Leeds
West Yorkshire
LS11 5PH
Director Name | Mr Gerald Mayne Taylor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Parkfield Street Leeds West Yorkshire LS11 5PH |
Secretary Name | Paul Jonathan Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Parkfield Street Leeds West Yorkshire LS11 5PH |
Director Name | Mr Ashley Michael Kirk |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 January 2024(21 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bank House Parkfield Street Leeds West Yorkshire LS11 5PH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | 4sitesecurity.co.uk |
---|---|
Telephone | 0113 2002060 |
Telephone region | Leeds |
Registered Address | Bank House Parkfield Street Leeds West Yorkshire LS11 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
105 at £1 | Mr Paul Jonathan Walton 52.50% Ordinary |
---|---|
95 at £1 | Mr Gerald Taylor 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £486,338 |
Cash | £155,649 |
Current Liabilities | £276,008 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
9 November 2005 | Delivered on: 23 November 2005 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. Outstanding |
---|
23 January 2024 | Appointment of Mr Ashley Michael Kirk as a director on 22 January 2024 (2 pages) |
---|---|
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
27 February 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
10 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
24 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
24 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
3 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
27 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
24 August 2018 | S1096 Court Order to Rectify (1 page) |
14 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
10 September 2013 | Director's details changed for Mr Gerald Taylor on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Paul Jonathan Walton on 10 September 2013 (1 page) |
10 September 2013 | Director's details changed for Paul Jonathan Walton on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Paul Jonathan Walton on 10 September 2013 (1 page) |
10 September 2013 | Director's details changed for Paul Jonathan Walton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Gerald Taylor on 10 September 2013 (2 pages) |
1 July 2013 | Registered office address changed from Richmond House 2 Lavender Walk Leeds West Yorkshire LS9 8JB on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Richmond House 2 Lavender Walk Leeds West Yorkshire LS9 8JB on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Richmond House 2 Lavender Walk Leeds West Yorkshire LS9 8JB on 1 July 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 December 2010 | Director's details changed for Paul Jonathan Walton on 21 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Paul Jonathan Walton on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Paul Jonathan Walton on 21 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Paul Jonathan Walton on 21 December 2010 (2 pages) |
12 November 2010 | Director's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Secretary's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 November 2009 | Secretary's details changed for Paul Jonathan Walton on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Paul Jonathan Walton on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Paul Jonathan Walton on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Paul Jonathan Walton on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Paul Jonathan Walton on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Paul Jonathan Walton on 1 October 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
18 December 2007 | Director's particulars changed (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 November 2005 | Particulars of mortgage/charge (10 pages) |
23 November 2005 | Particulars of mortgage/charge (10 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: sandway business centre shannon street leeds LS9 8SS (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: sandway business centre shannon street leeds LS9 8SS (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 October 2004 | Return made up to 29/10/04; full list of members
|
21 October 2004 | Return made up to 29/10/04; full list of members
|
18 October 2004 | Registered office changed on 18/10/04 from: tranquility house 1 tranquility crossgate leeds LS15 8QU (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: tranquility house 1 tranquility crossgate leeds LS15 8QU (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members
|
7 November 2003 | Return made up to 29/10/03; full list of members
|
26 November 2002 | Ad 29/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 November 2002 | Ad 29/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
29 October 2002 | Incorporation (16 pages) |
29 October 2002 | Incorporation (16 pages) |