G4S SECURITY SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

G4S SECURITY SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01986024

Incorporation date

04/02/1986

Size

Dormant

Contacts

Registered address

Registered address

Sutton Park House, 15 Carshalton Road, Sutton, Surrey SM1 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1986)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon21/11/2011
Application to strike the company off the register
dot icon22/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Appointment of Mr Stuart Edward Curl as a director
dot icon16/03/2011
Termination of appointment of James Darnton as a director
dot icon02/11/2010
Resolutions
dot icon25/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Gary Thorington-Jones on 2010-07-01
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon28/10/2009
Director's details changed for Mr Noel Keith Whitelock on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Mrs Vaishali Jagdish Patel on 2009-10-01
dot icon28/10/2009
Director's details changed for Mr James Darnton on 2009-10-01
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 14/08/09; full list of members
dot icon26/08/2009
Secretary appointed mrs vaishali patel
dot icon26/08/2009
Appointment Terminated Secretary nathan richards
dot icon19/08/2009
Director appointed mr gary thorington-jones
dot icon19/08/2009
Appointment Terminated Director christopher kipps
dot icon19/08/2009
Appointment Terminated Director nicholas bettes
dot icon07/04/2009
Director appointed mr noel keith whitelock
dot icon23/09/2008
Return made up to 14/08/08; full list of members
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Director's Change of Particulars / nicholas bettes / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: 7 oregon walk, now: beech hill house; Area was: , now: wood lane; Post Town was: finchampstead, now: beech hill; Post Code was: RG40 4PG, now: RG7 2BE
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon27/12/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon22/10/2007
Certificate of change of name
dot icon18/10/2007
Return made up to 14/08/07; full list of members
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon14/08/2007
Location of register of members
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Registered office changed on 09/01/07 from: autodex house grays place slough berkshire SL2 5AF
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Memorandum and Articles of Association
dot icon01/11/2006
Full accounts made up to 2006-04-30
dot icon02/10/2006
Return made up to 14/08/06; full list of members
dot icon02/03/2006
Auditor's resignation
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Full accounts made up to 2005-04-30
dot icon23/08/2005
Return made up to 14/08/05; full list of members
dot icon13/01/2005
Full accounts made up to 2004-04-30
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon23/08/2004
Director's particulars changed
dot icon23/08/2004
Registered office changed on 24/08/04
dot icon04/08/2004
New director appointed
dot icon31/05/2004
Full accounts made up to 2003-04-30
dot icon19/08/2003
Return made up to 14/08/03; full list of members
dot icon26/07/2003
Full accounts made up to 2002-04-30
dot icon17/07/2003
Ad 30/04/02--------- £ si 318967@1
dot icon17/07/2003
Ad 30/04/02--------- £ si 31033@1
dot icon16/07/2003
Miscellaneous
dot icon16/07/2003
Miscellaneous
dot icon19/11/2002
Nc inc already adjusted 08/11/02
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon11/09/2002
Return made up to 14/08/02; full list of members
dot icon11/09/2002
Director's particulars changed
dot icon20/06/2002
Registered office changed on 21/06/02 from: 12 kingfisher court farnham road slough berkshire SL2 1JF
dot icon29/04/2002
Full accounts made up to 2001-04-30
dot icon26/04/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2001
Particulars of mortgage/charge
dot icon19/08/2001
Return made up to 14/08/01; full list of members
dot icon18/04/2001
Registered office changed on 19/04/01 from: acacia house mill street slough berkshire SL2 5DD
dot icon21/02/2001
Full accounts made up to 2000-04-30
dot icon16/08/2000
Return made up to 14/08/00; full list of members
dot icon20/02/2000
Full accounts made up to 1999-04-30
dot icon30/09/1999
Return made up to 23/08/99; full list of members
dot icon30/09/1999
Ad 04/05/99--------- £ si 70@16=1120 £ ic 1430/2550
dot icon12/08/1998
Return made up to 23/08/98; full list of members
dot icon12/08/1998
Registered office changed on 13/08/98
dot icon19/07/1998
Full accounts made up to 1998-04-30
dot icon04/03/1998
Director resigned
dot icon10/09/1997
Return made up to 23/08/97; no change of members
dot icon10/09/1997
Director's particulars changed
dot icon28/07/1997
Full accounts made up to 1997-04-30
dot icon15/05/1997
Director resigned
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon03/09/1996
Return made up to 23/08/96; full list of members
dot icon10/09/1995
Return made up to 23/08/95; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1995-04-30
dot icon05/06/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/09/1994
Return made up to 23/08/94; no change of members
dot icon08/08/1994
Full accounts made up to 1994-04-30
dot icon27/02/1994
Full accounts made up to 1993-04-30
dot icon09/09/1993
Return made up to 23/08/93; full list of members
dot icon24/07/1993
New director appointed
dot icon24/08/1992
Return made up to 23/08/92; full list of members
dot icon28/06/1992
Full accounts made up to 1992-04-30
dot icon01/09/1991
Return made up to 23/08/91; no change of members
dot icon31/07/1991
Particulars of mortgage/charge
dot icon16/07/1991
Full accounts made up to 1991-04-30
dot icon03/09/1990
Full accounts made up to 1990-04-30
dot icon03/09/1990
Return made up to 23/08/90; full list of members
dot icon11/07/1990
Registered office changed on 12/07/90 from: burnham house 267-269 farnham road slough berks SL2 1HA
dot icon11/07/1990
Ad 22/06/90--------- premium £ si 20@1=20 £ ic 1410/1430
dot icon11/01/1990
New director appointed
dot icon15/11/1989
Accounting reference date extended from 31/03 to 30/04
dot icon05/10/1989
Full accounts made up to 1989-04-30
dot icon05/10/1989
Return made up to 21/09/89; full list of members
dot icon04/12/1988
Full accounts made up to 1988-04-30
dot icon04/12/1988
Return made up to 22/09/88; full list of members
dot icon13/12/1987
Full accounts made up to 1987-04-30
dot icon13/12/1987
Return made up to 06/08/87; full list of members
dot icon28/01/1987
Certificate of change of name
dot icon25/07/1986
Registered office changed on 26/07/86 from: the dairy house moneyrow green holyport maidenhead berks SL6 2ND
dot icon04/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettes, Nicholas David
Director
05/12/2006 - 10/07/2009
8
Curl, Stuart Edward
Director
07/03/2011 - Present
77
Lowe, Wayne Mark
Director
31/07/2004 - 05/12/2006
7
Darnton, James
Director
22/01/2008 - 07/03/2011
80
Whitelock, Noel Keith
Director
08/04/2009 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G4S SECURITY SYSTEMS (UK) LIMITED

G4S SECURITY SYSTEMS (UK) LIMITED is an(a) Dissolved company incorporated on 04/02/1986 with the registered office located at Sutton Park House, 15 Carshalton Road, Sutton, Surrey SM1 4LD. There are currently 4 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 G4S SECURITY SYSTEMS (UK) LIMITED?

toggle

G4S SECURITY SYSTEMS (UK) LIMITED is currently Dissolved. It was registered on 04/02/1986 and dissolved on 19/03/2012.

Where is G4S SECURITY SYSTEMS (UK) LIMITED located?

toggle

G4S SECURITY SYSTEMS (UK) LIMITED is registered at Sutton Park House, 15 Carshalton Road, Sutton, Surrey SM1 4LD.

What does G4S SECURITY SYSTEMS (UK) LIMITED do?

toggle

G4S SECURITY SYSTEMS (UK) LIMITED operates in the Investigation and security activities (74.60 - SIC 2003) sector.

What is the latest filing for G4S SECURITY SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.