Security And Surveillance Uk Limited

General information

Name:

Security And Surveillance Uk Ltd

Office Address:

Unit 3 Pedigree Farm Barns NN7 4HE Althorp

Number: 04140423

Incorporation date: 2001-01-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Security And Surveillance Uk Limited with the registration number 04140423 has been a part of the business world for 23 years. This particular Private Limited Company can be found at Unit 3, Pedigree Farm Barns in Althorp and company's post code is NN7 4HE. The firm's registered with SIC code 96090 which means Other service activities not elsewhere classified. 2023-03-31 is the last time the company accounts were reported.

According to the data we have, this specific limited company was established in 2001 and has so far been led by two directors.

Executives with significant control over the firm are: Teresa M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Teresa M.

Role: Secretary

Appointed: 13 January 2001

Latest update: 10 May 2024

Teresa M.

Role: Director

Appointed: 12 January 2001

Latest update: 10 May 2024

William M.

Role: Director

Appointed: 12 January 2001

Latest update: 10 May 2024

People with significant control

Teresa M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William M.
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 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 15 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 15 December 2015
Annual Accounts 5 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 5 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 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

2 Spinney View Stone Circle Road Round Spinney Industrial Estate

Post code:

NN3 4RF

City / Town:

Northampton

HQ address,
2013

Address:

2 Spinney View Stone Circle Road Round Spinney Industrial Estate

Post code:

NN3 4RF

City / Town:

Northampton

HQ address,
2014

Address:

2 Spinney View Stone Circle Road Round Spinney Industrial Estate

Post code:

NN3 4RF

City / Town:

Northampton

HQ address,
2015

Address:

2 Spinney View Stone Circle Road Round Spinney Industrial Estate

Post code:

NN3 4RF

City / Town:

Northampton

HQ address,
2016

Address:

2 Spinney View Stone Circle Road Round Spinney Industrial Estate

Post code:

NN3 4RF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies