Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE SECURITY LIMITED
Company Information for

CENTRE SECURITY LIMITED

UNIT 7 & 8, FULCRUM 4 SOLENT WAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FT,
Company Registration Number
02144328
Private Limited Company
Active

Company Overview

About Centre Security Ltd
CENTRE SECURITY LIMITED was founded on 1987-07-02 and has its registered office in Fareham. The organisation's status is listed as "Active". Centre Security Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRE SECURITY LIMITED
 
Legal Registered Office
UNIT 7 & 8, FULCRUM 4 SOLENT WAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FT
Other companies in SO17
 
Filing Information
Company Number 02144328
Company ID Number 02144328
Date formed 1987-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE SECURITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRE SECURITY LIMITED
The following companies were found which have the same name as CENTRE SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE SECURITY INNOVATIONS LIMITED CHESTNUT FIELD HOUSE CHESTNUT FIELD RUGBY WARWICKSHIRE CV21 2PD Active Company formed on the 2009-09-22
CENTRE SECURITY INC Georgia Unknown
CENTRE SECURITY INC Georgia Unknown
CENTRE SECURITY LLC PO BOX 854 COLLEYVILLE TX 76034 Active Company formed on the 2024-02-19

Company Officers of CENTRE SECURITY LIMITED

Current Directors
Officer Role Date Appointed
ROBERTO MICHELE FIORENTINO
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WHETTINGSTEEL
Director 2009-08-28 2017-08-22
JANE MARY DOWNING
Company Secretary 1999-12-07 2009-08-28
PETER WILLIAM DOWNING
Director 1991-12-29 2009-08-28
MARY ELIZABETH DOWNING
Company Secretary 1992-01-31 1999-12-07
BRIAN BROWN SHEPHERD
Company Secretary 1991-12-29 1992-01-31
BRIAN BROWN SHEPHERD
Director 1991-12-29 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERTO MICHELE FIORENTINO ACCESS KEY AND LOCK LIMITED Director 2017-08-22 CURRENT 2009-06-03 Active
ROBERTO MICHELE FIORENTINO ACCESS LOCKSMITHS LIMITED Director 2017-08-22 CURRENT 2016-02-09 Active
ROBERTO MICHELE FIORENTINO CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED Director 2015-12-08 CURRENT 2000-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-01-31CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-01-31CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-04-26AA01Previous accounting period shortened from 31/12/19 TO 30/06/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 2 Pennant Park Standard Way Fareham Hampshire PO16 8XU
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHETTINGSTEEL
2017-08-25AP01DIRECTOR APPOINTED MR ROBERTO MICHELE FIORENTINO
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1162000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1162000
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1162000
2015-01-20AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM Unit 10 Portswood Centre Portswood Road Southampton Hampshire SO17 2NH
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1162000
2014-01-20AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-22AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-20AR0129/12/11 ANNUAL RETURN FULL LIST
2011-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-20AR0129/12/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0129/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHETTINGSTEEL / 29/12/2009
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-05287REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN
2009-09-05288bAPPOINTMENT TERMINATED SECRETARY JANE DOWNING
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR PETER DOWNING
2009-09-05288aDIRECTOR APPOINTED MARK WHETTINGSTEEL
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-22363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/03
2003-01-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-26363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-26288cSECRETARY'S PARTICULARS CHANGED
2001-01-20363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-23395PARTICULARS OF MORTGAGE/CHARGE
2000-02-21288cDIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-01-11288bSECRETARY RESIGNED
2000-01-11288aNEW SECRETARY APPOINTED
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-16363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-10-14225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1997-01-26363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-12-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1995-12-27363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-09-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-01-10363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-09-30AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-01-20363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1994-01-20363(288)SECRETARY'S PARTICULARS CHANGED
1994-01-20288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-30AAFULL ACCOUNTS MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CENTRE SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-08 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-02-15 Satisfied HSBC BANK PLC
CHARGE 1992-04-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-01-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE SECURITY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRE SECURITY LIMITED registering or being granted any patents
Domain Names

CENTRE SECURITY LIMITED owns 1 domain names.

centre-security.co.uk  

Trademarks
We have not found any records of CENTRE SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE SECURITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CENTRE SECURITY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CENTRE SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.