INTESEC LIMITED - LONDON
Company Profile | Company Filings |
Overview
INTESEC LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INTESEC LIMITED was incorporated 17 years ago on 23/02/2007 and has the registered number: 06126237. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
INTESEC LIMITED was incorporated 17 years ago on 23/02/2007 and has the registered number: 06126237. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
INTESEC LIMITED - LONDON
This company is listed in the following categories:
80200 - Security systems service activities
80200 - Security systems service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PENNINE PLACE
LONDON
WC2H 0HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD SCULLY | Jul 1962 | British | Director | 2020-01-21 | CURRENT |
MR PETER DAMIAN EGLINTON | Mar 1969 | British | Director | 2023-05-31 | CURRENT |
MR STEPHEN ANTHONY HARDCASTLE | May 1964 | British | Director | 2017-09-29 | CURRENT |
MS MILENA JECZELEWSKA | Secretary | 2023-05-31 | CURRENT | ||
MR IAN QUINLAN | Jul 1950 | British | Director | 2018-04-18 UNTIL 2023-05-31 | RESIGNED |
MR RICHARD ANDREW SCULLY | Secretary | 2020-04-30 UNTIL 2022-01-12 | RESIGNED | ||
MR RICHARD ANDREW SCULLY | Secretary | 2022-05-12 UNTIL 2023-05-31 | RESIGNED | ||
ANNA MILNES | Secretary | 2017-09-29 UNTIL 2018-04-18 | RESIGNED | ||
MR GEOFFREY KEITH HOWARD MASON | Secretary | 2019-04-25 UNTIL 2020-03-31 | RESIGNED | ||
CATRIN JONES | Secretary | 2018-04-18 UNTIL 2019-03-31 | RESIGNED | ||
MRS SAMANTHA GILLIGAN | Secretary | 2010-02-01 UNTIL 2017-09-29 | RESIGNED | ||
BERNADETTE TERESA ANN GILLIGAN | Secretary | 2007-02-23 UNTIL 2010-02-01 | RESIGNED | ||
SARITA KAUR BILKHU | Secretary | 2022-01-12 UNTIL 2022-05-12 | RESIGNED | ||
MR JAMES GILLIGAN | Jan 1974 | British | Director | 2007-02-23 UNTIL 2017-09-29 | RESIGNED |
MR DAVID MARTIN GRATTON | Jan 1960 | British | Director | 2018-04-18 UNTIL 2020-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clearway Group Holdings Limited | 2018-04-18 - 2018-04-18 | Dartford | Ownership of shares 75 to 100 percent | |
Mr Stephen Anthony Hardcastle | 2017-09-29 - 2018-04-18 | 5/1964 | Dartford | Ownership of shares 75 to 100 percent |
Cerberus Security And Monitoring Services Limited | 2017-09-29 - 2017-09-29 | Goole |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cerberus Security And Monitoring Services Limited | 2017-09-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James John Gilligan | 2016-04-06 - 2017-09-29 | 1/1974 | Bradford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - INTESEC LIMITED | 2017-12-15 | 31-03-2017 | £-189 equity |
INTESEC_LIMITED - Accounts | 2016-12-17 | 31-03-2016 | £2,137 Cash £611 equity |
Abbreviated Company Accounts - INTESEC LIMITED | 2016-04-01 | 31-03-2015 | £256 Cash £-194 equity |
Intesec Limited - Limited company - abbreviated - 11.6 | 2014-12-31 | 31-03-2014 | £3,504 Cash £149 equity |