Thames Valley Securitek Ltd

General information

Name:

Thames Valley Securitek Limited

Office Address:

57e Unit 4 Mytchett Business Centre Mytchett Road GU16 6EG Camberley

Number: 06520381

Incorporation date: 2008-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06520381 is a registration number of Thames Valley Securitek Ltd. The company was registered as a Private Limited Company on 2008-03-03. The company has been present on the market for the last sixteen years. This company could be gotten hold of in 57e Unit 4 Mytchett Business Centre Mytchett Road in Camberley. The head office's area code assigned to this location is GU16 6EG. The company's principal business activity number is 80200 and has the NACE code: Security systems service activities. Thames Valley Securitek Limited reported its latest accounts for the period up to 2023-03-31. The most recent confirmation statement was released on 2023-03-07.

As mentioned in this firm's executives list, since 2015-10-01 there have been three directors: Jeremy D., Simon S. and John R.. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skills of Amanda S. as a secretary for the last sixteen years.

Financial data based on annual reports

Company staff

Jeremy D.

Role: Director

Appointed: 01 October 2015

Latest update: 28 March 2024

Simon S.

Role: Director

Appointed: 03 March 2008

Latest update: 28 March 2024

Amanda S.

Role: Secretary

Appointed: 03 March 2008

Latest update: 28 March 2024

John R.

Role: Director

Appointed: 03 March 2008

Latest update: 28 March 2024

People with significant control

Executives with significant control over this firm are: Jeremy D. owns 1/2 or less of company shares. Jon R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon S. owns 1/2 or less of company shares.

Jeremy D.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Jon R.
Notified on 1 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon S.
Notified on 1 October 2016
Nature of control:
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 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 31 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 31 December 2014
Annual Accounts 8 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 8 December 2015
Annual Accounts 23 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 23 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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 16 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates March 7, 2024 (CS01)
filed on: 13th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

116 Woodland Walk

Post code:

GU12 4FF

City / Town:

Aldershot

HQ address,
2013

Address:

116 Woodland Walk

Post code:

GU12 4FF

City / Town:

Aldershot

HQ address,
2014

Address:

116 Woodland Walk

Post code:

GU12 4FF

City / Town:

Aldershot

HQ address,
2015

Address:

116 Woodland Walk

Post code:

GU12 4FF

City / Town:

Aldershot

HQ address,
2016

Address:

116 Woodland Walk

Post code:

GU12 4FF

City / Town:

Aldershot

Accountant/Auditor,
2013 - 2014

Name:

Truvista Accountancy Ltd

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
16
Company Age

Closest Companies - by postcode