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

PROFICIENT SECURITY LTD

483 GREEN LANES, LONDON, N13 4BS,
Company Registration Number
05413020
Private Limited Company
Active

Company Overview

About Proficient Security Ltd
PROFICIENT SECURITY LTD was founded on 2005-04-04 and has its registered office in London. The organisation's status is listed as "Active". Proficient Security Ltd is a Private Limited Company registered in ENGLAND 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
PROFICIENT SECURITY LTD
 
Legal Registered Office
483 GREEN LANES
LONDON
N13 4BS
Other companies in CM15
 
Previous Names
T.M.S. SECURITY LIMITED25/04/2006
Filing Information
Company Number 05413020
Company ID Number 05413020
Date formed 2005-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB868054302  
Last Datalog update: 2024-01-07 06:16:46
Primary Source:Companies House
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 PROFICIENT SECURITY LTD
The following companies were found which have the same name as PROFICIENT SECURITY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Proficient Security LLC Indiana Unknown
PROFICIENT SECURITY SOLUTIONS LLC 539 W COMMERCE ST DALLAS TX 75208 Active Company formed on the 2024-01-02

Company Officers of PROFICIENT SECURITY LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN MULVANEY
Director 2015-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
KARL HOPTON
Director 2016-08-12 2016-12-01
KATIE JANE O'CONNELL
Company Secretary 2008-04-02 2016-03-30
KATIE JANE O'CONNELL
Director 2012-03-27 2016-03-30
RICHARD FRANCIS BRAIN
Director 2014-01-15 2015-08-10
TOMOS HUGHES
Director 2012-03-27 2013-12-31
STEPHEN REED
Director 2010-11-01 2012-03-27
MICHAEL JOHN MULVANEY
Director 2012-01-01 2012-02-15
KATIE JANE O'CONNELL
Director 2011-12-06 2012-01-11
MICHAEL JOHN MULVANEY
Director 2005-04-04 2010-10-31
MATTHEW JOSEPH DOHERTY
Company Secretary 2006-05-08 2008-04-01
STEVE MILLER
Company Secretary 2005-12-01 2008-04-01
MATTHEW JOSEPH DOHERTY
Director 2006-05-08 2008-04-01
STEVE MILLER
Director 2005-12-01 2008-04-01
THOMAS JOHN BAIRD
Company Secretary 2005-04-04 2005-08-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Weekend Control Room OperatorBrentwoodProficient Security Ltd. Proficient Security Ltd are looking for applicants with:. Dedication to the high standards set by Proficient Security Ltd....2016-11-23
Sales ExecutiveBrentwoodProven background in Sales. Maximise company presence and promote brand awareness. Manned Guarding for Critical National Infrastructure, Specialist Security...2016-10-13
Security GuardPaddingtonProficient Security Ltd. Proficient Security Ltd are looking for applicants with:. Dedication to the high standards set by Proficient Security Ltd....2016-09-21
Security GuardRomfordProficient Security Ltd. Proficient Security Ltd are looking for applicants with:. Dedication to the high standards set by Proficient Security Ltd....2016-08-18
Control Room OperatorBrentwoodProficient Security Ltd. Proficient Security Ltd are looking for applicants with:. Proficient Security Ltd is one of the industrys leading SIA approved...2016-08-15
Security GuardLondonProficient Security Ltd. Proficient Security Ltd are looking for applicants with:. Dedication to the high standards set by Proficient Security Ltd....2016-07-26
Mobile Response OfficerLondonProficient Security Ltd. Proficient Security Ltd are looking for applicants with:. Dedication to the high standards set by Proficient Security Ltd....2016-07-05

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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-02-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM 63 Tallon Road Hutton Brentwood Essex CM13 1TG
2022-02-0231/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20Compulsory strike-off action has been discontinued
2022-01-20DISS40Compulsory strike-off action has been discontinued
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-04-07CVA4Notice of completion of voluntary arrangement
2021-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA CHRISTINE REID
2021-01-26PSC07CESSATION OF MICHAEL JOHN MULVANEY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054130200008
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054130200009
2020-10-06CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-07-19
2020-09-21AP01DIRECTOR APPOINTED MISS LORNA REID
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN HEPBURN
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MULVANEY
2020-02-25AP01DIRECTOR APPOINTED MR JAMES JOHN HEPBURN
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-07-19
2019-07-23CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-07-23LIQ MISCInsolvency:C.O. To remove/replace supervisor; Simon Harris resigned 29/11/2018, Mark Supperstone appointed
2019-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH MCELHINNEY
2018-10-24AP01DIRECTOR APPOINTED MR JEREMIAH MCELHINNEY
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-09-19CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-07-19
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2018-03-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 190100
2017-04-09SH0101/02/17 STATEMENT OF CAPITAL GBP 190100
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL HOPTON
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054130200008
2016-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054130200007
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 90100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-27SH0125/08/16 STATEMENT OF CAPITAL GBP 35100
2016-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054130200006
2016-08-12AP01DIRECTOR APPOINTED MR KARL HOPTON
2016-08-03AAMDAmended account small company full exemption
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054130200007
2016-04-27TM02Termination of appointment of Katie Jane O'connell on 2016-03-30
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KATIE O'CONNELL
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KATIE O'CONNELL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0108/02/16 FULL LIST
2015-12-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-31AP01DIRECTOR APPOINTED MR MICHAEL JOHN MULVANEY
2015-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRAIN
2015-06-10DISS40DISS40 (DISS40(SOAD))
2015-06-09GAZ1FIRST GAZETTE
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-06AR0108/02/15 FULL LIST
2015-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2015 FROM 101 A CROW GREEN ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9RP
2014-12-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-24AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0108/02/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TOMOS HUGHES
2014-01-15AP01DIRECTOR APPOINTED MR RICHARD FRANCIS BRAIN
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054130200006
2013-04-08AR0108/02/13 FULL LIST
2013-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HUGHES / 23/04/2012
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REED
2012-03-27AP01DIRECTOR APPOINTED MR THOMAS HUGHES
2012-03-27AP01DIRECTOR APPOINTED MRS KATIE JANE O'CONNELL
2012-03-20AR0108/02/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULVANEY
2012-02-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN MULVANEY
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATIE O'CONNELL
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-22AP01DIRECTOR APPOINTED MRS KATIE JANE O'CONNELL
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-08AR0108/02/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03AR0103/11/10 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MR STEPHEN REED
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULVANEY
2010-07-16AR0104/04/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MULVANEY / 04/04/2010
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM UNIT 10 ENTERPRISE WAY WICKFORD ESSEX SS11 8DH
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MULVANEY / 25/04/2008
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 24 ROCHFORD LOFTS POLLARDS CLOSE ROCHFORD ESSEX SS4 1GB
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MULVANEY / 02/02/2008
2008-06-04288aSECRETARY APPOINTED MRS KATIE JANE O'CONNELL
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW DOHERTY
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR STEVE MILLER
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY MATTHEW DOHERTY
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY STEVE MILLER
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW SECRETARY APPOINTED
2006-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-25CERTNMCOMPANY NAME CHANGED T.M.S. SECURITY LIMITED CERTIFICATE ISSUED ON 25/04/06
2006-04-18225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-04-11363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 15 SOUTH CRESCENT SOUTHEND ON SEA ESSEX SS2 6TB
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-13288bSECRETARY RESIGNED
2005-12-13123£ NC 100/7200 01/08/05
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities



Licences & Regulatory approval
We could not find any licences issued to PROFICIENT SECURITY 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 PROFICIENT SECURITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
GUARANTEE & DEBENTURE 2013-03-04 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2012-10-22 Satisfied RBS INVOICE FINANCE LIMITED
FULL FORM DEBENTURE 2012-01-10 Satisfied LEUMI ABL LIMITED
LEGAL ASSIGNMENT 2011-10-05 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-05-28 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Creditors
Other Creditors Due Within One Year 2012-03-31 £ 262,334
Taxation Social Security Due Within One Year 2012-03-31 £ 413,804
Trade Creditors Within One Year 2012-03-31 £ 80,059

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROFICIENT SECURITY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 12,064
Current Assets 2012-03-31 £ 1,165,642
Fixed Assets 2012-03-31 £ 31,222
Other Debtors 2012-03-31 £ 307,895
Shareholder Funds 2012-03-31 £ 155,172

Debtors and other cash assets

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

PROFICIENT SECURITY LTD owns 1 domain names.

labourforceuk.co.uk  

Trademarks
We have not found any records of PROFICIENT SECURITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFICIENT SECURITY 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 (80100 - Private security activities) as PROFICIENT SECURITY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PROFICIENT SECURITY 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 PROFICIENT SECURITY 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 PROFICIENT SECURITY 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.

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