General information

Name:

Haven Security Limited

Office Address:

Cornelius House 178-180 Church Road Hove BN3 2DJ East Sussex

Number: 04670869

Incorporation date: 2003-02-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Haven Security Ltd, a Private Limited Company, registered in Cornelius House 178-180 Church Road, Hove, East Sussex. The head office's located in BN3 2DJ. This enterprise has been working since 19th February 2003. The Companies House Reg No. is 04670869. This firm's classified under the NACE and SIC code 80200: Security systems service activities. 2022-03-31 is the last time the accounts were filed.

2 transactions have been registered in 2015 with a sum total of £725. In 2014 there was a similar number of transactions (exactly 2) that added up to £769. The Council conducted 4 transactions in 2013, this added up to £1,470. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £5,920. Cooperation with the Brighton & Hove City council covered the following areas: Repair Maint N Alterations, Services and Miscellaneous Expenses.

Considering this particular firm's constant expansion, it became imperative to formally appoint other executives, among others: Lee O., Steven R., Jane O. who have been supporting each other for eight years to fulfil their statutory duties for this company.

Financial data based on annual reports

Company staff

Lee O.

Role: Director

Appointed: 01 April 2016

Latest update: 25 March 2024

Steven R.

Role: Director

Appointed: 01 April 2016

Latest update: 25 March 2024

Jane O.

Role: Director

Appointed: 19 February 2003

Latest update: 25 March 2024

Roy O.

Role: Director

Appointed: 19 February 2003

Latest update: 25 March 2024

People with significant control

Executives who have control over the firm are as follows: Roy O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roy O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane O.
Notified on 6 April 2016
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 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 4th September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4th September 2014
Annual Accounts 24th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24th September 2015
Annual Accounts 1st 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 1st 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
Annual Accounts 17th October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 2 £ 725.00
2015-06-03 PAY00769029 £ 425.00 Repair Maint N Alterations
2015-02-04 PAY00735137 £ 300.00 Services
2014 Brighton & Hove City 2 £ 769.00
2014-05-02 PAY00660514 £ 412.00 Repair Maint N Alterations
2014-09-24 PAY00698863 £ 357.00 Repair Maint N Alterations
2013 Brighton & Hove City 4 £ 1 470.00
2013-07-12 PAY00583706 £ 446.00 Repair Maint N Alterations
2013-08-07 PAY00590275 £ 395.00 Miscellaneous Expenses
2013-09-18 PAY00600276 £ 347.00 Repair Maint N Alterations
2012 Brighton & Hove City 2 £ 1 924.00
2012-11-21 PAY00523800 £ 1 426.00 Repair Maint N Alterations
2012-02-29 PAY00455704 £ 498.00 Level Not Required
2011 Brighton & Hove City 2 £ 1 032.00
2011-03-04 PAY00365870 £ 553.00 Level Not Required
2011-11-16 PAY00430678 £ 479.00 Repair Maint N Alterations

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
21
Company Age

Similar companies nearby

Closest companies