ASSURED SECURITY LIMITED

Register to unlock more data on OkredoRegister

ASSURED SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01779829

Incorporation date

21/12/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brooke & Co Accounting Ltd, 92 Woodcroft, Harlow CM18 6YACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon07/01/2026
Registered office address changed from 1 Tower House Tower Centre Hoddesdon Herts EN11 8UR to C/O Brooke & Co Accounting Ltd 92 Woodcroft Harlow CM18 6YA on 2026-01-07
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Change of share class name or designation
dot icon04/09/2024
Particulars of variation of rights attached to shares
dot icon04/09/2024
Change of share class name or designation
dot icon04/09/2024
Resolutions
dot icon28/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon31/08/2023
Particulars of variation of rights attached to shares
dot icon31/08/2023
Particulars of variation of rights attached to shares
dot icon11/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon07/08/2023
Change of share class name or designation
dot icon07/08/2023
Change of share class name or designation
dot icon07/08/2023
Resolutions
dot icon28/07/2023
Notification of Craig Nicoll as a person with significant control on 2022-10-20
dot icon28/07/2023
Cessation of Stephen Rothwell as a person with significant control on 2022-10-20
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Appointment of Miss Abigail Rothwell as a director on 2023-04-21
dot icon24/04/2023
Appointment of Mr Craig Nicoll as a director on 2023-04-21
dot icon18/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon25/05/2021
Cessation of Annette Margaret Rothwell as a person with significant control on 2021-01-01
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Change of details for Mr Stephen Rothwell as a person with significant control on 2021-05-04
dot icon24/05/2021
Change of details for Mr Stephen Rothwell as a person with significant control on 2021-01-01
dot icon24/05/2021
Director's details changed for Stephen Rothwell on 2021-05-04
dot icon24/05/2021
Resolutions
dot icon24/05/2021
Change of share class name or designation
dot icon24/05/2021
Particulars of variation of rights attached to shares
dot icon18/05/2021
Second filing of Confirmation Statement dated 2020-07-27
dot icon04/01/2021
Termination of appointment of Annette Elizabeth Margaret Rothwell as a secretary on 2021-01-01
dot icon04/01/2021
Termination of appointment of Annette Elizabeth Margaret Rothwell as a director on 2021-01-01
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Notification of Annette Margaret Rothwell as a person with significant control on 2016-04-06
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon31/07/2017
Notification of Stephen Rothwell as a person with significant control on 2016-04-06
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon03/08/2010
Director's details changed for Annette Elizabeth Margaret Rothwell on 2009-11-30
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 27/07/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 27/07/08; full list of members
dot icon31/07/2007
Return made up to 27/07/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 27/07/06; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: treviot house 186-192 high road ilford essex IG1 1LR
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/08/2005
Return made up to 27/07/05; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 27/07/04; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/09/2003
Secretary's particulars changed;director's particulars changed
dot icon04/09/2003
Return made up to 27/07/03; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/08/2002
Return made up to 27/07/02; full list of members
dot icon11/06/2002
Ad 23/05/02--------- £ si 998@1=998 £ ic 2/1000
dot icon20/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/08/2001
Nc inc already adjusted 02/08/01
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon08/08/2001
Return made up to 27/07/01; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon08/08/2000
Return made up to 27/07/00; full list of members
dot icon06/06/2000
Particulars of mortgage/charge
dot icon22/02/2000
Registered office changed on 22/02/00 from: merryweathers 52 morgan crescent theydon bois essex CM16 7DX
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/08/1999
Return made up to 27/07/99; no change of members
dot icon15/02/1999
Return made up to 31/07/98; no change of members
dot icon16/11/1998
Accounts for a small company made up to 1997-12-31
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/10/1997
Return made up to 31/07/97; full list of members
dot icon29/06/1997
Accounting reference date shortened from 14/06/97 to 31/12/96
dot icon27/03/1997
Registered office changed on 27/03/97 from: 6 parkview gardens grays essex RM17 seu
dot icon26/09/1996
New secretary appointed;new director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Secretary resigned;director resigned
dot icon13/09/1996
Accounts for a dormant company made up to 1996-06-14
dot icon13/09/1996
Resolutions
dot icon13/09/1996
Return made up to 31/07/96; full list of members
dot icon01/09/1995
Accounts for a dormant company made up to 1995-06-14
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Return made up to 31/07/95; full list of members
dot icon18/08/1994
Accounts for a dormant company made up to 1994-06-14
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Return made up to 31/07/94; full list of members
dot icon20/08/1993
Accounts for a dormant company made up to 1993-06-14
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Return made up to 31/07/93; full list of members
dot icon28/10/1992
Return made up to 31/07/92; full list of members
dot icon25/09/1992
Accounts for a dormant company made up to 1992-06-14
dot icon25/09/1992
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Accounts for a dormant company made up to 1991-06-14
dot icon27/11/1991
Resolutions
dot icon20/11/1991
Resolutions
dot icon20/11/1991
Return made up to 31/07/91; no change of members
dot icon21/12/1990
Accounts for a dormant company made up to 1990-06-14
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Return made up to 31/07/90; no change of members
dot icon29/08/1989
Accounts for a dormant company made up to 1989-06-14
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Accounts for a dormant company made up to 1988-06-14
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Return made up to 31/07/89; full list of members
dot icon06/06/1989
Accounts for a dormant company made up to 1987-06-14
dot icon22/05/1989
Return made up to 31/10/88; full list of members
dot icon24/01/1988
Return made up to 31/10/87; full list of members
dot icon12/02/1987
Accounting reference date shortened from 31/03 to 14/06
dot icon29/01/1987
Accounts for a dormant company made up to 1986-06-14
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Resolutions
dot icon14/11/1986
Return made up to 14/06/86; full list of members
dot icon13/08/1986
Director resigned;new director appointed
dot icon11/06/1986
Return made up to 14/06/85; full list of members
dot icon11/06/1986
Registered office changed on 11/06/86 from: adept depot usk road aveley south ockendon essex
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-69.22 % *

* during past year

Cash in Bank

£57,130.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
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
8
171.88K
-
0.00
185.58K
-
2022
8
72.80K
-
0.00
57.13K
-
2022
8
72.80K
-
0.00
57.13K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

72.80K £Descended-57.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.13K £Descended-69.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rothwell, Stephen
Director
08/09/1996 - Present
2
Rothwell, Annette Elizabeth Margaret
Director
07/09/1996 - 31/12/2020
-
Rothwell, Annette Elizabeth Margaret
Secretary
07/09/1996 - 31/12/2020
1
Rothwell, Abigail
Director
21/04/2023 - Present
1
Nicoll, Craig
Director
21/04/2023 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASSURED SECURITY LIMITED

ASSURED SECURITY LIMITED is an(a) Active company incorporated on 21/12/1983 with the registered office located at C/O Brooke & Co Accounting Ltd, 92 Woodcroft, Harlow CM18 6YA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED SECURITY LIMITED?

toggle

ASSURED SECURITY LIMITED is currently Active. It was registered on 21/12/1983 .

Where is ASSURED SECURITY LIMITED located?

toggle

ASSURED SECURITY LIMITED is registered at C/O Brooke & Co Accounting Ltd, 92 Woodcroft, Harlow CM18 6YA.

What does ASSURED SECURITY LIMITED do?

toggle

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

How many employees does ASSURED SECURITY LIMITED have?

toggle

ASSURED SECURITY LIMITED had 8 employees in 2022.

What is the latest filing for ASSURED SECURITY LIMITED?

toggle

The latest filing was on 07/01/2026: Registered office address changed from 1 Tower House Tower Centre Hoddesdon Herts EN11 8UR to C/O Brooke & Co Accounting Ltd 92 Woodcroft Harlow CM18 6YA on 2026-01-07.