Company Name24/7 Security And Events Ltd
DirectorCaroline Elizabeth Hilda Hart
Company StatusActive - Proposal to Strike off
Company Number09700722
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Elizabeth Hilda Hart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(2 years, 9 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Wolds Business Park
Skerne Road
Driffield
East Yorkshire
YO25 6AG
Director NameMr Dean Petch
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hamilton Walk
Beverley
East Yorkshire
HU17 0FW
Director NameMr Joshua Thomas Petch
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 December 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 The Wolds Business Park
Skerne Road
Driffield
East Yorkshire
YO25 6AG
Director NameMr Bradley Owen Petch
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2022(7 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 May 2023)
RoleSecurity Guard
Country of ResidenceEngland
Correspondence AddressUnit 6 The Wolds Business Park
Skerne Road
Driffield
East Yorkshire
YO25 6AG

Location

Registered AddressUnit 6 The Wolds Business Park
Skerne Road
Driffield
East Yorkshire
YO25 6AG
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 August 2022 (1 year, 8 months ago)
Next Return Due23 August 2023 (overdue)

Charges

1 June 2018Delivered on: 4 June 2018
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
19 October 2020Change of details for Mr Joshua Thomas Petch as a person with significant control on 19 October 2020 (2 pages)
11 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
5 September 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 April 2019Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
9 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
9 August 2018Cessation of Dean Petch as a person with significant control on 30 April 2018 (1 page)
4 June 2018Registration of charge 097007220001, created on 1 June 2018 (13 pages)
30 April 2018Cessation of Dean Petch as a person with significant control on 30 April 2018 (1 page)
30 April 2018Appointment of Mr Joshua Thomas Petch as a director on 30 April 2018 (2 pages)
30 April 2018Appointment of Mrs Caroline Elizabeth Hilda Hart as a director on 30 April 2018 (2 pages)
30 April 2018Notification of Joshua Thomas Petch as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of Dean Petch as a director on 30 April 2018 (1 page)
26 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 July 2017Notification of Dean Petch as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Notification of Dean Petch as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
6 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2016Director's details changed for Mr Dean Petch on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Dean Petch on 7 November 2016 (2 pages)
26 April 2016Registered office address changed from 79 Carrfield Road Barwick in Elmet Leeds LS15 4HZ United Kingdom to Unit 6 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 79 Carrfield Road Barwick in Elmet Leeds LS15 4HZ United Kingdom to Unit 6 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG on 26 April 2016 (2 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 100
(20 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 100
(20 pages)