About

Registered Number: 04936271
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 153 Middlewood Road, Sheffield, South Yorkshire, S6 4HB

 

Based in South Yorkshire, Minder Security & Fire Ltd was founded on 17 October 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Minder Security & Fire Ltd. There are 4 directors listed as Smart, Raymond Anthony, Stride, Wayne Marvin, Ley, Geraldine Mary, Ley, John Michael for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Raymond Anthony 08 November 2007 - 1
STRIDE, Wayne Marvin 08 November 2007 - 1
LEY, Geraldine Mary 27 October 2003 10 December 2003 1
LEY, John Michael 27 October 2003 08 November 2007 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 05 December 2014
AA01 - Change of accounting reference date 02 October 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 02 October 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 03 October 2011
CERTNM - Change of name certificate 15 September 2011
CONNOT - N/A 15 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 19 March 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 09 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
225 - Change of Accounting Reference Date 01 March 2006
363s - Annual Return 17 November 2005
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.