Company NameMNX Security Limited
DirectorDiane Bennett
Company StatusActive
Company Number04813871
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Diane Bennett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Jubilee Estate
Ashington
Northumberland
NE63 8SY
Secretary NameEleanor Minikin
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleSecretary
Correspondence AddressOld Coast Guard Cottage
28 Hauxley Links, Low Hauxley
Morpeth
Northumberland
NE65 0JR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.mnxsecurity.com
Email address[email protected]
Telephone0191 4544683
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOne Trinity Green, Room G:06
Eldon Street
South Shields
Tyne And Wear
NE33 1SA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

45 at £1Diane Bennett
45.00%
Ordinary B
45 at £1Mr Stephen William Bennett
45.00%
Ordinary A
10 at £1Chris Tock
10.00%
Ordinary C

Financials

Year2014
Net Worth£44,976
Cash£34,555
Current Liabilities£152,834

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

23 March 2018Delivered on: 27 March 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
19 July 2010Delivered on: 24 July 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 December 2007Delivered on: 3 January 2008
Persons entitled: National Westminster Bank PLC

Classification: 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 July 2023Registered office address changed from One Trinity Green Room 2:07 South Shields Tyne and Wear NE33 1SA to One Trinity Green, Room G:06 Eldon Street South Shields Tyne and Wear NE33 1SA on 19 July 2023 (1 page)
19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
19 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
7 July 2021Termination of appointment of Eleanor Minikin as a secretary on 30 June 2021 (1 page)
23 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
27 March 2018Satisfaction of charge 2 in full (1 page)
27 March 2018Registration of charge 048138710003, created on 23 March 2018 (15 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
12 August 2014Register(s) moved to registered office address One Trinity Green Room 2:07 South Shields Tyne and Wear NE33 1SA (1 page)
12 August 2014Register(s) moved to registered office address One Trinity Green Room 2:07 South Shields Tyne and Wear NE33 1SA (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(6 pages)
1 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(6 pages)
18 February 2013Registered office address changed from 56 Ocean Road South Shields Tyne and Wear NE33 2JD England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 56 Ocean Road South Shields Tyne and Wear NE33 2JD England on 18 February 2013 (1 page)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
17 July 2012Registered office address changed from 14 Barrington Street South Shields Tyne & Wear NE33 1AJ on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 14 Barrington Street South Shields Tyne & Wear NE33 1AJ on 17 July 2012 (1 page)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Diane Thomas on 27 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Diane Thomas on 27 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Return made up to 27/06/09; full list of members (4 pages)
28 July 2009Return made up to 27/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 August 2008Return made up to 27/06/08; full list of members (4 pages)
28 August 2008Return made up to 27/06/08; full list of members (4 pages)
17 April 2008Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
17 April 2008Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
20 July 2007Return made up to 27/06/07; full list of members (2 pages)
20 July 2007Return made up to 27/06/07; full list of members (2 pages)
15 June 2007Notice of assignment of name or new name to shares (1 page)
15 June 2007Notice of assignment of name or new name to shares (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2006Return made up to 27/06/06; full list of members (2 pages)
29 June 2006Return made up to 27/06/06; full list of members (2 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 June 2005Return made up to 27/06/05; full list of members (2 pages)
27 June 2005Return made up to 27/06/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 October 2004Registered office changed on 20/10/04 from: 15 cheviot road south shields tyne & wear NE34 7LQ (1 page)
20 October 2004Registered office changed on 20/10/04 from: 15 cheviot road south shields tyne & wear NE34 7LQ (1 page)
29 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2003Ad 27/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 July 2003Ad 27/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 16 churchill way cardiff CF10 2DX (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 16 churchill way cardiff CF10 2DX (1 page)
28 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
27 June 2003Incorporation (12 pages)
27 June 2003Incorporation (12 pages)