Company NameP & R Security Systems Limited
DirectorMike Braddock
Company StatusActive
Company Number03783088
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Previous NameBargain Quote Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mike Braddock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(16 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood House 119 Lees Road
Oldham
OL4 1JW
Director NameMr Alan Rothwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(1 week, 1 day after company formation)
Appointment Duration16 years (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawbeck House Shaws Lane
Uppermill
Oldham
Lancashire
OL3 6LE
Secretary NameRobert Keith Anderson
NationalityBritish
StatusResigned
Appointed15 June 1999(1 week, 1 day after company formation)
Appointment Duration23 years, 4 months (resigned 25 October 2022)
RoleCompany Director
Correspondence Address86 Nursery Road
Cheadle Hulme
Stockport
Cheshire
SK8 6HL
Director NameMr Andrew Patrick Bromley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Highgate Green
Elton
Peterborough
PE8 6RX
Director NameMr Keith Douglas Pearson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Mossley Road
Grasscroft Saddleworth
Oldham
Lancashire
OL4 4HB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0161 6208111
Telephone regionManchester

Location

Registered AddressSherwood House
119 Lees Road
Oldham
OL4 1JW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£888,059
Cash£37,616
Current Liabilities£1,460,660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (13 pages)
8 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 July 2017Notification of Mike Braddock as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Mike Braddock as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
27 April 2016Registered office address changed from Mount Pleasant Street Mount Pleasant Industrial Estate Oldham Lancashire OL4 1HH to Sherwood House 119 Lees Road Oldham OL4 1JW on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Mount Pleasant Street Mount Pleasant Industrial Estate Oldham Lancashire OL4 1HH to Sherwood House 119 Lees Road Oldham OL4 1JW on 27 April 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(5 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(5 pages)
22 June 2015Appointment of Mr Mike Braddock as a director on 19 June 2015 (2 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
22 June 2015Termination of appointment of Alan Rothwell as a director on 19 June 2015 (1 page)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
22 June 2015Termination of appointment of Alan Rothwell as a director on 19 June 2015 (1 page)
22 June 2015Appointment of Mr Mike Braddock as a director on 19 June 2015 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Termination of appointment of Keith Douglas Pearson as a director on 12 August 2014 (1 page)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 pages)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 pages)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 pages)
28 August 2014Termination of appointment of Keith Douglas Pearson as a director on 12 August 2014 (1 page)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 200
(5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 200
(5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 200
(5 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 May 2012Termination of appointment of Andrew Bromley as a director (2 pages)
22 May 2012Termination of appointment of Andrew Bromley as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Andrew Patrick Bromley on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Andrew Patrick Bromley on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew Patrick Bromley on 1 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
26 January 2009Return made up to 07/06/08; no change of members (7 pages)
26 January 2009Return made up to 07/06/08; no change of members (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2007Return made up to 07/06/07; no change of members (5 pages)
14 July 2007Return made up to 07/06/07; no change of members (5 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
23 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2007Return made up to 07/06/06; full list of members (7 pages)
20 February 2007Return made up to 07/06/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 September 2005Accounts for a small company made up to 31 December 2003 (7 pages)
30 September 2005Accounts for a small company made up to 31 December 2003 (7 pages)
26 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
16 July 2004Return made up to 07/06/04; full list of members (6 pages)
16 July 2004Return made up to 07/06/04; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 July 2002Return made up to 07/06/02; full list of members (6 pages)
30 July 2002Return made up to 07/06/02; full list of members (6 pages)
22 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 July 2001Return made up to 07/06/01; full list of members (6 pages)
13 July 2001Return made up to 07/06/01; full list of members (6 pages)
29 March 2001Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2001Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 September 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 August 2000Return made up to 07/06/00; full list of members (6 pages)
18 August 2000Return made up to 07/06/00; full list of members (6 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 July 1999Registered office changed on 08/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 July 1999New director appointed (2 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 June 1999Company name changed bargain quote LIMITED\certificate issued on 23/06/99 (2 pages)
22 June 1999Company name changed bargain quote LIMITED\certificate issued on 23/06/99 (2 pages)
7 June 1999Incorporation (14 pages)
7 June 1999Incorporation (14 pages)