Company Name4 Site Security Services Limited
Company StatusActive
Company Number04576218
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NamePaul Jonathan Walton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Director NameMr Gerald Mayne Taylor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Secretary NamePaul Jonathan Walton
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Director NameMr Ashley Michael Kirk
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2024(21 years, 3 months after company formation)
Appointment Duration3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBank House Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Website4sitesecurity.co.uk
Telephone0113 2002060
Telephone regionLeeds

Location

Registered AddressBank House
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

105 at £1Mr Paul Jonathan Walton
52.50%
Ordinary
95 at £1Mr Gerald Taylor
47.50%
Ordinary

Financials

Year2014
Net Worth£486,338
Cash£155,649
Current Liabilities£276,008

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

9 November 2005Delivered 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

Filing History

23 January 2024Appointment of Mr Ashley Michael Kirk as a director on 22 January 2024 (2 pages)
24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
27 February 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
10 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
24 June 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
2 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
24 June 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
3 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
27 March 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
7 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 August 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
24 August 2018S1096 Court Order to Rectify (1 page)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
(4 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(4 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 200
(4 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 200
(4 pages)
10 September 2013Director's details changed for Mr Gerald Taylor on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for Paul Jonathan Walton on 10 September 2013 (1 page)
10 September 2013Director's details changed for Paul Jonathan Walton on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for Paul Jonathan Walton on 10 September 2013 (1 page)
10 September 2013Director's details changed for Paul Jonathan Walton on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Gerald Taylor on 10 September 2013 (2 pages)
1 July 2013Registered office address changed from Richmond House 2 Lavender Walk Leeds West Yorkshire LS9 8JB on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Richmond House 2 Lavender Walk Leeds West Yorkshire LS9 8JB on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Richmond House 2 Lavender Walk Leeds West Yorkshire LS9 8JB on 1 July 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 December 2010Director's details changed for Paul Jonathan Walton on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Paul Jonathan Walton on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Paul Jonathan Walton on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Paul Jonathan Walton on 21 December 2010 (2 pages)
12 November 2010Director's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages)
12 November 2010Director's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages)
12 November 2010Secretary's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages)
12 November 2010Director's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages)
12 November 2010Secretary's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
12 November 2010Secretary's details changed for Paul Jonathan Walton on 1 October 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 November 2009Secretary's details changed for Paul Jonathan Walton on 1 October 2009 (1 page)
20 November 2009Director's details changed for Paul Jonathan Walton on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Paul Jonathan Walton on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Paul Jonathan Walton on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Paul Jonathan Walton on 1 October 2009 (1 page)
20 November 2009Director's details changed for Paul Jonathan Walton on 1 October 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 November 2008Return made up to 29/10/08; full list of members (4 pages)
27 November 2008Return made up to 29/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 December 2007Return made up to 29/10/07; full list of members (2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 29/10/07; full list of members (2 pages)
18 December 2007Director's particulars changed (1 page)
11 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 November 2006Return made up to 29/10/06; full list of members (2 pages)
1 November 2006Return made up to 29/10/06; full list of members (2 pages)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 November 2005Particulars of mortgage/charge (10 pages)
23 November 2005Particulars of mortgage/charge (10 pages)
3 November 2005Return made up to 29/10/05; full list of members (2 pages)
3 November 2005Return made up to 29/10/05; full list of members (2 pages)
23 August 2005Registered office changed on 23/08/05 from: sandway business centre shannon street leeds LS9 8SS (1 page)
23 August 2005Registered office changed on 23/08/05 from: sandway business centre shannon street leeds LS9 8SS (1 page)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 October 2004Return made up to 29/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 29/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Registered office changed on 18/10/04 from: tranquility house 1 tranquility crossgate leeds LS15 8QU (1 page)
18 October 2004Registered office changed on 18/10/04 from: tranquility house 1 tranquility crossgate leeds LS15 8QU (1 page)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2002Ad 29/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 November 2002Ad 29/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)