Company NameStandard Security Services Limited
Company StatusActive
Company Number04703845
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameSuzette Scott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Lodge
Horton Road
Horton
Bedlington
NE24 4HJ
Secretary NameSuzette Scott
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Lodge
Horton Road
Horton
Bedlington
NE24 4HJ
Director NameSamantha Jayne Scott
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Osprey Drive
South Beach
Blyth
Northumberland
NE24 3QT
Director NameMr James Allan Scott
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameJames Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Lodge
Horton Road
Horton
Bedlington
NE24 4HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01670 364832
Telephone regionMorpeth

Location

Registered Address51 Bowes Street
Blyth
NE24 1EB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Financials

Year2013
Net Worth£491,435
Cash£950,259
Current Liabilities£831,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 July 2019Change of details for Mrs Suzette Scott as a person with significant control on 1 July 2019 (2 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
30 May 2019Appointment of Mr. James Allan Scott as a director on 18 May 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
27 December 2017Termination of appointment of James Scott as a director on 5 January 2017 (1 page)
27 December 2017Termination of appointment of James Scott as a director on 5 January 2017 (1 page)
27 June 2017Notification of Suzette Scott as a person with significant control on 1 January 2017 (2 pages)
27 June 2017Notification of Suzette Scott as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Notification of Suzette Scott as a person with significant control on 1 January 2017 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
29 March 2016Registered office address changed from Williamsons Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Williamsons Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 99
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 99
(3 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page)
27 April 2010Director's details changed for Samantha Jayne Scott on 19 March 2010 (2 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for James Scott on 19 March 2010 (2 pages)
27 April 2010Director's details changed for Suzette Scott on 19 March 2010 (2 pages)
27 April 2010Director's details changed for Samantha Jayne Scott on 19 March 2010 (2 pages)
27 April 2010Director's details changed for Suzette Scott on 19 March 2010 (2 pages)
27 April 2010Director's details changed for James Scott on 19 March 2010 (2 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
1 June 2009Return made up to 19/03/09; full list of members (4 pages)
1 June 2009Return made up to 19/03/09; full list of members (4 pages)
9 February 2009Director appointed samantha jayne scott (2 pages)
9 February 2009Director appointed samantha jayne scott (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 19/03/08; full list of members (3 pages)
23 April 2008Return made up to 19/03/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 19/03/07; full list of members (2 pages)
30 May 2007Return made up to 19/03/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 19/03/06; full list of members (2 pages)
31 March 2006Return made up to 19/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 19/03/05; full list of members (2 pages)
28 April 2005Return made up to 19/03/05; full list of members (2 pages)
9 February 2005Ad 11/01/04--------- £ si 99@1 (2 pages)
9 February 2005Ad 11/01/04--------- £ si 99@1 (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 April 2004Return made up to 19/03/04; full list of members (7 pages)
13 April 2004Return made up to 19/03/04; full list of members (7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)