BLUE MOUNTAIN SECURITY LTD

Register to unlock more data on OkredoRegister

BLUE MOUNTAIN SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03722107

Incorporation date

26/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Lammas Street, Carmarthen, Carmarthenshire SA31 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/11/2025
Director's details changed for Mr David Nigel Thomas on 2025-10-18
dot icon22/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon16/10/2023
Amended accounts made up to 2023-04-30
dot icon22/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon22/09/2022
Amended accounts made up to 2022-04-30
dot icon15/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon20/10/2021
Director's details changed for Mr David Nigel Thomas on 2021-10-16
dot icon20/10/2021
Director's details changed for Mr David Nigel Thomas on 2021-10-16
dot icon20/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-02-26 with updates
dot icon15/01/2021
Registration of charge 037221070003, created on 2021-01-15
dot icon13/01/2021
Satisfaction of charge 2 in full
dot icon08/01/2021
Notification of Blue Mountain Group Ltd as a person with significant control on 2020-11-12
dot icon08/01/2021
Cessation of David Nigel Thomas as a person with significant control on 2020-11-12
dot icon23/11/2020
Resolutions
dot icon22/06/2020
Resolutions
dot icon04/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon02/09/2019
Micro company accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon23/10/2018
Micro company accounts made up to 2018-04-30
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon28/06/2017
Micro company accounts made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/07/2012
Registered office address changed from Brodle Farm Llangain Carmarthen Carmarthenshire SA33 5AN Wales on 2012-07-25
dot icon27/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon02/11/2011
Registered office address changed from 4B Old Llangunnor Road Carmarthen Carmarthenshire SA31 2BD on 2011-11-02
dot icon02/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon16/04/2010
Director's details changed for David Nigel Thomas on 2010-02-26
dot icon15/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/03/2009
Return made up to 26/02/09; full list of members
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/11/2008
Appointment terminated director and secretary donna thomas
dot icon10/04/2008
Certificate of change of name
dot icon27/02/2008
Return made up to 26/02/08; full list of members
dot icon12/10/2007
Registered office changed on 12/10/07 from: broadley llanybri carmarthen dyfed
dot icon15/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/03/2007
Return made up to 26/02/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/03/2006
Return made up to 26/02/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/03/2005
Return made up to 26/02/05; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/02/2004
Return made up to 26/02/04; full list of members
dot icon12/12/2003
Ad 29/10/03--------- £ si 999@1=999 £ ic 2/1001
dot icon12/12/2003
Nc inc already adjusted 29/10/03
dot icon12/12/2003
Resolutions
dot icon03/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon17/03/2003
Return made up to 26/02/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon19/03/2002
Return made up to 26/02/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon03/04/2001
Return made up to 26/02/01; full list of members
dot icon31/08/2000
Accounts for a small company made up to 2000-04-30
dot icon12/04/2000
Certificate of change of name
dot icon05/04/2000
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon16/03/2000
Return made up to 26/02/00; full list of members
dot icon19/05/1999
Particulars of mortgage/charge
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed;new director appointed
dot icon05/03/1999
Registered office changed on 05/03/99 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
dot icon04/03/1999
Director resigned
dot icon04/03/1999
Secretary resigned
dot icon26/02/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
520.97K
-
0.00
118.72K
-
2023
1
347.98K
-
0.00
317.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Harry Pierre
Nominee Director
25/02/1999 - 25/02/1999
1046
Mr David Nigel Thomas
Director
26/02/1999 - Present
12
Lazarus, Heather Ann
Nominee Secretary
25/02/1999 - 25/02/1999
360
Thomas, Donna Marie
Director
25/02/1999 - 06/11/2008
2
Thomas, Donna Marie
Secretary
25/02/1999 - 06/11/2008
-

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 BLUE MOUNTAIN SECURITY LTD

BLUE MOUNTAIN SECURITY LTD is an(a) Active company incorporated on 26/02/1999 with the registered office located at 24 Lammas Street, Carmarthen, Carmarthenshire SA31 3AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MOUNTAIN SECURITY LTD?

toggle

BLUE MOUNTAIN SECURITY LTD is currently Active. It was registered on 26/02/1999 .

Where is BLUE MOUNTAIN SECURITY LTD located?

toggle

BLUE MOUNTAIN SECURITY LTD is registered at 24 Lammas Street, Carmarthen, Carmarthenshire SA31 3AL.

What does BLUE MOUNTAIN SECURITY LTD do?

toggle

BLUE MOUNTAIN SECURITY LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for BLUE MOUNTAIN SECURITY LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with no updates.