Securicom Systems (UK) Limited

General information

Name:

Securicom Systems (UK) Ltd

Office Address:

114 Westthorpe Fields Business Park Westthorpe Fields Road S21 1TZ Sheffield

Number: 04937808

Incorporation date: 2003-10-20

Dissolution date: 2022-01-20

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 114 Westthorpe Fields Business Park, Sheffield S21 1TZ Securicom Systems (UK) Limited was classified as a Private Limited Company and issued a 04937808 Companies House Reg No. The company was founded on 2003-10-20. Securicom Systems (UK) Limited had been prospering in the United Kingdom for 19 years.

This specific company was managed by a solitary managing director: Nicholas F., who was arranged to perform management duties twenty one years ago.

Nicholas F. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Emma F.

Role: Secretary

Appointed: 31 July 2018

Latest update: 12 March 2024

Nicholas F.

Role: Director

Appointed: 21 October 2003

Latest update: 12 March 2024

People with significant control

Nicholas F.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 03 November 2019
Confirmation statement last made up date 20 October 2018
Annual Accounts 11 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 December 2013
Annual Accounts 23 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 23 December 2014
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 23 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 24 March 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
18
Company Age

Closest Companies - by postcode