Municipal Security Limited

General information

Name:

Municipal Security Ltd

Office Address:

Seaspace House Brighton Road Handcross RH17 6BZ Haywards Heath

Number: 02244537

Incorporation date: 1988-04-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Municipal Security Limited has been prospering on the British market for at least thirty six years. Started with registration number 02244537 in the year 1988, the company have office at Seaspace House Brighton Road, Haywards Heath RH17 6BZ. It 's been twenty nine years from the moment Municipal Security Limited is no longer recognized under the business name Anglia Safe & Vault. This company's declared SIC number is 46900 which stands for Non-specialised wholesale trade. Its most recent accounts describe the period up to 2023/03/31 and the most current annual confirmation statement was released on 2023/10/12.

The trademark of Municipal Security is "Notestore". It was submitted in November, 2016 and it registration was completed by IPO in February, 2017. The company will use this trademark till November, 2026.

2 transactions have been registered in 2013 with a sum total of £1,420. In 2012 there was a similar number of transactions (exactly 3) that added up to £12,366. The Council conducted 2 transactions in 2011, this added up to £33,785. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £47,572. Cooperation with the Department for Transport council covered the following areas: P&m - Additions, Equip Purch - Police (noncap) and Furniture & Fittings - Add.

The directors currently listed by this specific limited company are as follow: Patricia K. arranged to perform management duties in 2005 and Roger P. arranged to perform management duties on Mon, 12th Oct 1992. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skills of Patricia K. as a secretary since the appointment on Thu, 23rd Jan 2003.

  • Previous company's names
  • Municipal Security Limited 1995-05-15
  • Anglia Safe & Vault Co. Limited 1988-04-15

Trade marks

Trademark UK00003199201
Trademark image:-
Trademark name:Notestore
Status:Registered
Filing date:2016-11-28
Date of entry in register:2017-02-24
Renewal date:2026-11-28
Owner name:Municipal Security Ltd
Owner address:Seaspace House, Brighton Road, Handcross, United Kingdom, RH17 6BZ

Financial data based on annual reports

Company staff

Patricia K.

Role: Director

Appointed: 01 May 2005

Latest update: 10 April 2024

Patricia K.

Role: Secretary

Appointed: 23 January 2003

Latest update: 10 April 2024

Roger P.

Role: Director

Appointed: 12 October 1992

Latest update: 10 April 2024

People with significant control

Patricia K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Patricia K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Roger P.
Notified on 6 April 2016
Ceased on 6 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 16 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 16 December 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (11 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
2013 Department for Transport 2 £ 1 420.20
2013-03-28 292051 £ 1 116.00 P&m - Additions
2013-03-28 292051 £ 304.20 Equip Purch - Police (noncap)
2012 Department for Transport 3 £ 12 366.48
2012-03-02 261221 £ 5 515.20 Furniture & Fittings - Add
2012-06-08 270284 £ 5 347.20 Equip Purch - Police (noncap)
2012-03-30 265085 £ 1 504.08 Equip Purch - Police (noncap)
2011 Department for Transport 2 £ 33 784.94
2011-10-07 251654 £ 23 884.86 Furniture & Fittings - Add
2011-04-15 230412 £ 9 900.08 Equip Purch - Police (noncap)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
36
Company Age

Similar companies nearby

Closest companies