ALEXANDRA SECURITY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08524615

Incorporation date

10/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Perimeter Works, Whetsted Road Five Oak Green, Tonbridge, Kent TN12 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon26/02/2026
Satisfaction of charge 085246150003 in full
dot icon26/02/2026
Satisfaction of charge 085246150001 in full
dot icon15/12/2025
Registration of charge 085246150005, created on 2025-12-09
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Resolutions
dot icon02/12/2025
Particulars of variation of rights attached to shares
dot icon02/12/2025
Resolutions
dot icon01/12/2025
Cessation of Joy Dickson as a person with significant control on 2025-11-20
dot icon01/12/2025
Cessation of Stanley Bruce Dickson as a person with significant control on 2025-11-20
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon19/11/2025
Registration of charge 085246150004, created on 2025-11-18
dot icon14/11/2025
Change of details for Mr Stanley Bruce Dickson as a person with significant control on 2017-10-20
dot icon14/11/2025
Change of details for Mrs Joy Dickson as a person with significant control on 2017-10-20
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Registration of charge 085246150003, created on 2024-01-24
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Notification of Peter Dickson as a person with significant control on 2022-06-09
dot icon05/05/2023
Notification of Indigo Industries Limited as a person with significant control on 2023-04-28
dot icon05/05/2023
Cessation of Peter Dickson as a person with significant control on 2023-04-28
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon08/09/2022
Change of details for Mrs Joy Dickson as a person with significant control on 2017-10-20
dot icon08/09/2022
Change of details for Mr Stanley Bruce Dickson as a person with significant control on 2017-10-20
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon24/11/2017
Notification of Joy Dickson as a person with significant control on 2017-10-20
dot icon24/11/2017
Notification of Stanley Bruce Dickson as a person with significant control on 2017-10-20
dot icon24/11/2017
Withdrawal of a person with significant control statement on 2017-11-24
dot icon24/11/2017
Termination of appointment of Katrina Lewis as a director on 2017-10-20
dot icon24/11/2017
Termination of appointment of Brendan John Lewis as a director on 2017-10-20
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon03/05/2016
Registration of charge 085246150002, created on 2016-04-27
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon21/01/2015
Accounts made up to 2014-04-30
dot icon24/11/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Brendan John Lewis on 2014-01-24
dot icon02/06/2014
Director's details changed for Mrs Katrina Lewis on 2014-06-02
dot icon21/05/2014
Change of share class name or designation
dot icon21/05/2014
Sub-division of shares on 2014-04-08
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon21/05/2014
Resolutions
dot icon13/05/2014
Director's details changed for Mrs Katrina Lewis on 2014-04-08
dot icon13/05/2014
Director's details changed for Mr Brendan John Lewis on 2014-02-21
dot icon12/05/2014
Director's details changed for Joy Dickson on 2013-07-17
dot icon12/05/2014
Registration of charge 085246150001, created on 2014-05-02
dot icon15/04/2014
Rectified Form AP01 was removed from the public register on 17/07/2014 as it is invalid or ineffective
dot icon14/04/2014
Termination of appointment of Colette Dickson as a director on 2014-04-08
dot icon14/04/2014
Termination of appointment of Peter Dickson as a director on 2014-04-08
dot icon01/04/2014
Current accounting period shortened from 2014-05-31 to 2014-04-30
dot icon25/03/2014
Director's details changed for Mr Stanley Bruce Dickson on 2014-01-31
dot icon21/02/2014
Director's details changed for Brandan Lewis on 2014-02-21
dot icon09/08/2013
Appointment of Mrs Katrina Lewis as a director on 2013-05-10
dot icon30/07/2013
Director's details changed for Colette Dickson on 2013-07-17
dot icon30/07/2013
Director's details changed for Joy Dickson on 2013-07-17
dot icon30/07/2013
Director's details changed for Mr Peter Dickson on 2013-07-17
dot icon30/07/2013
Director's details changed for Mr Stanley Bruce Dickson on 2013-07-17
dot icon29/07/2013
Director's details changed for Brandan Lewis on 2013-07-17
dot icon29/07/2013
Director's details changed for Mr Stanley Bruce Dickson on 2013-07-17
dot icon10/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

41
2022
change arrow icon-94.48 % *

* during past year

Cash in Bank

£58.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.88M
-
0.00
1.05K
-
2022
41
1.67M
-
0.00
58.00
-
2022
41
1.67M
-
0.00
58.00
-

Employees

2022

Employees

41 Ascended3 % *

Net Assets(GBP)

1.67M £Descended-11.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.00 £Descended-94.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joy Dickson
Director
10/05/2013 - Present
5
Dickson, Stanley Bruce
Director
10/05/2013 - Present
13
Dickson, Colette
Director
10/05/2013 - 08/04/2014
9
Mr Peter Dickson
Director
10/05/2013 - 08/04/2014
6
Lewis, Brendan John
Director
10/05/2013 - 20/10/2017
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ALEXANDRA SECURITY LIMITED

ALEXANDRA SECURITY LIMITED is an(a) Active company incorporated on 10/05/2013 with the registered office located at Unit 1 Perimeter Works, Whetsted Road Five Oak Green, Tonbridge, Kent TN12 6PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDRA SECURITY LIMITED?

toggle

ALEXANDRA SECURITY LIMITED is currently Active. It was registered on 10/05/2013 .

Where is ALEXANDRA SECURITY LIMITED located?

toggle

ALEXANDRA SECURITY LIMITED is registered at Unit 1 Perimeter Works, Whetsted Road Five Oak Green, Tonbridge, Kent TN12 6PZ.

What does ALEXANDRA SECURITY LIMITED do?

toggle

ALEXANDRA SECURITY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ALEXANDRA SECURITY LIMITED have?

toggle

ALEXANDRA SECURITY LIMITED had 41 employees in 2022.

What is the latest filing for ALEXANDRA SECURITY LIMITED?

toggle

The latest filing was on 26/02/2026: Satisfaction of charge 085246150003 in full.