Company NameBritannia Security & Maintenance Limited
DirectorsPeter Roy Matthews and Daniel Christie Matthews
Company StatusActive
Company Number07641741
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Roy Matthews
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Eaves Old Hall Lane
Woodford
Stockport
Cheshire
SK7 1RN
Director NameMr Daniel Christie Matthews
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4j Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF

Contact

Websitebritanniasecuritygroup.com
Telephone0161 4874174
Telephone regionManchester

Location

Registered AddressUnit 4j Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

100 at £1Britannia Security & Maintenance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,519
Cash£15,990
Current Liabilities£262,800

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 29 September 2022 (12 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (6 pages)
23 January 2023Notification of Daniel Matthews as a person with significant control on 30 November 2021 (2 pages)
16 December 2022Change of share class name or designation (2 pages)
16 December 2022Particulars of variation of rights attached to shares (2 pages)
16 December 2022Memorandum and Articles of Association (23 pages)
16 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2022Total exemption full accounts made up to 29 September 2021 (12 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 29 September 2020 (12 pages)
2 September 2020Total exemption full accounts made up to 29 September 2019 (12 pages)
27 May 2020Notification of Peter Roy Matthews as a person with significant control on 1 September 2017 (2 pages)
27 May 2020Notification of Rosemary Anne Matthews as a person with significant control on 1 September 2017 (2 pages)
27 May 2020Cessation of Britannia Security & Maintenance Holdings Limited as a person with significant control on 1 September 2017 (1 page)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 29 September 2018 (11 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Daniel Christopher Matthews as a director on 14 February 2019 (2 pages)
27 June 2018Total exemption full accounts made up to 29 September 2017 (11 pages)
6 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
29 September 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
29 September 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
6 July 2017Notification of Britannia Security & Maintenance Holdings Limited as a person with significant control on 1 July 2017 (1 page)
6 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
6 July 2017Notification of Britannia Security & Maintenance Holdings Limited as a person with significant control on 6 July 2017 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
17 June 2015Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Unit 4J Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Unit 4J Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF on 17 June 2015 (2 pages)
18 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(3 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(3 pages)
27 February 2013Amended accounts made up to 30 September 2012 (6 pages)
27 February 2013Amended accounts made up to 30 September 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
12 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
11 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)