Company NameScamp Security Services Limited
Company StatusActive
Company Number02191820
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 6 months ago)
Previous NameManagent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Deborah Louise Pallier
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration33 years
RoleReceptionist
Country of ResidenceEngland
Correspondence Address5 On Hill Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NQ
Director NameRaymond Pallier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 On Hill Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NQ
Secretary NameRaymond Pallier
NationalityBritish
StatusCurrent
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 On Hill Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NQ
Director NameGavin Stuart Moulds
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(20 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beech Grove
Tranby Park
Hessle
HU13 0LJ
Director NamePaul Stephen Parker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(20 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScamp Security Wassand Street
Hull
HU3 4AL

Contact

Websitescampsecurity.co.uk

Location

Registered AddressScamp Security
Wassand Street
Hull
HU3 4AL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

809 at £1Raymond Pallier
80.90%
Ordinary
79 at £1Deborah Louise Pallier
7.90%
Ordinary
75 at £1Gavin Stuart Moulds
7.50%
Ordinary
37 at £1Paul Stephen Parker
3.70%
Ordinary

Financials

Year2014
Net Worth£706,662
Current Liabilities£141,531

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

14 February 2008Delivered on: 16 February 2008
Persons entitled: David Charles Pallier

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
12 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
15 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
1 February 2018Satisfaction of charge 1 in full (6 pages)
24 November 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
24 November 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(7 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(7 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(7 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(7 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(7 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(7 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
18 September 2012Accounts for a small company made up to 31 May 2012 (6 pages)
18 September 2012Accounts for a small company made up to 31 May 2012 (6 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
14 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
14 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
28 September 2010Accounts for a small company made up to 31 May 2010 (6 pages)
28 September 2010Accounts for a small company made up to 31 May 2010 (6 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Paul Stephen Parker on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Paul Stephen Parker on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Paul Stephen Parker on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
18 December 2009Appointment of Gavin Stuart Moulds as a director (2 pages)
18 December 2009Appointment of Paul Stephen Parker as a director (2 pages)
18 December 2009Appointment of Paul Stephen Parker as a director (2 pages)
18 December 2009Appointment of Gavin Stuart Moulds as a director (2 pages)
18 August 2009Accounts for a small company made up to 31 May 2009 (7 pages)
18 August 2009Accounts for a small company made up to 31 May 2009 (7 pages)
15 May 2009Return made up to 03/05/09; full list of members (4 pages)
15 May 2009Return made up to 03/05/09; full list of members (4 pages)
31 March 2009Memorandum and Articles of Association (17 pages)
31 March 2009Memorandum and Articles of Association (17 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 February 2009Appointment terminate, director david charles pallier logged form (1 page)
10 February 2009Appointment terminate, director david charles pallier logged form (1 page)
8 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
8 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
8 February 2009Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
8 February 2009Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
16 September 2008Return made up to 03/05/08; full list of members (4 pages)
16 September 2008Return made up to 03/05/08; full list of members (4 pages)
15 September 2008Registered office changed on 15/09/2008 from scamp secutity wassand street hull HU3 4AL (1 page)
15 September 2008Registered office changed on 15/09/2008 from scamp secutity wassand street hull HU3 4AL (1 page)
21 July 2008Ad 14/02/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
21 July 2008Ad 14/02/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2008Gbp nc 100/1000\14/02/08 (2 pages)
12 March 2008Gbp nc 100/1000\14/02/08 (2 pages)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2008Company name changed managent LIMITED\certificate issued on 08/03/08 (2 pages)
6 March 2008Company name changed managent LIMITED\certificate issued on 08/03/08 (2 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 July 2007Return made up to 03/05/07; no change of members (7 pages)
6 July 2007Return made up to 03/05/07; no change of members (7 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 May 2006Return made up to 03/05/06; full list of members (7 pages)
11 May 2006Return made up to 03/05/06; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 July 2005Return made up to 03/05/05; full list of members (3 pages)
21 July 2005Return made up to 03/05/05; full list of members (3 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 June 2004Return made up to 03/05/04; full list of members (7 pages)
10 June 2004Return made up to 03/05/04; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 May 1998Return made up to 03/05/98; no change of members (4 pages)
14 May 1998Return made up to 03/05/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 June 1997Return made up to 03/05/97; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
10 June 1997Return made up to 03/05/97; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 May 1996Return made up to 03/05/96; full list of members (6 pages)
12 May 1996Return made up to 03/05/96; full list of members (6 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 June 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)