ASSOCIATION OF SECURITY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF SECURITY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02664125

Incorporation date

19/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Montpelier Avenue, Bexley DA5 3APCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1991)
dot icon27/03/2026
Termination of appointment of Gary Edward Thomas as a director on 2026-03-16
dot icon23/09/2025
Termination of appointment of Richard Mounfield as a director on 2025-09-23
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon04/11/2024
Appointment of Mr Dennis Roe as a director on 2024-10-09
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Register inspection address has been changed from C/O Secretary of Association of Security Consultants Balderton Hall Balderton Hall Fernwood Newark Nottinghamshire NG24 3JR England to 19 Montpelier Avenue Montpelier Avenue Bexley DA5 3AP
dot icon23/07/2024
Appointment of Mr Richard Mounfield as a director on 2024-05-16
dot icon23/07/2024
Director's details changed for Mr Richard Mounfield on 2024-07-23
dot icon23/07/2024
Director's details changed for Mr Richard Mounfield on 2024-07-23
dot icon23/07/2024
Director's details changed for Mr Richard Mounfield on 2024-07-23
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon22/06/2024
Termination of appointment of Ross Harvey as a director on 2024-06-22
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon19/07/2023
Appointment of Mr Simon Philip Crane as a director on 2023-07-18
dot icon19/07/2023
Appointment of Mr Ross Harvey as a director on 2023-07-18
dot icon18/07/2023
Appointment of Mr Lee Justin Doddridge as a director on 2023-07-18
dot icon18/07/2023
Notification of a person with significant control statement
dot icon10/07/2023
Termination of appointment of Paul Easter as a secretary on 2023-07-05
dot icon11/06/2023
Appointment of Mr Francis John Doherty as a director on 2023-05-25
dot icon26/05/2023
Cessation of Bernard Connell as a person with significant control on 2023-05-26
dot icon25/05/2023
Termination of appointment of Bernard Connell as a director on 2023-05-25
dot icon25/05/2023
Appointment of Mr Nigel Patrick Cook as a director on 2023-05-25
dot icon22/05/2023
Termination of appointment of Colin Moore as a director on 2023-05-22
dot icon22/05/2023
Termination of appointment of Julie Nel as a director on 2023-05-22
dot icon22/05/2023
Registered office address changed from Balderton Hall Rubys Avenue Fernwood Newark Nottinghamshire NG24 3JR to 19 Montpelier Avenue Bexley DA5 3AP on 2023-05-22
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Appointment of Mr Colin Moore as a director on 2022-08-17
dot icon18/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon18/08/2022
Appointment of Ms Julie Nel as a director on 2022-08-15
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Appointment of Ms Michelle Louise Elkins as a director on 2021-08-16
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon17/08/2021
Termination of appointment of Warren Derek Collins as a director on 2021-08-15
dot icon17/08/2021
Termination of appointment of Nigel John Flower as a director on 2021-08-14
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Secretary's details changed for Mr Paul Easter on 2020-08-07
dot icon26/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon26/01/2020
Termination of appointment of Julie Nel as a director on 2020-01-15
dot icon26/01/2020
Termination of appointment of Stephen John Beels as a director on 2020-01-15
dot icon26/01/2020
Termination of appointment of Graham Dyson as a director on 2020-01-15
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon22/08/2019
Appointment of Mr Graham Dyson as a director on 2019-08-10
dot icon22/08/2019
Termination of appointment of Graeme Stuart Dow as a director on 2019-08-20
dot icon21/01/2019
Statement of company's objects
dot icon21/01/2019
Resolutions
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Appointment of Mrs Julie Nel as a director on 2018-08-15
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon11/05/2018
Appointment of Mr Gary Edward Thomas as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Nick Scott Southwell Johnson as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Michael Denis Jeremy Cahalane as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Jonathan Thorpe Laws as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Michael Denis Jeremy Cahalane as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Robert Frederick Martin as a director on 2018-05-01
dot icon17/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Appointment of Mr Paul Easter as a secretary on 2016-04-13
dot icon12/04/2016
Termination of appointment of James Douglas Swift as a director on 2016-02-18
dot icon12/04/2016
Termination of appointment of James Douglas Swift as a secretary on 2016-02-18
dot icon18/08/2015
Annual return made up to 2015-08-14 no member list
dot icon06/08/2015
Appointment of Mr Kenneth Thomas Graham as a director on 2013-11-21
dot icon29/07/2015
Appointment of Mr Stephen John Beels as a director on 2015-04-14
dot icon24/07/2015
Appointment of Mr Robert Frederick Martin as a director
dot icon22/07/2015
Appointment of Mr Warren Collins as a director on 2015-05-14
dot icon21/07/2015
Appointment of Mr James Douglas Swift as a director on 2015-05-14
dot icon11/05/2015
Appointment of Mr James Douglas Swift as a secretary on 2015-04-14
dot icon11/05/2015
Termination of appointment of Colin James Braziel as a secretary on 2015-04-14
dot icon11/05/2015
Termination of appointment of Gordon Ernest Herrald as a director on 2015-04-14
dot icon11/05/2015
Termination of appointment of Allan Robert Hildage as a director on 2015-04-14
dot icon11/05/2015
Termination of appointment of Christopher Roberts as a director on 2015-04-14
dot icon22/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-21 no member list
dot icon06/01/2014
Appointment of Mr Roger David Noakes as a director
dot icon06/01/2014
Appointment of Mr Robert Frederick Martin as a director
dot icon06/01/2014
Registered office address changed from Numeric House C/O Opass Billings Wilson and Ho 98 Station Road, Sidcup Kentda15 7By on 2014-01-06
dot icon06/01/2014
Director's details changed for Mr Michael Denis Jeremy Cahalane on 2014-01-06
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-19 no member list
dot icon19/11/2013
Termination of appointment of Michael Tennent as a director
dot icon19/11/2013
Termination of appointment of Michael Tennent as a director
dot icon25/01/2013
Secretary's details changed for Mr Colin James Braziel on 2013-01-25
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/12/2012
Secretary's details changed for Mr Colin Braziel on 2012-12-22
dot icon22/12/2012
Termination of appointment of Roderick Mackinnon as a secretary
dot icon22/12/2012
Termination of appointment of Stewart Brown as a director
dot icon21/12/2012
Appointment of Mr Colin Braziel as a secretary
dot icon18/12/2012
Termination of appointment of Simon Lambert as a director
dot icon14/12/2012
Annual return made up to 2012-11-19 no member list
dot icon14/12/2012
Register inspection address has been changed from C/O Laurence Doust 42 Amis Avenue New Haw Addlestone Surrey KT15 3ET England
dot icon05/01/2012
Appointment of Mr Bernard Connell as a director
dot icon16/12/2011
Appointment of Mr Roderick John Nicolson Mackinnon as a secretary
dot icon16/12/2011
Termination of appointment of Roy Sutherland as a director
dot icon16/12/2011
Termination of appointment of Laurence Doust as a secretary
dot icon22/11/2011
Annual return made up to 2011-11-19 no member list
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Appointment of Mr Michael John Tennent as a director
dot icon30/11/2010
Annual return made up to 2010-11-19 no member list
dot icon29/11/2010
Termination of appointment of Stephen Richins as a director
dot icon29/12/2009
Appointment of Mr Nick Scott Southwell Johnson as a director
dot icon29/12/2009
Appointment of Mr Graeme Stuart Dow as a director
dot icon24/12/2009
Appointment of Mr Stephen Gordon Richins as a director
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Termination of appointment of Simon Whitehouse as a director
dot icon14/12/2009
Termination of appointment of Simon Cooper as a director
dot icon05/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Annual return made up to 2009-11-19 no member list
dot icon04/12/2009
Director's details changed for Simon Guy Whitehouse on 2009-12-04
dot icon04/12/2009
Director's details changed for Christopher Roberts on 2009-12-04
dot icon04/12/2009
Director's details changed for Roy Richard Thomas Sutherland on 2009-12-04
dot icon04/12/2009
Register inspection address has been changed
dot icon04/12/2009
Director's details changed for Mr Michael Denis Jeremy Cahalane on 2009-12-04
dot icon04/12/2009
Director's details changed for Jonathan Thorpe Laws on 2009-12-04
dot icon04/12/2009
Director's details changed for Stewart Brown on 2009-12-04
dot icon04/12/2009
Director's details changed for Simon David Lambert on 2009-12-04
dot icon04/12/2009
Director's details changed for Nigel John Flower on 2009-12-04
dot icon04/12/2009
Director's details changed for Gordon Ernest Herrald on 2009-12-04
dot icon04/12/2009
Director's details changed for Simon Cooper on 2009-12-04
dot icon26/11/2008
Annual return made up to 19/11/08
dot icon24/11/2008
Director appointed allan hildage
dot icon24/11/2008
Appointment terminated director christopher gordon wilson
dot icon24/11/2008
Appointment terminated director colin braziel
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon30/01/2008
New secretary appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Secretary resigned
dot icon18/01/2008
Director resigned
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Annual return made up to 19/11/07
dot icon10/12/2007
Location of debenture register
dot icon10/12/2007
Location of register of members
dot icon10/12/2007
Registered office changed on 10/12/07 from: c/o opass billings wilson and ho numberic house 98 station road sidcup kent DA15 7BY
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon01/08/2007
Registered office changed on 01/08/07 from: 52 brighton road surbiton surrey KT6 5PL
dot icon20/06/2007
Director resigned
dot icon03/05/2007
Full accounts made up to 2006-03-31
dot icon12/04/2007
Director resigned
dot icon16/03/2007
Annual return made up to 19/11/06
dot icon16/03/2006
New director appointed
dot icon09/03/2006
Annual return made up to 19/11/05
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon18/03/2005
Annual return made up to 19/11/04
dot icon11/03/2005
New director appointed
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon10/12/2003
Annual return made up to 19/11/03
dot icon29/09/2003
Secretary's particulars changed
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
New secretary appointed
dot icon20/12/2002
Annual return made up to 19/11/02
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon31/10/2002
Registered office changed on 31/10/02 from: tilehurst house 183A upper chobham road camberley surrey GU15 1EH
dot icon06/02/2002
Full accounts made up to 2001-03-31
dot icon02/01/2002
Annual return made up to 19/11/01
dot icon13/12/2000
Annual return made up to 19/11/00
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon05/12/1999
Annual return made up to 19/11/99
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon15/12/1998
Annual return made up to 19/11/98
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon14/09/1998
New secretary appointed
dot icon12/08/1998
Registered office changed on 12/08/98 from: rushton hall tarrant rushton blandford forum dorset DT11 8SD
dot icon16/07/1998
Secretary resigned
dot icon28/11/1997
Annual return made up to 19/11/97
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon11/04/1997
Registered office changed on 11/04/97 from: gordon house st leonards road london W13 8QG
dot icon26/03/1997
Full accounts made up to 1996-03-31
dot icon23/01/1997
New director appointed
dot icon09/12/1996
Annual return made up to 19/11/96
dot icon11/01/1996
Annual return made up to 19/11/95
dot icon23/08/1995
Secretary resigned;new secretary appointed
dot icon21/07/1995
Accounts for a small company made up to 1995-03-31
dot icon28/11/1994
Annual return made up to 19/11/94
dot icon06/09/1994
Director resigned
dot icon06/09/1994
Director resigned
dot icon06/09/1994
Director resigned
dot icon03/09/1994
Accounts for a small company made up to 1994-03-31
dot icon02/12/1993
Annual return made up to 19/11/93
dot icon10/09/1993
Full accounts made up to 1993-03-31
dot icon26/11/1992
Annual return made up to 19/11/92
dot icon31/05/1992
Accounting reference date notified as 31/03
dot icon22/11/1991
Secretary resigned
dot icon19/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
129.14K
-
0.00
125.81K
-
2022
0
136.22K
-
0.00
133.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julie Nel
Director
15/08/2022 - 22/05/2023
1
Crane, Simon Philip
Director
18/07/2023 - Present
5
Braziel, Colin James
Director
29/10/2007 - 05/11/2008
8
Connell, Bernard
Director
24/11/2011 - 25/05/2023
2
Harvey, Ross
Director
18/07/2023 - 22/06/2024
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSOCIATION OF SECURITY CONSULTANTS LIMITED

ASSOCIATION OF SECURITY CONSULTANTS LIMITED is an(a) Active company incorporated on 19/11/1991 with the registered office located at 19 Montpelier Avenue, Bexley DA5 3AP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF SECURITY CONSULTANTS LIMITED?

toggle

ASSOCIATION OF SECURITY CONSULTANTS LIMITED is currently Active. It was registered on 19/11/1991 .

Where is ASSOCIATION OF SECURITY CONSULTANTS LIMITED located?

toggle

ASSOCIATION OF SECURITY CONSULTANTS LIMITED is registered at 19 Montpelier Avenue, Bexley DA5 3AP.

What does ASSOCIATION OF SECURITY CONSULTANTS LIMITED do?

toggle

ASSOCIATION OF SECURITY CONSULTANTS LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF SECURITY CONSULTANTS LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Gary Edward Thomas as a director on 2026-03-16.