About

Registered Number: 08705200
Date of Incorporation: 25/09/2013 (11 years and 7 months ago)
Company Status: Active
Registered Address: Basepoint Business Centre Basepoint Enterprise Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8UP

 

Based in Basingstoke, Tutelar Security Ltd was registered on 25 September 2013, it has a status of "Active". The companies directors are listed as Ahmad, Ashfaq, Harvey, Paul, Harvey, Alexandra Mary Knoxx, Harvey, Alexandra, Smith, Gary Warwick at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Ashfaq 24 June 2019 - 1
HARVEY, Paul 25 September 2013 - 1
HARVEY, Alexandra 22 August 2018 24 June 2019 1
SMITH, Gary Warwick 25 September 2013 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Alexandra Mary Knoxx 01 January 2016 22 August 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
MR01 - N/A 22 September 2020
MR04 - N/A 09 September 2020
MR04 - N/A 09 September 2020
MR01 - N/A 05 May 2020
MR01 - N/A 10 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 October 2019
PSC01 - N/A 15 July 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
PSC07 - N/A 24 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 31 October 2018
PSC01 - N/A 31 October 2018
PSC04 - N/A 31 October 2018
SH01 - Return of Allotment of shares 05 September 2018
SH01 - Return of Allotment of shares 04 September 2018
AP01 - Appointment of director 04 September 2018
RESOLUTIONS - N/A 11 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 October 2017
AA01 - Change of accounting reference date 31 March 2017
MR04 - N/A 12 January 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 22 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
AA - Annual Accounts 30 June 2016
AP03 - Appointment of secretary 27 January 2016
AR01 - Annual Return 06 November 2015
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 10 December 2014
MR01 - N/A 02 December 2014
AR01 - Annual Return 22 October 2014
AD01 - Change of registered office address 22 October 2014
AD01 - Change of registered office address 21 October 2014
CH01 - Change of particulars for director 16 September 2014
AD01 - Change of registered office address 16 September 2014
SH01 - Return of Allotment of shares 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
CH01 - Change of particulars for director 26 September 2013
NEWINC - New incorporation documents 25 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2020 Outstanding

N/A

A registered charge 27 April 2020 Fully Satisfied

N/A

A registered charge 02 January 2020 Fully Satisfied

N/A

A registered charge 01 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.