Winwick Street
Warrington
WA2 7TT
Director Name | Mr Paul Robert Makins |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Central House Central Way Winwick Street Warrington WA2 7TT |
Secretary Name | Gareth Hilton Beck |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Central House Central Way Winwick Street Warrington WA2 7TT |
Director Name | Simon Christian Allison |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Nettle Hill Newport Brough HU15 2RY |
Director Name | Graham Douglas Pullen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Main Street Willerby Hull HU10 6BU |
Secretary Name | Graham Douglas Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Main Street Willerby Hull HU10 6BU |
Secretary Name | Rachel Emma Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 39 Princess Drive Sovereign Park York North Yorkshire YO26 5SX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sis-security.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 582960 |
Telephone region | Warrington |
Registered Address | Central House Central Way Winwick Street Warrington WA2 7TT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gareth Hilton Beck 50.00% Ordinary |
---|---|
1 at £1 | Paul Robert Makins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,782 |
Cash | £42,202 |
Current Liabilities | £249,847 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months from now) |
11 March 2014 | Delivered 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 2004 | Delivered 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 |
4 September 2023 | Total exemption full accounts made up to 30 March 2023 (9 pages) |
---|---|
12 January 2023 | Confirmation statement made on 24 December 2022 with updates (5 pages) |
9 January 2023 | Director's details changed for Paul Robert Makins on 9 January 2023 (2 pages) |
9 January 2023 | Notification of Paul Robert Makins as a person with significant control on 1 January 2022 (2 pages) |
9 January 2023 | Change of details for Mr Gareth Hilton Beck as a person with significant control on 1 January 2022 (2 pages) |
5 January 2023 | Secretary's details changed for Gareth Hilton Beck on 5 January 2023 (1 page) |
5 January 2023 | Director's details changed for Mr Gareth Hilton Beck on 24 December 2022 (2 pages) |
5 January 2023 | Change of details for Mr Gareth Hilton Beck as a person with significant control on 24 December 2022 (2 pages) |
5 January 2023 | Director's details changed for Paul Robert Makins on 22 December 2022 (2 pages) |
5 January 2023 | Change of details for Mr Gareth Hilton Beck as a person with significant control on 24 December 2022 (2 pages) |
5 January 2023 | Director's details changed for Mr Gareth Hilton Beck on 22 December 2022 (2 pages) |
1 June 2022 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
24 May 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
24 May 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
1 February 2022 | Total exemption full accounts made up to 30 March 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
21 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Change of name notice (2 pages) |
9 October 2014 | Change of name notice (2 pages) |
9 October 2014 | Company name changed sis security LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Company name changed sis security LIMITED\certificate issued on 09/10/14 (2 pages) |
18 March 2014 | Registration of charge 050035910002 (20 pages) |
18 March 2014 | Registration of charge 050035910002 (20 pages) |
17 January 2014 | Director's details changed for Gareth Hilton Beck on 11 September 2013 (2 pages) |
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Secretary's details changed for Gareth Hilton Beck on 11 September 2013 (1 page) |
17 January 2014 | Director's details changed for Gareth Hilton Beck on 11 September 2013 (2 pages) |
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Secretary's details changed for Gareth Hilton Beck on 11 September 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 April 2013 | Satisfaction of charge 1 in full (4 pages) |
20 April 2013 | Satisfaction of charge 1 in full (4 pages) |
18 January 2013 | Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Central House Central Way Winwick Street Warrington WA2 7TT England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Central House Central Way Winwick Street Warrington WA2 7TT England on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA on 27 January 2012 (1 page) |
17 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Director's details changed for Gareth Hilton Beck on 2 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Paul Robert Makins on 2 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Gareth Hilton Beck on 2 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Paul Robert Makins on 2 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Paul Robert Makins on 2 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Gareth Hilton Beck on 2 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / paul makins / 07/01/2009 (1 page) |
9 January 2009 | Director's change of particulars / paul makins / 07/01/2009 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2008 | Return made up to 24/12/07; no change of members
|
22 January 2008 | Return made up to 24/12/07; no change of members
|
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 January 2007 | Return made up to 24/12/06; full list of members
|
27 January 2007 | Return made up to 24/12/06; full list of members
|
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Return made up to 24/12/04; full list of members
|
5 January 2005 | Return made up to 24/12/04; full list of members
|
26 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Secretary's particulars changed (1 page) |
17 August 2004 | Secretary's particulars changed (1 page) |
28 May 2004 | Particulars of mortgage/charge (9 pages) |
28 May 2004 | Particulars of mortgage/charge (9 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
24 December 2003 | Incorporation (17 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Incorporation (17 pages) |