Bolton
Lancs
BL1 4RA
Secretary Name | Agnes Mary Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2011(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Parkside House 167 Chorley New Road Bolton Lancs BL1 4RA |
Director Name | Alan Vincent Malthouse |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 45 Holly Avenue Wallsend Tyne & Wear NE28 6PB |
Director Name | Pauline Malthouse |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1994) |
Role | Training Consultant |
Correspondence Address | 45 Holly Avenue Wallsend Tyne & Wear NE28 6PB |
Secretary Name | Alan Vincent Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 45 Holly Avenue Wallsend Tyne & Wear NE28 6PB |
Director Name | Mr Raymond Foster Anderson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Courtney Court Kenton Bank Foot Newcastle Upon Tyne Tyne And Wear NE3 2UD |
Secretary Name | Margaret Archbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 15 Monks Road West Monkseaton Whitley Bay Tyne & Wear NE25 9RY |
Secretary Name | Mr George Edward Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 1997) |
Role | Company Director |
Correspondence Address | 12 Riding Lea Blaydon On Tyne Tyne & Wear NE21 6BP |
Secretary Name | Douglas Keith Hepple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Correspondence Address | 35 The Paddock Newcastle Upon Tyne Tyne & Wear NE15 8JG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | vigilantsecurityservices.com |
---|
Registered Address | Parkside House 167 Chorley New Road Bolton Lancashire BL1 4RA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Kingdom Security LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
3 February 2023 | Delivered on: 22 February 2023 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
31 March 2015 | Delivered on: 7 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
29 November 2004 | Delivered 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 |
16 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Registration of charge 027249680003, created on 3 February 2023 (50 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 August 2017 | Change of details for Kingdom Security Limited as a person with significant control on 1 January 2017 (2 pages) |
23 August 2017 | Change of details for Kingdom Security Limited as a person with significant control on 1 January 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
3 August 2017 | Change of details for Kingdom Security Limited as a person with significant control on 1 April 2017 (2 pages) |
3 August 2017 | Change of details for Kingdom Security Limited as a person with significant control on 1 April 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Terence Barton on 24 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Terence Barton on 24 July 2017 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
7 April 2015 | Registration of charge 027249680002, created on 31 March 2015 (7 pages) |
7 April 2015 | Registration of charge 027249680002, created on 31 March 2015 (7 pages) |
31 March 2015 | Satisfaction of charge 1 in full (1 page) |
31 March 2015 | Satisfaction of charge 1 in full (1 page) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
24 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders (4 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Appointment of Agnes Mary Barton as a secretary (2 pages) |
19 July 2012 | Appointment of Agnes Mary Barton as a secretary (2 pages) |
19 July 2012 | Appointment of Mr Terence Barton as a director (2 pages) |
19 July 2012 | Termination of appointment of Douglas Hepple as a secretary (1 page) |
19 July 2012 | Termination of appointment of Raymond Anderson as a director (1 page) |
19 July 2012 | Termination of appointment of Raymond Anderson as a director (1 page) |
19 July 2012 | Termination of appointment of Douglas Hepple as a secretary (1 page) |
19 July 2012 | Appointment of Mr Terence Barton as a director (2 pages) |
5 July 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
4 July 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
12 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 June 2006 | Return made up to 23/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 23/06/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
18 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: unit 1 norham road north shields tyne & wear NE29 7AR (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: unit 1 norham road north shields tyne & wear NE29 7AR (1 page) |
30 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 June 2000 | Return made up to 23/06/00; full list of members
|
28 June 2000 | Return made up to 23/06/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 August 1999 | Return made up to 23/06/99; no change of members (4 pages) |
25 August 1999 | Return made up to 23/06/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 August 1998 | Memorandum and Articles of Association (4 pages) |
28 August 1998 | Memorandum and Articles of Association (4 pages) |
12 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
12 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
7 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 August 1997 | Return made up to 23/06/97; full list of members (6 pages) |
5 August 1997 | Return made up to 23/06/97; full list of members (6 pages) |
10 April 1997 | Registered 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 1997 | Registered office changed on 10/04/97 from: unit 1 norham road north shields tyne & wear NE29 7AR (1 page) |
10 April 1997 | Registered 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 1997 | Registered office changed on 10/04/97 from: unit 1 norham road north shields tyne & wear NE29 7AR (1 page) |
24 December 1996 | Accounts for a small company made up to 30 September 1996 (9 pages) |
24 December 1996 | Accounts for a small company made up to 30 September 1996 (9 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
3 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 December 1995 | Accounts 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 1995 | Return made up to 23/06/95; no change of members
|
27 June 1995 | Return made up to 23/06/95; no change of members
|
27 June 1995 | £ nc 1000/100 20/08/92 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
10 September 1992 | Resolutions
|
29 July 1992 | Company name changed\certificate issued on 29/07/92 (2 pages) |
29 July 1992 | Company name changed\certificate issued on 29/07/92 (2 pages) |
23 June 1992 | Incorporation (8 pages) |
23 June 1992 | Incorporation (8 pages) |