Company NameSecurity Centres Securus Limited
Company StatusDissolved
Company Number02345265
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamesNovaburn Limited and Security Centres (G.B.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKanga 2020 Limited (Corporation)
StatusClosed
Appointed06 February 2020(31 years after company formation)
Appointment Duration11 months, 3 weeks (closed 26 January 2021)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameSecurus Group Limited (Corporation)
StatusClosed
Appointed06 February 2020(31 years after company formation)
Appointment Duration11 months, 3 weeks (closed 26 January 2021)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Simon John Phillips
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 05 December 2014)
RoleSecurity Engineer
Country of ResidenceWales
Correspondence AddressPortcullis House Kingsway
Fforestfach
Swansea
SA5 4DL
Wales
Director NameMr Graham Rees
Date of BirthOctober 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed31 October 1991(2 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 05 December 2014)
RoleSecurity Engineer
Country of ResidenceWales
Correspondence Address24 Cwm Gelli Road Morriston
Swansea
SA6 6PD
Wales
Secretary NameMr Simon John Phillips
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 The Gables
Three Crosses
Swansea
West Glamorgan
SA4 3PL
Wales
Director NameMr Marc David Shirman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(25 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit E1 Cowlairs Southglade Business Park
Top Valley
Nottingham
Nottinghamshire
NG5 9RA
Director NameMrs Anne Mary Carter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E1 Cowlairs Southglade Business Park
Top Valley
Nottingham
Nottinghamshire
NG5 9RA
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E1 Cowlairs Southglade Business Park
Top Valley
Nottingham
Nottinghamshire
NG5 9RA
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(27 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Albert Square
Manchester
M2 5PE
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(27 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House 16-18
Albert Square
Manchester
M2 5PE
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(27 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 73 - 79 King Street
Manchester
M2 4NG
Director NameMr John Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMr Grant Gordon Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(28 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Anthony Denis Kane
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(28 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP

Contact

Websitesecuritycentres.co.uk

Location

Registered AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

50k at £1Securus Security Systems Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£207,140
Cash£84,964
Current Liabilities£1,402,435

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 July 2014Delivered on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. all land vested in or charged to security centres (G.B.) limited, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land.. 2. all the goodwill of security centres (G.B.) limited’s business.. 3. all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.
Outstanding
1 July 2014Delivered on: 3 July 2014
Persons entitled: Beechbrook Mezzanine I Gp Limited as Security Agent

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)

Classification: A registered charge
Outstanding
16 April 2018Delivered on: 26 April 2018
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 13 November 2017
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 1 September 2017
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 30 June 2017
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 19 May 2017
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
15 May 2017Delivered on: 19 May 2017
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L,
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L,
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document.
Outstanding
24 July 2008Delivered on: 12 August 2008
Satisfied on: 5 August 2011
Persons entitled: Security Centres (GB) Limited Executive Retirement Benefit Scheme

Classification: Legal charge on company assets
Secured details: £30,638.38 due or to become due from the company to the chargee.
Particulars: First floating charge all the undertaking and goodwill of the borrower and its property assets and rights whatsoever and wheresoever both present and future including its uncalled capital see image for full details.
Fully Satisfied
1 September 2006Delivered on: 12 September 2006
Satisfied on: 2 July 2011
Persons entitled: Security Centres E R B S

Classification: Legal charge
Secured details: Twenty five thousand pounds due or to become due from the company to.
Particulars: Air conditioning system.
Fully Satisfied
31 March 2006Delivered on: 13 April 2006
Satisfied on: 6 August 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 January 1999Delivered on: 21 January 1999
Satisfied on: 6 August 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all security centres holdings (G.b) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1993Delivered on: 1 April 1993
Satisfied on: 6 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2020Termination of appointment of John Stewart as a director on 5 March 2020 (1 page)
10 February 2020Appointment of Kanga 2020 Limited as a director on 6 February 2020 (2 pages)
10 February 2020Appointment of Securus Group Limited as a director on 6 February 2020 (2 pages)
3 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
3 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
3 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
21 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
21 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (38 pages)
15 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
7 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page)
21 December 2018Registration of charge 023452650018, created on 20 December 2018 (73 pages)
25 July 2018Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page)
25 July 2018Registered office address changed from The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 25 July 2018 (1 page)
18 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
18 May 2018Notification of Securus Group Limited as a person with significant control on 21 November 2016 (2 pages)
18 May 2018Cessation of Muzinich Uk Private Debt Sarl as a person with significant control on 16 May 2018 (1 page)
26 April 2018Registration of charge 023452650017, created on 16 April 2018 (73 pages)
2 March 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
13 November 2017Registration of charge 023452650016, created on 3 November 2017 (74 pages)
13 November 2017Registration of charge 023452650016, created on 3 November 2017 (74 pages)
6 November 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 November 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
4 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
4 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
1 September 2017Registration of charge 023452650015, created on 22 August 2017 (74 pages)
1 September 2017Registration of charge 023452650015, created on 22 August 2017 (74 pages)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
30 June 2017Registration of charge 023452650014, created on 28 June 2017 (74 pages)
30 June 2017Registration of charge 023452650014, created on 28 June 2017 (74 pages)
19 May 2017Registration of charge 023452650012, created on 15 May 2017 (74 pages)
19 May 2017Registration of charge 023452650012, created on 15 May 2017 (74 pages)
19 May 2017Registration of charge 023452650013, created on 4 May 2017 (68 pages)
19 May 2017Registration of charge 023452650013, created on 4 May 2017 (68 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
5 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
5 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
5 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
5 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
5 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
5 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
5 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
16 December 2016Registration of charge 023452650011, created on 14 December 2016 (78 pages)
16 December 2016Registration of charge 023452650011, created on 14 December 2016 (78 pages)
14 December 2016Satisfaction of charge 023452650010 in full (1 page)
14 December 2016Satisfaction of charge 023452650009 in full (1 page)
14 December 2016Satisfaction of charge 023452650009 in full (1 page)
14 December 2016Satisfaction of charge 023452650010 in full (1 page)
13 December 2016Accounts for a small company made up to 30 September 2015 (7 pages)
13 December 2016Accounts for a small company made up to 30 September 2015 (7 pages)
15 November 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
15 November 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
4 November 2016Termination of appointment of Anne Mary Carter as a director on 14 October 2016 (1 page)
4 November 2016Termination of appointment of Anne Mary Carter as a director on 14 October 2016 (1 page)
27 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
27 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
27 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
27 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
18 October 2016Satisfaction of charge 023452650007 in full (1 page)
18 October 2016Satisfaction of charge 023452650007 in full (1 page)
14 October 2016Satisfaction of charge 023452650008 in full (1 page)
14 October 2016Satisfaction of charge 023452650008 in full (1 page)
12 October 2016Registration of charge 023452650010, created on 7 October 2016 (81 pages)
12 October 2016Registration of charge 023452650010, created on 7 October 2016 (81 pages)
3 October 2016Registered office address changed from C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page)
3 October 2016Registered office address changed from C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page)
12 September 2016Registered office address changed from Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA to C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA to C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 12 September 2016 (1 page)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) a CA2006/ re transaction an facility documents 04/02/2016
  • RES13 ‐ Re sect 175 (5) a CA2006/ re transaction an facility documents 04/02/2016
(16 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) a CA2006/ re transaction an facility documents 04/02/2016
(16 pages)
16 February 2016Registration of charge 023452650009, created on 11 February 2016 (80 pages)
16 February 2016Registration of charge 023452650009, created on 11 February 2016 (80 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,002
(4 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,002
(4 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
7 May 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
7 May 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
17 April 2015Termination of appointment of Marc David Shirman as a director on 31 March 2015 (1 page)
17 April 2015Termination of appointment of Marc David Shirman as a director on 31 March 2015 (1 page)
15 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,002
(5 pages)
5 December 2014Termination of appointment of Graham Rees as a director on 5 December 2014 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,002
(5 pages)
5 December 2014Termination of appointment of Simon John Phillips as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Simon John Phillips as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Simon John Phillips as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Graham Rees as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Graham Rees as a director on 5 December 2014 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,002
(5 pages)
3 November 2014Director's details changed for Mr Simon John Phillips on 14 August 2014 (2 pages)
3 November 2014Director's details changed for Mr Simon John Phillips on 14 August 2014 (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Company name changed security centres (G.B.) LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Company name changed security centres (G.B.) LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
6 August 2014Satisfaction of charge 2 in full (1 page)
6 August 2014Registered office address changed from Portcullis House Kingsway Swansea West Business Park Swansea SA5 4DL to Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Simon John Phillips as a secretary on 30 June 2014 (1 page)
6 August 2014Appointment of Mrs Anne Mary Carter as a director on 30 June 2014 (2 pages)
6 August 2014Satisfaction of charge 3 in full (1 page)
6 August 2014Appointment of Mr Stuart Glover as a director on 30 June 2014 (2 pages)
6 August 2014Appointment of Mr Marc David Shirman as a director on 30 June 2014 (2 pages)
6 August 2014Appointment of Mr Marc David Shirman as a director on 30 June 2014 (2 pages)
6 August 2014Registered office address changed from Portcullis House Kingsway Swansea West Business Park Swansea SA5 4DL to Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Simon John Phillips as a secretary on 30 June 2014 (1 page)
6 August 2014Appointment of Mrs Anne Mary Carter as a director on 30 June 2014 (2 pages)
6 August 2014Satisfaction of charge 2 in full (1 page)
6 August 2014Satisfaction of charge 3 in full (1 page)
6 August 2014Registered office address changed from Portcullis House Kingsway Swansea West Business Park Swansea SA5 4DL to Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Stuart Glover as a director on 30 June 2014 (2 pages)
7 July 2014Registration of charge 023452650008 (8 pages)
7 July 2014Registration of charge 023452650008 (8 pages)
3 July 2014Registration of charge 023452650007 (13 pages)
3 July 2014Registration of charge 023452650007 (13 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,002
(5 pages)
29 May 2014Director's details changed for Mr Graham Rees on 1 May 2013 (2 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,002
(5 pages)
29 May 2014Director's details changed for Mr Graham Rees on 1 May 2013 (2 pages)
29 May 2014Director's details changed for Mr Graham Rees on 1 May 2013 (2 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
12 May 2009Return made up to 14/04/09; full list of members (3 pages)
12 May 2009Return made up to 14/04/09; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
5 December 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
5 December 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 May 2008Return made up to 14/04/08; full list of members (3 pages)
14 May 2008Return made up to 14/04/08; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from portcullis house kingsway swansea west industrial park fforestfach, swansea SA5 4DL (1 page)
13 May 2008Registered office changed on 13/05/2008 from portcullis house kingsway swansea west industrial park fforestfach, swansea SA5 4DL (1 page)
11 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
11 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
4 May 2007Return made up to 14/04/07; full list of members (2 pages)
4 May 2007Return made up to 14/04/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (1 page)
5 May 2006Particulars of mortgage/charge (1 page)
28 April 2006Return made up to 14/04/06; full list of members (2 pages)
28 April 2006Return made up to 14/04/06; full list of members (2 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
13 May 2005Return made up to 14/04/05; full list of members (7 pages)
13 May 2005Return made up to 14/04/05; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
7 May 2004Return made up to 14/04/04; full list of members (7 pages)
7 May 2004Return made up to 14/04/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
14 June 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 May 2002Return made up to 14/04/02; full list of members (6 pages)
13 May 2002Return made up to 14/04/02; full list of members (6 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 14/04/00; full list of members (6 pages)
12 April 2000Return made up to 14/04/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 May 1999Return made up to 14/04/99; no change of members (4 pages)
11 May 1999Return made up to 14/04/99; no change of members (4 pages)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (9 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (9 pages)
12 May 1998Return made up to 14/04/98; full list of members (6 pages)
12 May 1998Return made up to 14/04/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 April 1997Return made up to 14/04/97; full list of members (6 pages)
18 April 1997Return made up to 14/04/97; full list of members (6 pages)
29 January 1997Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/97
(4 pages)
29 January 1997Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/97
(4 pages)
3 January 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
3 January 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
12 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
12 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
28 March 1996Return made up to 31/10/95; full list of members (6 pages)
28 March 1996Return made up to 31/10/95; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 November 1994Return made up to 31/10/94; full list of members (5 pages)
4 November 1994Return made up to 31/10/94; full list of members (5 pages)
1 April 1993Particulars of mortgage/charge (4 pages)
1 April 1993Particulars of mortgage/charge (4 pages)
8 December 1992Return made up to 31/10/92; full list of members (5 pages)
8 December 1992Return made up to 31/10/92; full list of members (5 pages)
29 November 1990Accounts for a dormant company made up to 31 May 1990 (2 pages)
29 November 1990Accounts for a dormant company made up to 31 May 1990 (2 pages)
26 November 1990Return made up to 31/10/90; full list of members (7 pages)
26 November 1990Return made up to 31/10/90; full list of members (7 pages)
4 March 1989Director resigned;new director appointed (2 pages)
4 March 1989Secretary resigned;new secretary appointed (2 pages)
4 March 1989Secretary resigned;new secretary appointed (2 pages)
4 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1989Director resigned;new director appointed (2 pages)
4 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1989Incorporation (15 pages)
9 February 1989Incorporation (15 pages)