 2019

Latest update: 4 February 2024

Jeremy E.

Role: Director

Appointed: 21 June 2010

Latest update: 4 February 2024

Benjamin L.

Role: Director

Appointed: 21 June 2010

Latest update: 4 February 2024

People with significant control

Executives who have control over the firm are as follows: Benjamin L. has substantial control or influence over the company. Jeremy E. has substantial control or influence over the company.

Benjamin L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jeremy E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 11 January 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts 12 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 September 2013
Annual Accounts 17 October 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolution of differing share rights or names (RESOLUTIONS)
filed on: 14th, February 2024
resolution
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 64204 : Activities of distribution holding companies
13
Company Age

Similar companies nearby

Closest companies