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

SECURITY HARDWARE LIMITED

EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD, SOUTH NORMANTON, ALFRETON, DE55 2DT,
Company Registration Number
05621964
Private Limited Company
Active

Company Overview

About Security Hardware Ltd
SECURITY HARDWARE LIMITED was founded on 2005-11-14 and has its registered office in Alfreton. The organisation's status is listed as "Active". Security Hardware Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SECURITY HARDWARE LIMITED
 
Legal Registered Office
EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD
SOUTH NORMANTON
ALFRETON
DE55 2DT
Other companies in WV1
 
Previous Names
MEEBRO LIMITED14/04/2009
Filing Information
Company Number 05621964
Company ID Number 05621964
Date formed 2005-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 20:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURITY HARDWARE 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 HARDWARE LIMITED
The following companies were found which have the same name as SECURITY HARDWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SECURITY HARDWARE STORE LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2012-03-27
SECURITY HARDWARE STORE INC. NE 23 3 25 W4 Dissolved Company formed on the 2012-05-10
SECURITY HARDWARE PTY. LTD. NSW 2131 External administration (in receivership/liquidation Company formed on the 1985-07-30
SECURITY HARDWARE INSTALLERS, INC. 5055 JETSAIL DR. ORLANDO FL 32812 Inactive Company formed on the 2001-03-23
SECURITY HARDWARE, INC. 138 BALSAM DRIVE ORLANDO FL 32807 Active Company formed on the 2008-09-11
SECURITY HARDWARE SPECIALTIES CORPORATION ONE DATRAN CENTER, SUITE 1001 MIAMI FL 33156 Inactive Company formed on the 1977-09-12
SECURITY HARDWARE AND SERVICE COMPANY INC California Unknown
SECURITY HARDWARE INC California Unknown
SECURITY HARDWARE INCORPORATED Michigan UNKNOWN
SECURITY HARDWARE GROUP OF INDIANA INCORPORATED Michigan UNKNOWN
SECURITY HARDWARE GROUP INCORPORATED Michigan UNKNOWN
SECURITY HARDWARE DISTRIBUTORS ASSOCIATION INC District of Columbia Unknown

Company Officers of SECURITY HARDWARE LIMITED

Current Directors
Officer Role Date Appointed
GERALD COPLEY
Company Secretary 2017-02-24
MARK JONATHAN WARWICK KELLY
Director 2017-02-24
MICHAEL IAIN SCOTT
Director 2017-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH RIDGWAY
Company Secretary 2007-12-01 2017-02-24
PETER DENNIS HUNT
Director 2015-06-01 2017-02-24
GRAHAM WILFRED PEARCE
Director 2015-06-01 2017-02-24
NIGEL RIDGWAY
Director 2005-11-14 2017-02-24
RUTH RIDGWAY
Director 2010-08-27 2017-02-24
BARRY JAMES EDWARDS
Company Secretary 2005-11-14 2007-12-01
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2005-11-14 2005-11-14
MC FORMATIONS LIMITED
Nominated Director 2005-11-14 2005-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN WARWICK KELLY ECOPLAS LIMITED Director 2018-08-01 CURRENT 1997-08-12 Active
MARK JONATHAN WARWICK KELLY PENINSULA PLASTICS LIMITED Director 2016-06-30 CURRENT 1996-04-24 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY SHEET PLASTIC UK LIMITED Director 2016-06-30 CURRENT 2000-04-11 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY BRUNEL BUILDING PLASTICS LIMITED Director 2016-06-30 CURRENT 2006-01-11 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY NORTHAMPTON PROFILES LIMITED Director 2016-06-30 CURRENT 2008-04-04 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY REVERSIBLE SYSTEMS LIMITED Director 2016-06-30 CURRENT 2008-06-19 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY EUROCELL PLASTICS LIMITED Director 2016-06-30 CURRENT 2007-11-23 Active
MARK JONATHAN WARWICK KELLY FAIRBROOK GROUP LIMITED Director 2016-06-30 CURRENT 2007-12-07 Active
MARK JONATHAN WARWICK KELLY EUROCELL WINDOW SYSTEMS LIMITED Director 2016-06-30 CURRENT 2007-12-07 Active
MARK JONATHAN WARWICK KELLY FAIRBROOK LIMITED Director 2016-06-30 CURRENT 2008-01-14 Active
MARK JONATHAN WARWICK KELLY DEEPLAS LIMITED Director 2016-06-30 CURRENT 2009-09-21 Active
MARK JONATHAN WARWICK KELLY AMPCO 113 LIMITED Director 2016-06-30 CURRENT 2015-06-23 Active
MARK JONATHAN WARWICK KELLY MERRITT PLASTICS LIMITED Director 2016-06-30 CURRENT 1995-06-02 Active
MARK JONATHAN WARWICK KELLY DEEPLAS BUILDING PLASTICS LIMITED Director 2016-06-30 CURRENT 2009-09-21 Active
MARK JONATHAN WARWICK KELLY MERRITT ENGINEERING LIMITED Director 2016-06-30 CURRENT 1996-03-19 Active
MARK JONATHAN WARWICK KELLY FAIRBROOK HOLDINGS LIMITED Director 2016-06-30 CURRENT 2007-12-07 Active
MARK JONATHAN WARWICK KELLY CAVALOK BUILDING PRODUCTS LIMITED Director 2016-06-30 CURRENT 2008-12-04 Active
MARK JONATHAN WARWICK KELLY EUROCELL GROUP LIMITED Director 2016-03-29 CURRENT 1988-02-08 Active
MARK JONATHAN WARWICK KELLY EUROCELL PROFILES LIMITED Director 2016-03-29 CURRENT 1991-09-30 Active
MARK JONATHAN WARWICK KELLY S. AND S. PLASTICS LIMITED Director 2016-03-29 CURRENT 1986-07-08 Active
MARK JONATHAN WARWICK KELLY EUROCELL PLC Director 2016-03-29 CURRENT 2013-08-16 Active
MARK JONATHAN WARWICK KELLY EUROCELL HOLDINGS LIMITED Director 2016-03-29 CURRENT 2013-08-16 Active
MARK JONATHAN WARWICK KELLY VISTA PANELS LIMITED Director 2016-03-29 CURRENT 1995-01-05 Active
MARK JONATHAN WARWICK KELLY EUROCELL BUILDING PLASTICS LIMITED Director 2016-03-29 CURRENT 1995-06-22 Active
MICHAEL IAIN SCOTT ECOPLAS LIMITED Director 2018-08-01 CURRENT 1997-08-12 Active
MICHAEL IAIN SCOTT PENINSULA PLASTICS LIMITED Director 2017-08-09 CURRENT 1996-04-24 Dissolved 2018-04-10
MICHAEL IAIN SCOTT SHEET PLASTIC UK LIMITED Director 2017-08-09 CURRENT 2000-04-11 Dissolved 2018-04-10
MICHAEL IAIN SCOTT BRUNEL BUILDING PLASTICS LIMITED Director 2017-08-09 CURRENT 2006-01-11 Dissolved 2018-04-10
MICHAEL IAIN SCOTT NORTHAMPTON PROFILES LIMITED Director 2017-08-09 CURRENT 2008-04-04 Dissolved 2018-04-10
MICHAEL IAIN SCOTT REVERSIBLE SYSTEMS LIMITED Director 2017-08-09 CURRENT 2008-06-19 Dissolved 2018-04-10
MICHAEL IAIN SCOTT EUROCELL GROUP LIMITED Director 2017-08-09 CURRENT 1988-02-08 Active
MICHAEL IAIN SCOTT EUROCELL PROFILES LIMITED Director 2017-08-09 CURRENT 1991-09-30 Active
MICHAEL IAIN SCOTT EUROCELL PLASTICS LIMITED Director 2017-08-09 CURRENT 2007-11-23 Active
MICHAEL IAIN SCOTT FAIRBROOK GROUP LIMITED Director 2017-08-09 CURRENT 2007-12-07 Active
MICHAEL IAIN SCOTT EUROCELL WINDOW SYSTEMS LIMITED Director 2017-08-09 CURRENT 2007-12-07 Active
MICHAEL IAIN SCOTT FAIRBROOK LIMITED Director 2017-08-09 CURRENT 2008-01-14 Active
MICHAEL IAIN SCOTT DEEPLAS LIMITED Director 2017-08-09 CURRENT 2009-09-21 Active
MICHAEL IAIN SCOTT AMPCO 113 LIMITED Director 2017-08-09 CURRENT 2015-06-23 Active
MICHAEL IAIN SCOTT S. AND S. PLASTICS LIMITED Director 2017-08-09 CURRENT 1986-07-08 Active
MICHAEL IAIN SCOTT MERRITT PLASTICS LIMITED Director 2017-08-09 CURRENT 1995-06-02 Active
MICHAEL IAIN SCOTT DEEPLAS BUILDING PLASTICS LIMITED Director 2017-08-09 CURRENT 2009-09-21 Active
MICHAEL IAIN SCOTT EUROCELL HOLDINGS LIMITED Director 2017-08-09 CURRENT 2013-08-16 Active
MICHAEL IAIN SCOTT VISTA PANELS LIMITED Director 2017-08-09 CURRENT 1995-01-05 Active
MICHAEL IAIN SCOTT EUROCELL BUILDING PLASTICS LIMITED Director 2017-08-09 CURRENT 1995-06-22 Active
MICHAEL IAIN SCOTT MERRITT ENGINEERING LIMITED Director 2017-08-09 CURRENT 1996-03-19 Active
MICHAEL IAIN SCOTT FAIRBROOK HOLDINGS LIMITED Director 2017-08-09 CURRENT 2007-12-07 Active
MICHAEL IAIN SCOTT CAVALOK BUILDING PRODUCTS LIMITED Director 2017-08-09 CURRENT 2008-12-04 Active
MICHAEL IAIN SCOTT EUROCELL PLC Director 2016-09-01 CURRENT 2013-08-16 Active

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
2023-07-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-15APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN WARWICK KELLY
2023-05-15DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Fairbrook House Clover Nook Road Alfreton Derby DE55 4RF
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10AP03Appointment of Mr Paul Antony Walker as company secretary on 2019-10-09
2019-10-09TM02Termination of appointment of Gerald Copley on 2019-10-09
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-24PSC02Notification of Eurocell Building Plastics Limited as a person with significant control on 2017-02-24
2017-11-24PSC07CESSATION OF NIGEL RIDGWAY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10AP01DIRECTOR APPOINTED MR MICHAEL IAIN SCOTT
2017-08-10Annotation
2017-06-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG
2017-04-06AP03Appointment of Gerald Copley as company secretary on 2017-02-24
2017-04-06AP01DIRECTOR APPOINTED MR MARK JONATHAN WARWICK KELLY
2017-04-06AP01DIRECTOR APPOINTED MR MICHAEL IAIN SCOTT
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARCE
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RIDGWAY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH RIDGWAY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNT
2017-04-06TM02Termination of appointment of Ruth Ridgway on 2017-02-24
2017-03-09RES13Resolutions passed:
  • Acquisition/section 190 24/02/2017
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-20AR0114/11/15 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Ruth Ridgway on 2015-11-01
2015-12-10RES12VARYING SHARE RIGHTS AND NAMES
2015-12-10RES01ADOPT ARTICLES 30/11/2015
2015-12-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-10RES01ADOPT ARTICLES 30/11/2015
2015-12-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-08AA30/11/14 TOTAL EXEMPTION SMALL
2015-06-03AP01DIRECTOR APPOINTED MR PETER DENNIS HUNT
2015-06-03AP01DIRECTOR APPOINTED MR GRAHAM WILFRED PEARCE
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-18AR0114/11/14 FULL LIST
2014-08-06AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-24AR0114/11/13 FULL LIST
2013-05-31AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-02AR0114/11/12 FULL LIST
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-17AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-03AR0114/11/11 FULL LIST
2011-07-14AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-01AR0114/11/10 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED RUTH RIDGWAY
2010-09-07SH02SUB-DIVISION 27/08/10
2010-09-07RES13SUB DIVISION 27/08/2010
2010-09-07RES01ALTER ARTICLES 27/08/2010
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DD
2009-12-10AR0114/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RIDGWAY / 13/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH RIDGWAY / 13/11/2009
2009-06-08AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-09CERTNMCOMPANY NAME CHANGED MEEBRO LIMITED CERTIFICATE ISSUED ON 14/04/09
2009-02-27363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-03288aSECRETARY APPOINTED RUTH RIDGWAY
2008-09-11AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY BARRY EDWARDS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-12-06363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-01-05363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25288bSECRETARY RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD
2005-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SECURITY HARDWARE 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 HARDWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by SECURITY HARDWARE LIMITED

SECURITY HARDWARE LIMITED has registered 1 patents

GB2500785 ,

Domain Names

SECURITY HARDWARE LIMITED owns 1 domain names.

meebro.co.uk  

Trademarks
We have not found any records of SECURITY HARDWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURITY HARDWARE 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 (99999 - Dormant Company) as SECURITY HARDWARE LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where SECURITY HARDWARE 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.
Import/Export of Goods
Goods imported/exported by SECURITY HARDWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0183024150Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges)
2015-06-0183024150Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges)
2015-05-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2015-05-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-03-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2015-03-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2015-03-0183024150Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges)
2015-02-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2015-01-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-01-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2014-12-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2014-12-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2014-10-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2014-09-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2014-08-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2014-08-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2014-06-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2014-06-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2014-02-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-02-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2013-12-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2013-11-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-11-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2013-11-0182079010Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, with working parts of diamond or agglomerated diamond, n.e.s.
2013-11-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2013-09-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2013-07-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2013-06-0182079010Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, with working parts of diamond or agglomerated diamond, n.e.s.
2013-06-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2013-06-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-02-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2013-01-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2012-09-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2012-07-0182079010Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, with working parts of diamond or agglomerated diamond, n.e.s.
2012-07-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURITY HARDWARE 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 HARDWARE 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.