Company NameSIS Projects Limited
DirectorsGareth Hilton Beck and Paul Robert Makins
Company StatusActive
Company Number05003591
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)
Previous NameSIS Security Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gareth Hilton Beck
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressCentral House Central Way
Winwick Street
Warrington
WA2 7TT
Director NameMr Paul Robert Makins
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Central Way
Winwick Street
Warrington
WA2 7TT
Secretary NameGareth Hilton Beck
NationalityBritish
StatusCurrent
Appointed21 September 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressCentral House Central Way
Winwick Street
Warrington
WA2 7TT
Director NameSimon Christian Allison
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleAccountant
Correspondence Address12 Nettle Hill
Newport
Brough
HU15 2RY
Director NameGraham Douglas Pullen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleAccountant
Correspondence Address14 Main Street
Willerby
Hull
HU10 6BU
Secretary NameGraham Douglas Pullen
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Main Street
Willerby
Hull
HU10 6BU
Secretary NameRachel Emma Atkinson
NationalityBritish
StatusResigned
Appointed15 March 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address39 Princess Drive Sovereign Park
York
North Yorkshire
YO26 5SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesis-security.co.uk
Email address[email protected]
Telephone01925 582960
Telephone regionWarrington

Location

Registered AddressCentral House Central Way
Winwick Street
Warrington
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gareth Hilton Beck
50.00%
Ordinary
1 at £1Paul Robert Makins
50.00%
Ordinary

Financials

Year2014
Net Worth£137,782
Cash£42,202
Current Liabilities£249,847

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months from now)

Charges

11 March 2014Delivered on: 18 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2004Delivered on: 28 May 2004
Satisfied on: 20 April 2013
Persons entitled: Barclays 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

Filing History

4 September 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
12 January 2023Confirmation statement made on 24 December 2022 with updates (5 pages)
9 January 2023Director's details changed for Paul Robert Makins on 9 January 2023 (2 pages)
9 January 2023Notification of Paul Robert Makins as a person with significant control on 1 January 2022 (2 pages)
9 January 2023Change of details for Mr Gareth Hilton Beck as a person with significant control on 1 January 2022 (2 pages)
5 January 2023Secretary's details changed for Gareth Hilton Beck on 5 January 2023 (1 page)
5 January 2023Director's details changed for Mr Gareth Hilton Beck on 24 December 2022 (2 pages)
5 January 2023Change of details for Mr Gareth Hilton Beck as a person with significant control on 24 December 2022 (2 pages)
5 January 2023Director's details changed for Paul Robert Makins on 22 December 2022 (2 pages)
5 January 2023Change of details for Mr Gareth Hilton Beck as a person with significant control on 24 December 2022 (2 pages)
5 January 2023Director's details changed for Mr Gareth Hilton Beck on 22 December 2022 (2 pages)
1 June 2022Total exemption full accounts made up to 30 March 2022 (10 pages)
24 May 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 4
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 102
(3 pages)
1 February 2022Total exemption full accounts made up to 30 March 2021 (10 pages)
4 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
21 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
16 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Change of name notice (2 pages)
9 October 2014Change of name notice (2 pages)
9 October 2014Company name changed sis security LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
9 October 2014Company name changed sis security LIMITED\certificate issued on 09/10/14 (2 pages)
18 March 2014Registration of charge 050035910002 (20 pages)
18 March 2014Registration of charge 050035910002 (20 pages)
17 January 2014Director's details changed for Gareth Hilton Beck on 11 September 2013 (2 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Secretary's details changed for Gareth Hilton Beck on 11 September 2013 (1 page)
17 January 2014Director's details changed for Gareth Hilton Beck on 11 September 2013 (2 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Secretary's details changed for Gareth Hilton Beck on 11 September 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 April 2013Satisfaction of charge 1 in full (4 pages)
20 April 2013Satisfaction of charge 1 in full (4 pages)
18 January 2013Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Central House Central Way Winwick Street Warrington WA2 7TT England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Central House Central Way Winwick Street Warrington WA2 7TT England on 18 January 2013 (1 page)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA on 27 January 2012 (1 page)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Director's details changed for Gareth Hilton Beck on 2 October 2009 (2 pages)
5 February 2010Director's details changed for Paul Robert Makins on 2 October 2009 (2 pages)
5 February 2010Director's details changed for Gareth Hilton Beck on 2 October 2009 (2 pages)
5 February 2010Director's details changed for Paul Robert Makins on 2 October 2009 (2 pages)
5 February 2010Director's details changed for Paul Robert Makins on 2 October 2009 (2 pages)
5 February 2010Director's details changed for Gareth Hilton Beck on 2 October 2009 (2 pages)
5 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2009Return made up to 24/12/08; full list of members (4 pages)
9 January 2009Return made up to 24/12/08; full list of members (4 pages)
9 January 2009Director's change of particulars / paul makins / 07/01/2009 (1 page)
9 January 2009Director's change of particulars / paul makins / 07/01/2009 (1 page)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2006Return made up to 24/12/05; full list of members (7 pages)
12 January 2006Return made up to 24/12/05; full list of members (7 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Secretary's particulars changed (1 page)
26 April 2005Secretary's particulars changed (1 page)
5 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/05
(6 pages)
5 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/05
(6 pages)
26 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Secretary's particulars changed (1 page)
17 August 2004Secretary's particulars changed (1 page)
28 May 2004Particulars of mortgage/charge (9 pages)
28 May 2004Particulars of mortgage/charge (9 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
24 December 2003Incorporation (17 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Incorporation (17 pages)