Company NameQuays Security Services Limited
DirectorTerence Barton
Company StatusActive
Company Number02724968
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Barton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(19 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House 167 Chorley New Road
Bolton
Lancs
BL1 4RA
Secretary NameAgnes Mary Barton
NationalityBritish
StatusCurrent
Appointed31 October 2011(19 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressParkside House 167 Chorley New Road
Bolton
Lancs
BL1 4RA
Director NameAlan Vincent Malthouse
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address45 Holly Avenue
Wallsend
Tyne & Wear
NE28 6PB
Director NamePauline Malthouse
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1994)
RoleTraining Consultant
Correspondence Address45 Holly Avenue
Wallsend
Tyne & Wear
NE28 6PB
Secretary NameAlan Vincent Malthouse
NationalityBritish
StatusResigned
Appointed21 July 1992(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address45 Holly Avenue
Wallsend
Tyne & Wear
NE28 6PB
Director NameMr Raymond Foster Anderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Courtney Court
Kenton Bank Foot
Newcastle Upon Tyne
Tyne And Wear
NE3 2UD
Secretary NameMargaret Archbold
NationalityBritish
StatusResigned
Appointed24 January 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address15 Monks Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RY
Secretary NameMr George Edward Russell
NationalityBritish
StatusResigned
Appointed13 September 1996(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 1997)
RoleCompany Director
Correspondence Address12 Riding Lea
Blaydon On Tyne
Tyne & Wear
NE21 6BP
Secretary NameDouglas Keith Hepple
NationalityBritish
StatusResigned
Appointed16 December 1997(5 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2011)
RoleChartered Accountant
Correspondence Address35 The Paddock
Newcastle Upon Tyne
Tyne & Wear
NE15 8JG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitevigilantsecurityservices.com

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
Lancashire
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kingdom Security LTD
100.00%
Ordinary A

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

3 February 2023Delivered on: 22 February 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 7 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 November 2004Delivered on: 2 December 2004
Satisfied on: 31 March 2015
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
22 February 2023Registration of charge 027249680003, created on 3 February 2023 (50 pages)
25 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 August 2017Change of details for Kingdom Security Limited as a person with significant control on 1 January 2017 (2 pages)
23 August 2017Change of details for Kingdom Security Limited as a person with significant control on 1 January 2017 (2 pages)
23 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
3 August 2017Change of details for Kingdom Security Limited as a person with significant control on 1 April 2017 (2 pages)
3 August 2017Change of details for Kingdom Security Limited as a person with significant control on 1 April 2017 (2 pages)
3 August 2017Director's details changed for Mr Terence Barton on 24 July 2017 (2 pages)
3 August 2017Director's details changed for Mr Terence Barton on 24 July 2017 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
7 April 2015Registration of charge 027249680002, created on 31 March 2015 (7 pages)
7 April 2015Registration of charge 027249680002, created on 31 March 2015 (7 pages)
31 March 2015Satisfaction of charge 1 in full (1 page)
31 March 2015Satisfaction of charge 1 in full (1 page)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
31 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
31 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 23 June 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 23 June 2014 with a full list of shareholders (4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
19 July 2012Appointment of Agnes Mary Barton as a secretary (2 pages)
19 July 2012Appointment of Agnes Mary Barton as a secretary (2 pages)
19 July 2012Appointment of Mr Terence Barton as a director (2 pages)
19 July 2012Termination of appointment of Douglas Hepple as a secretary (1 page)
19 July 2012Termination of appointment of Raymond Anderson as a director (1 page)
19 July 2012Termination of appointment of Raymond Anderson as a director (1 page)
19 July 2012Termination of appointment of Douglas Hepple as a secretary (1 page)
19 July 2012Appointment of Mr Terence Barton as a director (2 pages)
5 July 2012Registered office address changed from C19 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XH on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from C19 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XH on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from C19 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XH on 5 July 2012 (2 pages)
4 July 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
4 July 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
12 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2008Return made up to 23/06/08; full list of members (3 pages)
1 July 2008Return made up to 23/06/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 August 2007Return made up to 23/06/07; full list of members (2 pages)
3 August 2007Return made up to 23/06/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 June 2006Return made up to 23/06/06; full list of members (6 pages)
29 June 2006Return made up to 23/06/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2005Return made up to 23/06/05; full list of members (6 pages)
4 July 2005Return made up to 23/06/05; full list of members (6 pages)
18 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
26 August 2004Registered office changed on 26/08/04 from: unit 1 norham road north shields tyne & wear NE29 7AR (1 page)
26 August 2004Registered office changed on 26/08/04 from: unit 1 norham road north shields tyne & wear NE29 7AR (1 page)
30 June 2004Return made up to 23/06/04; full list of members (6 pages)
30 June 2004Return made up to 23/06/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 June 2003Return made up to 23/06/03; full list of members (6 pages)
30 June 2003Return made up to 23/06/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 July 2002Return made up to 23/06/02; full list of members (6 pages)
4 July 2002Return made up to 23/06/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 June 2001Return made up to 23/06/01; full list of members (6 pages)
27 June 2001Return made up to 23/06/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
28 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
25 August 1999Return made up to 23/06/99; no change of members (4 pages)
25 August 1999Return made up to 23/06/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 August 1998Memorandum and Articles of Association (4 pages)
28 August 1998Memorandum and Articles of Association (4 pages)
12 August 1998Return made up to 23/06/98; full list of members (6 pages)
12 August 1998Return made up to 23/06/98; full list of members (6 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
7 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 August 1997Return made up to 23/06/97; full list of members (6 pages)
5 August 1997Return made up to 23/06/97; full list of members (6 pages)
10 April 1997Registered office changed on 10/04/97 from: royal quays centre, albert edward dock, tyne commisson quay north shields tyne and wear, NE29 6DS (1 page)
10 April 1997Registered office changed on 10/04/97 from: unit 1 norham road north shields tyne & wear NE29 7AR (1 page)
10 April 1997Registered office changed on 10/04/97 from: royal quays centre, albert edward dock, tyne commisson quay north shields tyne and wear, NE29 6DS (1 page)
10 April 1997Registered office changed on 10/04/97 from: unit 1 norham road north shields tyne & wear NE29 7AR (1 page)
24 December 1996Accounts for a small company made up to 30 September 1996 (9 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (9 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
3 July 1996Return made up to 23/06/96; full list of members (6 pages)
3 July 1996Return made up to 23/06/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
27 June 1995£ nc 1000/100 20/08/92 (1 page)
27 June 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1995£ nc 1000/100 20/08/92 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 July 1992Company name changed\certificate issued on 29/07/92 (2 pages)
29 July 1992Company name changed\certificate issued on 29/07/92 (2 pages)
23 June 1992Incorporation (8 pages)
23 June 1992Incorporation (8 pages)