Company Information for FROCESTER SECURITY LTD
UNIT 8 COPED HALL BUSINESS PARK, ROYAL WOOTTON BASSETT, SWINDON, SN4 8DP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FROCESTER SECURITY LTD | |
Legal Registered Office | |
UNIT 8 COPED HALL BUSINESS PARK ROYAL WOOTTON BASSETT SWINDON SN4 8DP | |
Company Number | 10724882 | |
---|---|---|
Company ID Number | 10724882 | |
Date formed | 2017-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 11/05/2018 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB270091721 |
Last Datalog update: | 2024-07-06 03:27:53 |
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 |
---|---|---|
ANTHONY JOHN LOCKE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FROCESTER ELECTRICAL LTD | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
LINACREST PROPERTIES LIMITED | Director | 2015-11-01 | CURRENT | 1972-09-14 | Active | |
JETSHAPE LIMITED | Director | 2005-02-20 | CURRENT | 2005-02-11 | Active | |
FROCESTER ENGINEERING LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN LOCKE | ||
DIRECTOR APPOINTED MR CURTIS WILSON WRIGHT | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 0.1 on 2024-07-15</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution purchase number of shares<li>Resolution alteration to articles</ul> | ||
Unaudited abridged accounts made up to 2023-09-30 | ||
DIRECTOR APPOINTED MRS NICOLA JAYNE REYNOLDS | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR IAIN CHARLES HOMPSTEAD | ||
DIRECTOR APPOINTED MR IAIN CHARLES HOMPSTEAD | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/21 FROM Unit 5a Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/09/21 | |
PSC05 | Change of details for Cedarwood Enterprises Ltd as a person with significant control on 2021-06-01 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES MAGGS | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES | |
PSC07 | CESSATION OF ANTHONY JOHN LOCKE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cedarwood Enterprises Ltd as a person with significant control on 2020-08-03 | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Tomas Lyell Allerton on 2019-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/04/18 TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED TOMAS LYELL ALLERTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM Harleywood House Bath Road Nailsworth Stroud Gloucestershire GL6 0QJ England | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
|
|
|
|
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 FROCESTER SECURITY LTD
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as FROCESTER SECURITY LTD 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. |