Active
Company Information for CONNECTED SECURITY LIMITED
UNIT B WREXHAM TECHNOLOGY PARK, CROESNEWYDD ROAD, WREXHAM, LL13 7YP,
|
Company Registration Number
05563169
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CONNECTED SECURITY LIMITED | ||||
Legal Registered Office | ||||
UNIT B WREXHAM TECHNOLOGY PARK CROESNEWYDD ROAD WREXHAM LL13 7YP Other companies in LL11 | ||||
Previous Names | ||||
|
Company Number | 05563169 | |
---|---|---|
Company ID Number | 05563169 | |
Date formed | 2005-09-14 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB863151140 |
Last Datalog update: | 2023-11-06 14:11:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONNECTED SECURITY SOLUTIONS LIMITED | UNIT 4 NAGS CORNER NAYLAND COLCHESTER ESSEX CO6 4LT | Active | Company formed on the 2016-07-22 | |
Connected Security Group LLC | 30 N Gould St Ste R Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2017-12-06 | |
CONNECTED SECURITY SERVICES LIMITED | 1 TILBERTHWAITE CLOSE TILBERTHWAITE CLOSE GAMSTON NOTTINGHAM NG2 6QP | Active | Company formed on the 2018-06-25 | |
CONNECTED SECURITY SPECIALISTS LTD | 13A MILL LANE WIMBORNE DORSET BH21 1LN | Active | Company formed on the 2018-12-13 | |
CONNECTED SECURITY GROUP LIMITED | First Floor 20-22 Dockray Street Colne LANCASHIRE BB8 9HT | Active | Company formed on the 2020-04-17 | |
CONNECTED SECURITY PTY LTD | Active | Company formed on the 2021-01-14 | ||
CONNECTED SECURITY PROVIDER LTD | 137 Merritts Brook Lane Northfield Birmingham B31 1UH | Active - Proposal to Strike off | Company formed on the 2021-09-07 | |
CONNECTED SECURITY SOLUTIONS LTD | 79 UPPINGHAM ROAD LEICESTER LE5 3TB | Active | Company formed on the 2021-12-02 | |
Connected Security Inc. | 16 Bellingham Place Ottawa Ontario K1T 4B1 | Active | Company formed on the 2023-12-05 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHNATHON JARVIS |
||
PAUL JOHNATHON JARVIS |
||
NATHANAEL TRISTAN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN WYN WILLIAMS |
Director | ||
JOHN CLIFFORD JARVIS |
Director | ||
ANNE JARVIS |
Company Secretary | ||
DANIEL JAMES LEWIS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Paul Johnathon Jarvis on 2022-04-15 | |
PSC04 | Change of details for Mr Paul Johnathon Jarvis as a person with significant control on 2022-04-15 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Johnathon Jarvis on 2021-09-13 | |
PSC04 | Change of details for Mr Paul Johnathon Jarvis as a person with significant control on 2021-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM Five Crosses Point Five Crosses Industrial Estate Minera Wrexham LL11 3rd Wales | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Paul Johnathon Jarvis as a person with significant control on 2019-09-14 | |
CH01 | Director's details changed for Mr Paul Johnathon Jarvis on 2019-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nathanael Tristan Owen on 2019-07-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOHNATHON JARVIS on 2019-07-02 | |
CH01 | Director's details changed for Mr Nathanael Tristan Owen on 2019-01-18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055631690001 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM Unit E Kef Business Park Coppi Industrial Estate Rhosllanerchrugog Wrexham LL14 1TG United Kingdom | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 55 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM Unit 4 Five Crosses Industrial Estate Minera Wrexham North Wales LL11 3rd | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 55 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/03/2015 | |
CERTNM | Company name changed digital surveillance wrexham LIMITED\certificate issued on 03/03/15 | |
AP01 | DIRECTOR APPOINTED MR NATHANAEL TRISTAN OWEN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOHNATHON JARVIS on 2014-12-12 | |
CH01 | Director's details changed for Mr Paul Johnathon Jarvis on 2014-12-12 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 55 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-02-19 GBP 55 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/14 FROM Stone Cottage, Sontley Wrexham North Wales LL13 0YB | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS | |
AR01 | 14/09/10 FULL LIST | |
SH01 | 25/07/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 10/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 17/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 17/03/2010 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR PAUL JARVIS | |
288b | APPOINTMENT TERMINATED SECRETARY ANNE JARVIS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JARVIS / 26/09/2008 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: UNIT 2 ACORN BUILDINGS DUNSTER ROAD WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9RE | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED P&D CCTV LIMITED CERTIFICATE ISSUED ON 04/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/09/05--------- £ SI 29@1=29 £ IC 1/30 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-01-01 | £ 51,893 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 67,079 |
Provisions For Liabilities Charges | 2013-01-01 | £ 1,441 |
Provisions For Liabilities Charges | 2012-01-01 | £ 1,291 |
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 CONNECTED SECURITY LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2013-01-01 | £ 73,816 |
Cash Bank In Hand | 2012-01-01 | £ 71,655 |
Current Assets | 2013-01-01 | £ 111,540 |
Current Assets | 2012-01-01 | £ 118,406 |
Debtors | 2013-01-01 | £ 21,356 |
Debtors | 2012-01-01 | £ 24,411 |
Fixed Assets | 2013-01-01 | £ 7,206 |
Fixed Assets | 2012-01-01 | £ 6,455 |
Shareholder Funds | 2013-01-01 | £ 65,412 |
Shareholder Funds | 2012-01-01 | £ 56,491 |
Stocks Inventory | 2013-01-01 | £ 16,368 |
Stocks Inventory | 2012-01-01 | £ 22,340 |
Tangible Fixed Assets | 2013-01-01 | £ 7,206 |
Tangible Fixed Assets | 2012-01-01 | £ 6,455 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as CONNECTED SECURITY LIMITED are:
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. |