Company Information for PROJECT SECURITY UK LTD
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ,
|
Company Registration Number
05638062
Private Limited Company
Active |
Company Name | |
---|---|
PROJECT SECURITY UK LTD | |
Legal Registered Office | |
MIDWAY HOUSE HERRICK WAY STAVERTON TECHNOLOGY PARK CHELTENHAM GLOUCESTERSHIRE GL51 6TQ Other companies in GL50 | |
Company Number | 05638062 | |
---|---|---|
Company ID Number | 05638062 | |
Date formed | 2005-11-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 28/06/2025 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB901465743 |
Last Datalog update: | 2024-08-05 19:41:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ORIEL ACCOUNTING LIMITED |
||
MATTHEW SIMON BRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON KENNETH BRAN |
Director | ||
IAN MICHAEL SMITHURST |
Director | ||
ROBERT HENLEY |
Director | ||
COMPANY CREATIONS & CONTROL LTD |
Company Secretary | ||
JOHN IVOR DAVIES |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PTC (229) LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Dissolved 2014-08-12 | |
WDLKT LIMITED | Company Secretary | 2007-03-31 | CURRENT | 2006-04-10 | Dissolved 2015-09-24 | |
AMS FACILITIES LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
BESPOKE FACILITIES SOLUTIONS LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
PROSEC UK FACILITIES LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
PROSEC UK EVENTS LIMITED | Director | 2014-03-06 | CURRENT | 2013-11-01 | Dissolved 2017-03-22 | |
SECURITY SUPPORT STAFF LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Dissolved 2017-03-22 | |
MATTHEWSIMONS LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Dissolved 2014-04-28 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Simon Kenneth Bran as a person with significant control on 2023-07-03 | ||
CESSATION OF MATTHEW SIMON BRAN AS A PERSON OF SIGNIFICANT CONTROL | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Oriel Accounting Limited on 2023-01-27 | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/12/22 FROM St Georges House Ambrose Street Cheltenham GL50 3LG England | |
CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056380620003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056380620002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES | |
PSC04 | Change of details for Mr Matthew Simon Bran as a person with significant control on 2020-03-06 | |
AP01 | DIRECTOR APPOINTED MR GLYN TATE | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM Unit 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITHURST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SIMON BRAN | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL SMITHURST | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORIEL ACCOUNTING LIMITED / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNETH BRAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENLEY / 01/10/2009 | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COMPANY CREATIONS & CONTROL LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HENLEY | |
AR01 | 28/11/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 15A HALL GATE DONCASTER SOUTH YORKSHIRE DN1 3NA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 28/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ORIEL SUPPORT LIMITED |
Creditors Due Within One Year | 2012-09-30 | £ 673,958 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 426,655 |
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 PROJECT SECURITY UK LTD
Cash Bank In Hand | 2012-09-30 | £ 12,842 |
---|---|---|
Current Assets | 2012-09-30 | £ 655,230 |
Current Assets | 2011-09-30 | £ 410,383 |
Debtors | 2012-09-30 | £ 642,388 |
Debtors | 2011-09-30 | £ 378,765 |
Fixed Assets | 2012-09-30 | £ 21,005 |
Fixed Assets | 2011-09-30 | £ 20,371 |
Secured Debts | 2012-09-30 | £ 417,069 |
Secured Debts | 2011-09-30 | £ 262,794 |
Shareholder Funds | 2012-09-30 | £ 1,515 |
Shareholder Funds | 2011-09-30 | £ 3,337 |
Tangible Fixed Assets | 2012-09-30 | £ 9,755 |
Tangible Fixed Assets | 2011-09-30 | £ 6,621 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Security Systems |
Suffolk County Council | |
|
Security Systems |
Suffolk County Council | |
|
Security Systems |
Suffolk County Council | |
|
Security Systems |
Suffolk County Council | |
|
Security Systems |
Babergh District Council | |
|
Contracted Services |
Suffolk County Council | |
|
Security Systems |
Suffolk County Council | |
|
Security Systems |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Transaction in Error |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Internal - Supplies and Services Expenditure |
Suffolk County Council | |
|
Transaction in Error |
Suffolk County Council | |
|
Internal - Supplies and Services Expenditure |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Planned |
Suffolk County Council | |
|
Building Maintenance - Planned |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Planned |
Suffolk County Council | |
|
Building Maintenance - Planned |
Suffolk County Council | |
|
Building Maintenance - Planned |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Security Systems |
Suffolk County Council | |
|
Security Systems |
Suffolk County Council | |
|
Security Systems |
Suffolk County Council | |
|
Security Systems |
Suffolk County Council | |
|
Misc Expenses |
Suffolk County Council | |
|
Misc Expenses |
Suffolk County Council | |
|
Internal - Supplies and Services Expenditure |
Suffolk County Council | |
|
Misc Expenses |
Suffolk County Council | |
|
Transaction in Error |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PROJECT SECURITY UK LTD | Event Date | 2009-10-27 |
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. |