Active
Company Information for TRUSTED SECURITY GROUP LIMITED
12 GREENHEAD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 4EN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TRUSTED SECURITY GROUP LIMITED | ||||
Legal Registered Office | ||||
12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN Other companies in HD1 | ||||
Previous Names | ||||
|
Company Number | 07274865 | |
---|---|---|
Company ID Number | 07274865 | |
Date formed | 2010-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 06:44:38 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
TRUSTED SECURITY GROUP LIMITED | Dissolved | Company formed on the 2017-04-18 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE LOUISE ELSON |
||
JEREMY DOUGLAS ELSON |
||
BENJAMIN LEWIS |
||
REBECCA LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY JOAN BERRY |
Director | ||
NORMAN FIELD BERRY |
Director | ||
NICHOLAS ARTHUR LEDGARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURTON SAFES SERVICE LIMITED | Director | 2010-11-30 | CURRENT | 2010-11-30 | Active | |
KEYGUARD SECURITY LTD. | Director | 2007-12-18 | CURRENT | 2002-07-19 | Active | |
BURTON SECURITY LIMITED | Director | 2005-07-25 | CURRENT | 2003-04-25 | Active | |
BURTON SAFES SERVICE LIMITED | Director | 2010-11-30 | CURRENT | 2010-11-30 | Active | |
KEYGUARD SECURITY LTD. | Director | 2007-12-18 | CURRENT | 2002-07-19 | Active | |
BURTON SECURITY LIMITED | Director | 2005-07-25 | CURRENT | 2003-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 072748650002 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-09-30 GBP 5,286.00 | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVER | ||
CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES | ||
Appointment of Mr Anthony Shaun Walker as company secretary on 2024-05-23 | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Change of share class name or designation | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Jeremy Douglas Elson as a person with significant control on 2019-02-25 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE LOUISE ELSON on 2022-09-06 | ||
SH01 | 28/07/22 STATEMENT OF CAPITAL GBP 5342 | |
CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD EDWARD SULLIVAN | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES | |
PSC04 | Change of details for Benjamin Lewis as a person with significant control on 2020-06-01 | |
RES15 | CHANGE OF COMPANY NAME 12/03/20 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 06/12/19 STATEMENT OF CAPITAL GBP 5286 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LEVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE ELSON | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP03 | Appointment of Mrs Catherine Louise Elson as company secretary on 2019-12-04 | |
AP03 | Appointment of Mrs Catherine Louise Elson as company secretary on 2019-12-04 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072748650001 | |
CH01 | Director's details changed for Mrs Rebecca Lewis on 2019-09-26 | |
PSC04 | Change of details for Benjamin Lewis as a person with significant control on 2019-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
PSC04 | Change of details for Jeremy Douglas Elson as a person with significant control on 2019-02-25 | |
CH01 | Director's details changed for Jeremy Douglas Elson on 2019-02-25 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LEWIS / 07/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE ELSON / 07/06/2018 | |
PSC04 | Change of details for Benjamin Lewis as a person with significant control on 2018-01-30 | |
CH01 | Director's details changed for Benjamin Lewis on 2018-01-30 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Jeremy Douglas Elson on 2017-07-18 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 3700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
CH01 | Director's details changed for Jeremy Douglas Elson on 2017-06-19 | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE LOUISE ELSON | |
AP01 | DIRECTOR APPOINTED MRS REBECCA LEWIS | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Jeremy Douglas Elson on 2016-10-25 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 3700 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 3700 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 3700 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeremy Douglas Elson on 2014-03-28 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-06-07 | |
ANNOTATION | Clarification | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2011 TO 30/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY BERRY | |
RES15 | CHANGE OF NAME 26/08/2010 | |
CERTNM | COMPANY NAME CHANGED WS9997 LTD CERTIFICATE ISSUED ON 19/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 3700.00 | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED JEREMY DOUGLAS ELSON | |
AP01 | DIRECTOR APPOINTED BENJAMIN LEWIS | |
AP01 | DIRECTOR APPOINTED NORMAN FIELD BERRY | |
AP01 | DIRECTOR APPOINTED HILARY JOAN BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK LEDGARD | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD2 4EN ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 After One Year | 2012-04-30 | £ 30,000 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 284,657 |
Creditors Due Within One Year | 2012-04-30 | £ 252,455 |
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 TRUSTED SECURITY GROUP LIMITED
Called Up Share Capital | 2013-04-30 | £ 3,700 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 3,700 |
Shareholder Funds | 2013-04-30 | £ 5,611 |
Shareholder Funds | 2012-04-30 | £ 7,813 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64204 - Activities of distribution holding companies) as TRUSTED SECURITY GROUP 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. |