About

Registered Number: 03373756
Date of Incorporation: 20/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Waterside House Harris Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ,

 

Having been setup in 1997, Security Group Distribution Ltd have registered office in Bromsgrove in Worcestershire, it has a status of "Active". The company has 5 directors listed as Gill, Lisa Jane, Gill, Lisa Jane, Thomas, Jill Irene, Thomas, Michael David, Thomas, Paul David at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Lisa Jane 01 July 2000 30 June 2020 1
THOMAS, Jill Irene 01 July 2001 30 June 2020 1
THOMAS, Michael David 20 May 1997 30 June 2020 1
THOMAS, Paul David 20 May 1997 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
GILL, Lisa Jane 01 July 2011 30 June 2020 1

Filing History

Document Type Date
PSC07 - N/A 20 July 2020
PSC02 - N/A 20 July 2020
TM02 - Termination of appointment of secretary 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
AP01 - Appointment of director 20 July 2020
AD01 - Change of registered office address 20 July 2020
AA - Annual Accounts 07 April 2020
MR04 - N/A 10 March 2020
AD01 - Change of registered office address 30 December 2019
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 03 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 05 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 16 January 2012
AP03 - Appointment of secretary 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 11 November 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 26 April 2006
363s - Annual Return 21 April 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 09 February 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 03 July 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
AA - Annual Accounts 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 19 March 1999
395 - Particulars of a mortgage or charge 26 September 1998
363s - Annual Return 10 August 1998
225 - Change of Accounting Reference Date 07 August 1998
287 - Change in situation or address of Registered Office 12 August 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
NEWINC - New incorporation documents 20 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2005 Outstanding

N/A

Debenture 18 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.