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

TOTAL SECURITY INSTALLATIONS LIMITED

Unit 5 Dolphin Point, Dolphin Way, Purfleet, ESSEX, RM19 1NR,
Company Registration Number
02779043
Private Limited Company
Active

Company Overview

About Total Security Installations Ltd
TOTAL SECURITY INSTALLATIONS LIMITED was founded on 1993-01-07 and has its registered office in Purfleet. The organisation's status is listed as "Active". Total Security Installations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TOTAL SECURITY INSTALLATIONS LIMITED
 
Legal Registered Office
Unit 5 Dolphin Point
Dolphin Way
Purfleet
ESSEX
RM19 1NR
Other companies in RM19
 
Filing Information
Company Number 02779043
Company ID Number 02779043
Date formed 1993-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-07
Return next due 2026-01-21
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB610083882  
Last Datalog update: 2025-01-07 11:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL SECURITY INSTALLATIONS 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.

Company Officers of TOTAL SECURITY INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER STEPHEN TERRY
Company Secretary 2002-02-01
PETER ALFRED TERRY
Director 1994-07-08
PETER STEPHEN TERRY
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY HOLLINRAKE
Director 1994-07-08 2003-02-03
PETER GEORGE ROSS SYFRET
Company Secretary 1999-08-23 2002-01-31
PETER GEORGE ROSS SYFRET
Director 1994-07-08 2002-01-31
PAMELA EDITH TERRY
Company Secretary 1996-03-01 1999-08-23
PAMELA EDITH TERRY
Director 1994-07-08 1999-08-23
KEITH BARBER
Director 1993-01-07 1997-12-30
ROBERT CHARLES DETTMER
Company Secretary 1992-01-07 1996-03-01
ROBERT CHARLES DETTMER
Director 1992-01-07 1996-03-01
GRAHAM JOHN MARTIN
Director 1993-01-07 1993-10-31
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-01-07 1993-01-07
ELK COMPANY SECRETARIES LIMITED
Nominated Director 1993-01-07 1993-01-07

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
2025-01-07CONFIRMATION STATEMENT MADE ON 07/01/25, WITH UPDATES
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-04-18Unaudited abridged accounts made up to 2022-12-31
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-08-17AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-07-30AP01DIRECTOR APPOINTED MR PAUL ANTONY TERRY
2020-01-15CH01Director's details changed for Mr Peter Alfred Terry on 2020-01-09
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-01-09PSC07CESSATION OF PETER ALFRED TERRY AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03PSC04Change of details for Mr Paul Anthony Terry as a person with significant control on 2019-10-03
2019-09-13RP04CS01Second filing of Confirmation Statement dated 07/01/2019
2019-06-04SH0101/10/18 STATEMENT OF CAPITAL GBP 31763
2019-01-07CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/09/2019.
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 30250
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-08PSC04Change of details for Mr Paul Anthony Terry as a person with significant control on 2016-04-06
2017-06-21SH03Purchase of own shares
2017-06-20SH06Cancellation of shares. Statement of capital on 2016-06-08 GBP 69,250.00
2017-06-16SH19Statement of capital on 2017-06-16 GBP 30,250
2017-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-31CAP-SSSolvency Statement dated 08/06/16
2017-05-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17CH01Director's details changed for Mr Peter Stephen Terry on 2016-02-15
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-02-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 79250
2016-01-20AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MR PETER STEPHEN TERRY
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 79250
2015-01-12AR0107/01/15 ANNUAL RETURN FULL LIST
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 79250
2014-06-13AR0116/05/14 ANNUAL RETURN FULL LIST
2014-04-29AA01Current accounting period extended from 31/12/13 TO 30/06/14
2014-01-13AR0107/01/14 ANNUAL RETURN FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED TERRY / 20/07/2013
2014-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / PETER STEPHEN TERRY / 20/07/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED TERRY / 01/11/2013
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-09AR0107/01/13 FULL LIST
2012-04-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-16AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-01-10AR0107/01/12 FULL LIST
2011-10-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-10AR0107/01/11 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED TERRY / 23/12/2010
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-25AR0107/01/10 FULL LIST
2009-12-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-25363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-11-19RES01ADOPT MEM AND ARTS 17/10/2008
2008-11-19RES12VARYING SHARE RIGHTS AND NAMES
2008-10-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-23363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/06
2006-01-12363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-14363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-27363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2004-01-27288bDIRECTOR RESIGNED
2004-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2003-06-01363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2002-02-06288bSECRETARY RESIGNED
2002-02-06288aNEW SECRETARY APPOINTED
2002-01-21288bDIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-02-07AUDAUDITOR'S RESIGNATION
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/01/00
2001-01-2388(2)RAD 21/08/00--------- £ SI 25000@1
2001-01-09363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-02-10363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-10288aNEW SECRETARY APPOINTED
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-281.323/06/99 ABSTRACTS AND PAYMENTS
1999-06-281.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
1999-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1999-04-091.328/02/99 ABSTRACTS AND PAYMENTS
1999-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-16363sRETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-241.328/02/98 ABSTRACTS AND PAYMENTS
1998-02-09363sRETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS
1998-01-13288bDIRECTOR RESIGNED
1997-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-14363aRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL SECURITY INSTALLATIONS 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 TOTAL SECURITY INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-10-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-10-26 Outstanding KELLOCK LIMITED
DEBENTURE 1996-01-19 Satisfied VENTURE FACTORS PLC
DEPOSIT DEED. 1993-09-16 Outstanding GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED,
Creditors
Creditors Due After One Year 2011-12-31 £ 23,000
Creditors Due Within One Year 2012-12-31 £ 778,768
Creditors Due Within One Year 2011-12-31 £ 852,025

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

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 TOTAL SECURITY INSTALLATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 79,250
Called Up Share Capital 2011-12-31 £ 79,250
Cash Bank In Hand 2012-12-31 £ 6,697
Cash Bank In Hand 2011-12-31 £ 93,099
Current Assets 2012-12-31 £ 737,318
Current Assets 2011-12-31 £ 863,611
Debtors 2012-12-31 £ 470,106
Debtors 2011-12-31 £ 588,112
Fixed Assets 2012-12-31 £ 125,451
Fixed Assets 2011-12-31 £ 118,568
Secured Debts 2012-12-31 £ 186,761
Secured Debts 2011-12-31 £ 323,178
Shareholder Funds 2012-12-31 £ 84,001
Shareholder Funds 2011-12-31 £ 107,154
Stocks Inventory 2012-12-31 £ 260,515
Stocks Inventory 2011-12-31 £ 182,400
Tangible Fixed Assets 2012-12-31 £ 87,121
Tangible Fixed Assets 2011-12-31 £ 88,643

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL SECURITY INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL SECURITY INSTALLATIONS LIMITED
Trademarks
We have not found any records of TOTAL SECURITY INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL SECURITY INSTALLATIONS 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 (43999 - Other specialised construction activities n.e.c.) as TOTAL SECURITY INSTALLATIONS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL SECURITY INSTALLATIONS 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 TOTAL SECURITY INSTALLATIONS 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 TOTAL SECURITY INSTALLATIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1