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

SECURITY SUPPLIES LIMITED

UNIT 5 FULCRUM 4, SOLENT WAY, WHITELEY, HAMPSHIRE, PO15 7FT,
Company Registration Number
04043683
Private Limited Company
Active

Company Overview

About Security Supplies Ltd
SECURITY SUPPLIES LIMITED was founded on 2000-07-31 and has its registered office in Whiteley. The organisation's status is listed as "Active". Security Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SECURITY SUPPLIES LIMITED
 
Legal Registered Office
UNIT 5 FULCRUM 4
SOLENT WAY
WHITELEY
HAMPSHIRE
PO15 7FT
Other companies in PO15
 
Filing Information
Company Number 04043683
Company ID Number 04043683
Date formed 2000-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812605850  
Last Datalog update: 2024-10-05 07:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURITY SUPPLIES 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 SECURITY SUPPLIES LIMITED
The following companies were found which have the same name as SECURITY SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SECURITY SUPPLIES (CHELMSFORD) LIMITED UNIT 5 FULCRUM 4 SOLENT WAY WHITELEY HAMPSHIRE PO15 7FT Active Company formed on the 2009-08-28
SECURITY SUPPLIES SCOTLAND LTD UNITS 6 & 7 68 -74 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ Active - Proposal to Strike off Company formed on the 2003-02-10
SECURITY SUPPLIES AND MAINTAINENCE SERVICES PTY LTD Dissolved Company formed on the 2010-06-23
SECURITY SUPPLIES SPECIALIST SELEGIE ROAD Singapore 188307 Dissolved Company formed on the 2008-09-11
SECURITY SUPPLIES & SERVICES CORPORATION 640 WOODGATE LANE SUNRISE FL 33326 Inactive Company formed on the 2003-07-23
SECURITY SUPPLIES CONSULTING LLC. 10657 NW 122 STREET MIAMI FL 33178 Active Company formed on the 2015-08-14
SECURITY SUPPLIES NORTH EAST LTD TAROONA HOUSE TUNDRY WAY BLAYDON ON TYNE NE21 5SG Active Company formed on the 2024-07-01

Company Officers of SECURITY SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL DAVIS
Company Secretary 2000-07-31
CHRISTOPHER PAUL DAVIS
Director 2000-07-31
SARAH DAVIS
Director 2000-07-31
PAUL CHRISTOPHER JOHN SHIPMAN
Director 2017-06-06
ANTHONY RICHARD WHEAT
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-07-31 2000-07-31
WILDMAN & BATTELL LIMITED
Nominated Director 2000-07-31 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL DAVIS SECURITY SUPPLIES (CHELMSFORD) LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
SARAH DAVIS SECURITY SUPPLIES (CHELMSFORD) LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
PAUL CHRISTOPHER JOHN SHIPMAN SECURITY SUPPLIES (CHELMSFORD) LIMITED Director 2017-06-06 CURRENT 2009-08-28 Active
ANTHONY RICHARD WHEAT SECURITY SUPPLIES (CHELMSFORD) LIMITED Director 2017-06-06 CURRENT 2009-08-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Full Time Sales AssistantPooleFull Time Sales Assistant needed for Security Supplies Ltd, Parkstone, BH12 3PF. Monday Friday 8.00am 5.00pm....2016-05-27

Jobs results powered by Indeed
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
2024-09-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-09-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-09-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040436830008
2024-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040436830007
2024-06-25CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 040436830008
2023-09-01CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-04-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-04-19AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-03-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-06-26PSC04Change of details for Mr Christopher Paul Davis as a person with significant control on 2019-06-25
2018-11-06AAMDAmended account full exemption
2018-10-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD WHEAT
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-06CH01Director's details changed for Christopher Paul Davis on 2018-08-30
2018-02-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIS / 14/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DAVIS / 14/09/2017
2017-07-11AP01DIRECTOR APPOINTED MR ANTHONY RICHARD WHEAT
2017-07-11AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER JOHN SHIPMAN
2016-11-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040436830007
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-14AR0131/08/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-08AR0131/08/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0131/08/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0131/08/12 ANNUAL RETURN FULL LIST
2012-03-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DAVIS / 06/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIS / 06/10/2011
2011-10-07AR0131/08/11 FULL LIST
2011-01-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-01AR0131/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIS / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DAVIS / 31/08/2010
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNITS 11 & 12 NEW FOREST ENT CTR RUSHINGTON BUSINESS PK CHAPEL LANE TOTTON, SOUTHAMPTON HAMPSHIRE SO40 9LA
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: UNIT 11 NEW FOREST ENTERPRISE CENTRE, RUSHINGTON BUSINESS PARK CHAPEL LANE, TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA
2005-08-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-1588(2)RAD 09/07/03--------- £ SI 200@1=200 £ IC 2/202
2003-04-09123NC INC ALREADY ADJUSTED 26/03/03
2003-04-09RES13SPECIFY SHARE RIGHTS 26/03/03
2003-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 35 LARKSPUR DRIVE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4HU
2002-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-06288cDIRECTOR'S PARTICULARS CHANGED
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-08-03288bSECRETARY RESIGNED
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-03287REGISTERED OFFICE CHANGED ON 03/08/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2000-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-03288bDIRECTOR RESIGNED
2000-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SECURITY SUPPLIES 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 SECURITY SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-26 Outstanding HSBC BANK PLC
DEPOSIT DEED 2012-02-16 Outstanding JP MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED
LEGAL ASSIGNMENT 2011-11-25 Outstanding HSBC BANK PLC
RENTAL DEPOSIT DEED 2010-05-01 Outstanding DHL EXPRESS (UK) LIMITED
FLOATING CHARGE (ALL ASSETS) 2005-09-10 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-07-28 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2003-12-05 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 1,659,159
Creditors Due Within One Year 2012-08-01 £ 1,564,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SECURITY SUPPLIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 92,795
Cash Bank In Hand 2012-08-01 £ 93,656
Current Assets 2013-07-31 £ 1,873,697
Current Assets 2012-08-01 £ 1,655,843
Debtors 2013-07-31 £ 1,253,067
Debtors 2012-08-01 £ 1,027,973
Fixed Assets 2013-07-31 £ 61,800
Fixed Assets 2012-08-01 £ 156,015
Stocks Inventory 2013-07-31 £ 527,835
Stocks Inventory 2012-08-01 £ 534,214
Tangible Fixed Assets 2013-07-31 £ 61,800
Tangible Fixed Assets 2012-08-01 £ 96,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SECURITY SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURITY SUPPLIES LIMITED
Trademarks
We have not found any records of SECURITY SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURITY SUPPLIES 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 (46900 - Non-specialised wholesale trade) as SECURITY SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SECURITY SUPPLIES 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 SECURITY SUPPLIES 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 SECURITY SUPPLIES 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.