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

CEL SECURUS LTD

RUBY COURT (NO.9-18) WESLEY DRIVE, BENTON SQUARE INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE12 9UP,
Company Registration Number
04510346
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cel Securus Ltd
CEL SECURUS LTD was founded on 2002-08-13 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Cel Securus Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CEL SECURUS LTD
 
Legal Registered Office
RUBY COURT (NO.9-18) WESLEY DRIVE
BENTON SQUARE INDUSTRIAL ESTATE
NEWCASTLE UPON TYNE
NE12 9UP
Other companies in NG5
 
Previous Names
C.E.L. ELECTRICAL LOGISTICS LTD.14/10/2014
COPLEY ELECTRICAL LOGISTICS LTD 16/06/2004
Filing Information
Company Number 04510346
Company ID Number 04510346
Date formed 2002-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814003482  
Last Datalog update: 2020-12-05 17:15:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEL SECURUS LTD
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 CEL SECURUS LTD

Current Directors
Officer Role Date Appointed
ANTHONY DENIS KANE
Director 2017-09-27
JOHN STEWART
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT GORDON DAVIDSON
Director 2017-09-27 2018-03-31
JEFF JAMES HOLDER
Director 2016-11-30 2017-07-12
SIMON HENRY DAVIS
Director 2016-10-06 2016-11-30
PHILIP VICKERS
Director 2016-10-06 2016-11-30
STUART GLOVER
Director 2011-02-24 2016-08-06
MICHAEL WILLIAM BRIGHTEN
Company Secretary 2003-12-01 2011-02-24
ANITA GEORGINA BALLANCE
Director 2008-05-28 2011-02-24
TIMOTHY LUBY
Director 2008-01-06 2011-02-24
CAROLINE ELIZABETH SHARP
Director 2005-06-29 2008-01-06
DONALD COPLEY
Director 2002-08-13 2005-06-30
DEREK GRAHAM TYRER
Company Secretary 2002-08-13 2003-06-13
DEREK GRAHAM TYRER
Director 2002-08-13 2003-06-13
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2002-08-13 2002-08-13
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2002-08-13 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DENIS KANE SECURUS GROUP LIMITED Director 2018-03-02 CURRENT 2016-11-21 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-09-27 CURRENT 2014-01-09 Dissolved 2018-07-10
ANTHONY DENIS KANE SECURITY CENTRES SECURUS LIMITED Director 2017-09-27 CURRENT 1989-02-09 Active - Proposal to Strike off
ANTHONY DENIS KANE SES SECURUS LIMITED Director 2017-09-27 CURRENT 2012-02-28 Active - Proposal to Strike off
ANTHONY DENIS KANE SUFFOLK PLUMBING & HEATING LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE RODGERS SECURUS LIMITED Director 2017-09-27 CURRENT 1984-12-20 Active - Proposal to Strike off
ANTHONY DENIS KANE GOLDSHIELD SECURUS LIMITED Director 2017-09-27 CURRENT 1988-10-12 Active - Proposal to Strike off
ANTHONY DENIS KANE DIVERSE SECURUS LIMITED Director 2017-09-27 CURRENT 1999-02-15 Active - Proposal to Strike off
ANTHONY DENIS KANE LYRICO SECURUS LIMITED Director 2017-09-27 CURRENT 2006-04-18 Active - Proposal to Strike off
ANTHONY DENIS KANE GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-09-27 CURRENT 2010-11-12 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-09-27 CURRENT 1977-11-02 Active - Proposal to Strike off
ANTHONY DENIS KANE AIS SECURUS LTD Director 2017-09-27 CURRENT 1989-04-07 In Administration/Administrative Receiver
ANTHONY DENIS KANE TFS SECURUS LIMITED Director 2017-09-27 CURRENT 1992-10-01 Active - Proposal to Strike off
ANTHONY DENIS KANE DEETRONIC FIRE SYSTEMS LIMITED Director 2017-09-27 CURRENT 2000-04-13 Active - Proposal to Strike off
ANTHONY DENIS KANE DM INTEGRATED LIMITED Director 2017-08-01 CURRENT 2009-07-10 Active
ANTHONY DENIS KANE ISKRA DEVELOPMENT LIMITED Director 2015-12-22 CURRENT 2013-11-25 Active
ANTHONY DENIS KANE LAUREM (HOLDINGS) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
JOHN STEWART GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-07-12 CURRENT 2014-01-09 Dissolved 2018-07-10
JOHN STEWART SECURITY CENTRES SECURUS LIMITED Director 2017-07-12 CURRENT 1989-02-09 Active - Proposal to Strike off
JOHN STEWART SES SECURUS LIMITED Director 2017-07-12 CURRENT 2012-02-28 Active - Proposal to Strike off
JOHN STEWART SUFFOLK PLUMBING & HEATING LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART RODGERS SECURUS LIMITED Director 2017-07-12 CURRENT 1984-12-20 Active - Proposal to Strike off
JOHN STEWART GOLDSHIELD SECURUS LIMITED Director 2017-07-12 CURRENT 1988-10-12 Active - Proposal to Strike off
JOHN STEWART DIVERSE SECURUS LIMITED Director 2017-07-12 CURRENT 1999-02-15 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS LIMITED Director 2017-07-12 CURRENT 2006-04-18 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS PROJECTS LIMITED Director 2017-07-12 CURRENT 2008-12-09 Dissolved 2018-07-10
JOHN STEWART GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-07-12 CURRENT 2010-11-12 Dissolved 2018-07-10
JOHN STEWART SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-07-12 CURRENT 1977-11-02 Active - Proposal to Strike off
JOHN STEWART AIS SECURUS LTD Director 2017-07-12 CURRENT 1989-04-07 In Administration/Administrative Receiver
JOHN STEWART TFS SECURUS LIMITED Director 2017-07-12 CURRENT 1992-10-01 Active - Proposal to Strike off
JOHN STEWART DEETRONIC FIRE SYSTEMS LIMITED Director 2017-07-12 CURRENT 2000-04-13 Active - Proposal to Strike off

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
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2020-02-10AP02Appointment of Securus Group Limited as director on 2020-02-06
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENIS KANE
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460016
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GORDON DAVIDSON
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-05-18PSC02Notification of Securus Group Limited as a person with significant control on 2016-11-21
2018-05-18PSC07CESSATION OF MUZINICH & CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460015
2018-03-02AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460014
2017-11-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-05AP01DIRECTOR APPOINTED MR ANTHONY DENIS KANE
2017-10-05AP01DIRECTOR APPOINTED MR GRANT GORDON DAVIDSON
2017-10-05AP01DIRECTOR APPOINTED MR ANTHONY DENIS KANE
2017-10-05AP01DIRECTOR APPOINTED MR GRANT GORDON DAVIDSON
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460013
2017-07-17AP01DIRECTOR APPOINTED MR JOHN STEWART
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAMES HOLDER
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460012
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460012
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460010
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460011
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VICKERS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2017-01-03AP01DIRECTOR APPOINTED MR JEFFREY HOLDER
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460009
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045103460007
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045103460008
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MR PHILIP VICKERS
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER
2016-10-27AP01DIRECTOR APPOINTED MR SIMON HENRY DAVIS
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460008
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O THE SECURUS GROUP CHADWICK HOUSE WARRINGTON ROAD BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6AE ENGLAND
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM UNIT E1 COWLAIRS SOUTH GLADE BUSINESS PARK NOTTINGHAM NG5 9RA
2016-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-09RES01ADOPT ARTICLES 04/02/2016
2016-03-09RES13RE SECT175 (5) A CA 2006 / RE TRANSACTION AND FACILITY DOCUMENTS 04/02/2016
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460007
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045103460007
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-10AR0113/08/15 FULL LIST
2015-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLOVER / 31/03/2015
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0113/08/14 FULL LIST
2014-10-14RES15CHANGE OF NAME 30/09/2014
2014-10-14CERTNMCOMPANY NAME CHANGED C.E.L. ELECTRICAL LOGISTICS LTD. CERTIFICATE ISSUED ON 14/10/14
2014-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLOVER / 05/12/2013
2014-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM WILTON HOUSE STATION ROAD TADCASTER LEEDS NORTH YORKSHIRE LS24 9SG
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-29AR0113/08/13 FULL LIST
2013-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-18AR0113/08/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-24RES13GUARANTEES AND DEB AND DEED OF AMENDMENT SECT 190 QUOTED 18/11/2011
2011-10-21AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-09-06AR0113/08/11 FULL LIST
2011-03-25AP01DIRECTOR APPOINTED MR STUART GLOVER
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BRIGHTEN
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUBY
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANITA BALLANCE
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-25AR0113/08/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LUBY / 13/08/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA GEORGINA BALLANCE / 13/08/2010
2010-10-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED ANITA GEORGINA BALLANCE
2008-03-13288aDIRECTOR APPOINTED TIMOTHY LUBY
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE SHARP
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-08363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-03-30363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2004-10-28363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-16CERTNMCOMPANY NAME CHANGED COPLEY ELECTRICAL LOGISTICS LTD CERTIFICATE ISSUED ON 16/06/04
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2004-03-09288aNEW SECRETARY APPOINTED
2003-12-16288aNEW SECRETARY APPOINTED
2003-11-18225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-07-12288bSECRETARY RESIGNED
2003-07-12288bDIRECTOR RESIGNED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY
2002-08-20288bSECRETARY RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CEL SECURUS LTD 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 CEL SECURUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2016-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
GUARANTEE AND DEBENTURE 2012-12-17 Satisfied BEECHBROOK MEZZANINE 1 GP LIMITED
GUARANTEE & DEBENTURE 2012-12-15 Satisfied INFINITY ASSET MANAGEMENT LLP (SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2011-11-18 Satisfied INFINITY ASSET MANAGEMENT FUND LP ACTING BY INFINITY ASSET MANAGEMENT GP LTD
DEBENTURE 2011-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-02-24 Satisfied RBS INVOICE FINANCE LIMITED
AIRCRAFT MORTGAGE 2005-10-21 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of CEL SECURUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CEL SECURUS LTD
Trademarks
We have not found any records of CEL SECURUS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEL SECURUS LTD. 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 (43210 - Electrical installation) as CEL SECURUS LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CEL SECURUS LTD 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 CEL SECURUS LTD 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 CEL SECURUS LTD 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.