AM PM SECURITY SURREY LIMITED

Register to unlock more data on OkredoRegister

AM PM SECURITY SURREY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06793561

Incorporation date

16/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2009)
dot icon03/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/04/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon02/03/2011
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2011-03-02
dot icon16/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/03/2010
Certificate of change of name
dot icon02/03/2010
Change of name notice
dot icon02/03/2010
Appointment of Alan Keith Patrick Murphy as a secretary
dot icon02/03/2010
Termination of appointment of Rjp Secretaries Limited as a secretary
dot icon23/02/2010
Termination of appointment of Alan Murphy as a director
dot icon23/02/2010
Termination of appointment of Alan Murphy as a director
dot icon23/02/2010
Termination of appointment of Alan Murphy as a director
dot icon23/02/2010
Termination of appointment of Paul Webb as a director
dot icon23/02/2010
Termination of appointment of a director
dot icon23/02/2010
Termination of appointment of Paul Webb as a director
dot icon23/02/2010
Appointment of Alan Keith Patrick Murphy as a director
dot icon23/02/2010
Appointment of Alan Keith Patrick Murphy as a director
dot icon23/02/2010
Appointment of Alan Keith Patrick Murphy as a director
dot icon22/02/2010
Appointment of Alan Keith Patrick Murphy as a director
dot icon28/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon11/11/2009
Director's details changed for Paul Anthony Webb on 2009-11-01
dot icon20/04/2009
Appointment terminated director steven green
dot icon20/04/2009
Director appointed paul anthony webb
dot icon09/04/2009
Certificate of change of name
dot icon19/02/2009
Director appointed steven frederick green
dot icon09/02/2009
Appointment terminated director paul webb
dot icon16/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

5
2023
change arrow icon+39.68 % *

* during past year

Cash in Bank

£80,308.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
90.97K
-
0.00
93.89K
-
2022
12
38.51K
-
0.00
57.49K
-
2023
5
85.14K
-
0.00
80.31K
-
2023
5
85.14K
-
0.00
80.31K
-

Employees

2023

Employees

5 Descended-58 % *

Net Assets(GBP)

85.14K £Ascended121.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.31K £Ascended39.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Alan Keith Patrick
Director
19/02/2010 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM PM SECURITY SURREY LIMITED

AM PM SECURITY SURREY LIMITED is an(a) Active company incorporated on 16/01/2009 with the registered office located at Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AM PM SECURITY SURREY LIMITED?

toggle

AM PM SECURITY SURREY LIMITED is currently Active. It was registered on 16/01/2009 .

Where is AM PM SECURITY SURREY LIMITED located?

toggle

AM PM SECURITY SURREY LIMITED is registered at Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BP.

What does AM PM SECURITY SURREY LIMITED do?

toggle

AM PM SECURITY SURREY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does AM PM SECURITY SURREY LIMITED have?

toggle

AM PM SECURITY SURREY LIMITED had 5 employees in 2023.

What is the latest filing for AM PM SECURITY SURREY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-11 with no updates.