Company NameG And A Security Ne Ltd
DirectorJamie Leigh Graham
Company StatusActive
Company Number08643746
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)

Business Activity

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

Director

Director NameMr Jamie Leigh Graham
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelinda House Faverdale North
Darlington
DL3 0PH

Contact

Telephone01325 464340
Telephone regionDarlington

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jamie Leigh Graham
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

2 October 2014Delivered on: 20 October 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

9 August 2023Director's details changed for Mr Jamie Leigh Graham on 9 August 2023 (2 pages)
9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
9 August 2023Change of details for Mr Jamie Leigh Graham as a person with significant control on 9 August 2023 (2 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
9 March 2023Satisfaction of charge 086437460001 in full (1 page)
31 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
19 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
19 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
16 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 July 2020Amended total exemption full accounts made up to 31 August 2018 (6 pages)
28 July 2020Amended total exemption full accounts made up to 31 August 2017 (6 pages)
28 July 2020Amended total exemption full accounts made up to 31 August 2019 (6 pages)
20 July 2020Director's details changed for Mr Jamie Leigh Graham on 17 July 2020 (2 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
8 March 2019Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page)
21 January 2019Director's details changed for Mr Jamie Leigh Graham on 21 January 2019 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 October 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 6 October 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 April 2017Director's details changed for Mr Jamie Leigh Graham on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Jamie Leigh Graham on 25 April 2017 (2 pages)
19 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
16 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 October 2014Registration of charge 086437460001, created on 2 October 2014 (27 pages)
20 October 2014Registration of charge 086437460001, created on 2 October 2014 (27 pages)
20 October 2014Registration of charge 086437460001, created on 2 October 2014 (27 pages)
3 October 2014Registered office address changed from G and a Security 11 Whessoe Road Darlington County Durham DL3 0QP to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from G and a Security 11 Whessoe Road Darlington County Durham DL3 0QP to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from G and a Security 11 Whessoe Road Darlington County Durham DL3 0QP to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 3 October 2014 (1 page)
8 September 2014Registered office address changed from G and a Security Whessoe Road Darlington County Durham DL3 0QP England to G and a Security 11 Whessoe Road Darlington County Durham DL3 0QP on 8 September 2014 (1 page)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Registered office address changed from 90 Lowther Drive Darlington DL3 4LZ England to G and a Security 11 Whessoe Road Darlington County Durham DL3 0QP on 8 September 2014 (1 page)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Registered office address changed from 90 Lowther Drive Darlington DL3 4LZ England to G and a Security 11 Whessoe Road Darlington County Durham DL3 0QP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from G and a Security Whessoe Road Darlington County Durham DL3 0QP England to G and a Security 11 Whessoe Road Darlington County Durham DL3 0QP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from G and a Security Whessoe Road Darlington County Durham DL3 0QP England to G and a Security 11 Whessoe Road Darlington County Durham DL3 0QP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 90 Lowther Drive Darlington DL3 4LZ England to G and a Security 11 Whessoe Road Darlington County Durham DL3 0QP on 8 September 2014 (1 page)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)