Global & Integrated Security Limited

General information

Name:

Global & Integrated Security Ltd

Office Address:

12 Dunsmore Heath Dunchurch CV22 6TR Rugby

Number: 04707787

Incorporation date: 2003-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 marks the start of Global & Integrated Security Limited, a firm which is located at 12 Dunsmore Heath, Dunchurch, Rugby. This means it's been twenty one years Global & Integrated Security has existed in the UK, as it was established on 2003-03-23. The company's Companies House Registration Number is 04707787 and its post code is CV22 6TR. It 's been 3 years that Global & Integrated Security Limited is no longer identified under the name Davillion Developments. The enterprise's SIC code is 82990 - Other business support service activities not elsewhere classified. 31st March 2022 is the last time when the company accounts were reported.

There's a single managing director at the moment leading this specific business, specifically Mark L. who has been carrying out the director's assignments for twenty one years. Since 2005-01-19 Steven C., had performed assigned duties for the business up to the moment of the resignation in February 2021. In addition a different director, including Jerome E. resigned on 2021-02-09.

  • Previous company's names
  • Global & Integrated Security Limited 2021-05-26
  • Davillion Developments Limited 2003-03-23

Financial data based on annual reports

Company staff

Mark L.

Role: Secretary

Appointed: 09 February 2021

Latest update: 3 February 2024

Mark L.

Role: Director

Appointed: 23 March 2003

Latest update: 3 February 2024

People with significant control

Executives who have control over the firm are as follows: Daniel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Daniel S.
Notified on 25 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark L.
Notified on 25 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven C.
Notified on 6 April 2016
Ceased on 25 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerald D.
Notified on 6 April 2016
Ceased on 25 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Teresa E.
Notified on 6 April 2016
Ceased on 25 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 19 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 19 November 2012
Annual Accounts 25 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 November 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AA)
filed on: 18th, January 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

1st, Floor 17 Blackfriars Lane St Pauls

Post code:

EC4V 6ER

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Jamieson Stone Llp

Address:

Windsor House 40/41 Great Castle Street

Post code:

W1W 8LU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies