Company Information for KEEPSAFE SECURITY (UK) LIMITED
LITTLE WOOD, GREEN LANE, LELANT, ST. IVES, CORNWALL, TR26 3JU,
|
Company Registration Number
02897503
Private Limited Company
Active |
Company Name | |
---|---|
KEEPSAFE SECURITY (UK) LIMITED | |
Legal Registered Office | |
LITTLE WOOD GREEN LANE, LELANT ST. IVES CORNWALL TR26 3JU Other companies in TR26 | |
Company Number | 02897503 | |
---|---|---|
Company ID Number | 02897503 | |
Date formed | 1994-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB694899543 |
Last Datalog update: | 2024-03-06 22:56:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE DOROTHY WILKINS |
||
CLAIRE DOROTHY WILKINS |
||
WILLIAM PAUL WILKINS |
||
WILLIAM ROY WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEEPSAFE SECURITY LIMITED | Company Secretary | 2004-11-10 | CURRENT | 2004-11-10 | Active | |
KEEPSAFE SECURITY SERVICES LIMITED | Company Secretary | 1992-01-29 | CURRENT | 1992-01-21 | Active | |
BROOKLANDS (IRLAM) MANAGEMENT COMPANY LIMITED | Director | 2009-02-15 | CURRENT | 2004-07-30 | Active | |
KEEPSAFE SECURITY ALARMS & INSTALLATIONS LTD | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active - Proposal to Strike off | |
KEEPSAFE SECURITY LIMITED | Director | 2004-11-10 | CURRENT | 2004-11-10 | Active | |
KEEPSAFE SECURITY ALARMS & INSTALLATIONS LTD | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active - Proposal to Strike off | |
KEEPSAFE SECURITY LIMITED | Director | 2004-11-10 | CURRENT | 2004-11-10 | Active | |
KEEPSAFE SECURITY SERVICES LIMITED | Director | 1992-01-29 | CURRENT | 1992-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr William Roy Wilkins on 2024-02-16 | ||
Director's details changed for Mrs Claire Dorothy Wilkins on 2024-02-16 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE DOROTHY WILKINS on 2024-02-16 | ||
Change of details for Mr William Paul Wilkins as a person with significant control on 2024-02-16 | ||
Director's details changed for Mr William Paul Wilkins on 2024-02-16 | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr William Roy Wilkins on 2022-02-16 | ||
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr William Roy Wilkins on 2022-02-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Roy Wilkins on 2011-07-07 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Claire Dorothy Wilkins on 2010-01-01 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/02/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/02/08--------- £ SI 8@1=8 £ IC 2/10 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/99 FROM: SHAW STREET RIDDINGS DERBYSHIRE DE65 4EZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98 | |
363s | RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
CERTNM | COMPANY NAME CHANGED KEEPSAFE SECURITY ALARMS LIMITED CERTIFICATE ISSUED ON 20/05/96 | |
363s | RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 02/03/94 | |
ELRES | S386 DISP APP AUDS 02/03/94 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
Creditors Due After One Year | 2014-02-28 | £ 2,250 |
---|---|---|
Creditors Due After One Year | 2013-02-28 | £ 11,250 |
Creditors Due After One Year | 2013-02-28 | £ 11,250 |
Creditors Due Within One Year | 2014-02-28 | £ 171,026 |
Creditors Due Within One Year | 2013-02-28 | £ 182,752 |
Creditors Due Within One Year | 2013-02-28 | £ 182,752 |
Creditors Due Within One Year | 2012-02-29 | £ 183,191 |
Provisions For Liabilities Charges | 2014-02-28 | £ 2,342 |
Provisions For Liabilities Charges | 2013-02-28 | £ 5,847 |
Provisions For Liabilities Charges | 2013-02-28 | £ 5,847 |
Provisions For Liabilities Charges | 2012-02-29 | £ 8,931 |
Creditors and other liabilities
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 KEEPSAFE SECURITY (UK) LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 64,280 |
Cash Bank In Hand | 2013-02-28 | £ 67,073 |
Cash Bank In Hand | 2013-02-28 | £ 67,073 |
Cash Bank In Hand | 2012-02-29 | £ 25,418 |
Current Assets | 2014-02-28 | £ 140,656 |
Current Assets | 2013-02-28 | £ 122,067 |
Current Assets | 2013-02-28 | £ 122,067 |
Current Assets | 2012-02-29 | £ 112,653 |
Debtors | 2014-02-28 | £ 76,376 |
Debtors | 2013-02-28 | £ 54,994 |
Debtors | 2013-02-28 | £ 54,994 |
Debtors | 2012-02-29 | £ 87,235 |
Shareholder Funds | 2014-02-28 | £ 28,705 |
Shareholder Funds | 2013-02-28 | £ 7,933 |
Shareholder Funds | 2013-02-28 | £ 7,933 |
Tangible Fixed Assets | 2014-02-28 | £ 63,667 |
Tangible Fixed Assets | 2013-02-28 | £ 85,715 |
Tangible Fixed Assets | 2013-02-28 | £ 85,715 |
Tangible Fixed Assets | 2012-02-29 | £ 69,151 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |