Buckley Road
Rochdale
Lancs
OL12 9BF
Director Name | Mr John Joseph Summers |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(16 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 27 June 2023) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Unit 3 Hamer Vale Buckley Road Rochdale Lancs OL12 9BF |
Director Name | Mr Giles Spencer Mullen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Lower Dean Head Dean Lane Bacup Lancashire OL13 8RG |
Secretary Name | Theresa Elizabeth Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | Lower Dean Head Dean Lane Water Rossendale Lancashire OL13 8RG |
Secretary Name | Andrew Paul Howley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 April 2009) |
Role | Manager |
Correspondence Address | 56 Smith Hill Milnrow Rochdale Lancashire OL16 3ER |
Secretary Name | Mrs Michelle Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2009(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Lower Dean Head Dean Lane Bacup Lancashire OL13 8RG |
Director Name | Mrs Michelle Mullen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hamer Vale Buckley Road Rochdale Lancs OL12 9BF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.sinsecurity.co.uk |
---|
Registered Address | Unit 3 Hamer Vale Buckley Road Rochdale Lancs OL12 9BF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
1 at £1 | Michelle Mullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,769 |
Cash | £21,999 |
Current Liabilities | £13,145 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
---|---|
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
3 July 2019 | Termination of appointment of Michelle Mullen as a director on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Darren Hambleton as a director on 1 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
3 July 2019 | Notification of Joe Summers as a person with significant control on 1 July 2019 (2 pages) |
3 July 2019 | Notification of Darren Hambleton as a person with significant control on 1 July 2019 (2 pages) |
3 July 2019 | Cessation of Michelle Mullen as a person with significant control on 1 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Michelle Mullen as a secretary on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Joe Summers as a director on 1 July 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Michelle Mullen as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Michelle Mullen as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Michelle Mullen as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Termination of appointment of Giles Mullen as a director (1 page) |
18 May 2012 | Appointment of Mrs Michelle Mullen as a director (2 pages) |
18 May 2012 | Appointment of Mrs Michelle Mullen as a director (2 pages) |
18 May 2012 | Termination of appointment of Giles Mullen as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Secretary's details changed for Miss Michelle Rawcliffe on 24 April 2010 (1 page) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for Miss Michelle Rawcliffe on 24 April 2010 (1 page) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
12 June 2009 | Secretary appointed miss michelle rawcliffe (1 page) |
12 June 2009 | Appointment terminated secretary andrew howley (1 page) |
12 June 2009 | Secretary appointed miss michelle rawcliffe (1 page) |
12 June 2009 | Appointment terminated secretary andrew howley (1 page) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 13 hornby street heywood lancashire OL10 1AA (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 13 hornby street heywood lancashire OL10 1AA (1 page) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
7 September 2004 | Return made up to 24/06/04; full list of members (6 pages) |
7 September 2004 | Return made up to 24/06/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 13 hornby street heywood OL10 1AA (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 13 hornby street heywood OL10 1AA (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Incorporation (9 pages) |
24 June 2003 | Incorporation (9 pages) |