Company NameSafety In Numbers Security Services Ltd
Company StatusDissolved
Company Number04808967
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date27 June 2023 (9 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren Hambleton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(16 years after company formation)
Appointment Duration3 years, 12 months (closed 27 June 2023)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 3 Hamer Vale
Buckley Road
Rochdale
Lancs
OL12 9BF
Director NameMr John Joseph Summers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(16 years after company formation)
Appointment Duration3 years, 12 months (closed 27 June 2023)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 3 Hamer Vale
Buckley Road
Rochdale
Lancs
OL12 9BF
Director NameMr Giles Spencer Mullen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressLower Dean Head
Dean Lane
Bacup
Lancashire
OL13 8RG
Secretary NameTheresa Elizabeth Mullen
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleHousewife
Correspondence AddressLower Dean Head
Dean Lane Water
Rossendale
Lancashire
OL13 8RG
Secretary NameAndrew Paul Howley
NationalityBritish
StatusResigned
Appointed08 September 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 2009)
RoleManager
Correspondence Address56 Smith Hill
Milnrow
Rochdale
Lancashire
OL16 3ER
Secretary NameMrs Michelle Mullen
NationalityBritish
StatusResigned
Appointed25 April 2009(5 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressLower Dean Head Dean Lane
Bacup
Lancashire
OL13 8RG
Director NameMrs Michelle Mullen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hamer Vale
Buckley Road
Rochdale
Lancs
OL12 9BF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.sinsecurity.co.uk

Location

Registered AddressUnit 3 Hamer Vale
Buckley Road
Rochdale
Lancs
OL12 9BF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

1 at £1Michelle Mullen
100.00%
Ordinary

Financials

Year2014
Net Worth£24,769
Cash£21,999
Current Liabilities£13,145

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 November 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
3 July 2019Termination of appointment of Michelle Mullen as a director on 1 July 2019 (1 page)
3 July 2019Appointment of Mr Darren Hambleton as a director on 1 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 July 2019Notification of Joe Summers as a person with significant control on 1 July 2019 (2 pages)
3 July 2019Notification of Darren Hambleton as a person with significant control on 1 July 2019 (2 pages)
3 July 2019Cessation of Michelle Mullen as a person with significant control on 1 July 2019 (1 page)
3 July 2019Termination of appointment of Michelle Mullen as a secretary on 1 July 2019 (1 page)
3 July 2019Appointment of Mr Joe Summers as a director on 1 July 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
3 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
(3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Notification of Michelle Mullen as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Michelle Mullen as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Michelle Mullen as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
18 May 2012Termination of appointment of Giles Mullen as a director (1 page)
18 May 2012Appointment of Mrs Michelle Mullen as a director (2 pages)
18 May 2012Appointment of Mrs Michelle Mullen as a director (2 pages)
18 May 2012Termination of appointment of Giles Mullen as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Secretary's details changed for Miss Michelle Rawcliffe on 24 April 2010 (1 page)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Miss Michelle Rawcliffe on 24 April 2010 (1 page)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
12 June 2009Secretary appointed miss michelle rawcliffe (1 page)
12 June 2009Appointment terminated secretary andrew howley (1 page)
12 June 2009Secretary appointed miss michelle rawcliffe (1 page)
12 June 2009Appointment terminated secretary andrew howley (1 page)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 24/06/08; full list of members (3 pages)
15 July 2008Return made up to 24/06/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
16 November 2006Registered office changed on 16/11/06 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 July 2006Return made up to 24/06/06; full list of members (6 pages)
26 July 2006Return made up to 24/06/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 July 2005Return made up to 24/06/05; full list of members (6 pages)
14 July 2005Return made up to 24/06/05; full list of members (6 pages)
7 September 2004Return made up to 24/06/04; full list of members (6 pages)
7 September 2004Return made up to 24/06/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 13 hornby street heywood OL10 1AA (1 page)
28 July 2003Registered office changed on 28/07/03 from: 13 hornby street heywood OL10 1AA (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
24 June 2003Incorporation (9 pages)
24 June 2003Incorporation (9 pages)