About

Registered Number: 02459316
Date of Incorporation: 12/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Unit 13a & 13b, United Trading Estate, Old Trafford, Manchester, M16 0RJ

 

Based in Old Trafford, Special Projects Security Ltd was founded on 12 January 1990. The current directors of the business are listed as Halligan, Michael James, Kelly, Mark, Kelly, Michael Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Michael Thomas N/A 10 September 2002 1
Secretary Name Appointed Resigned Total Appointments
HALLIGAN, Michael James 15 January 2009 27 April 2010 1
KELLY, Mark 14 September 2001 10 September 2002 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 16 February 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 18 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AP03 - Appointment of secretary 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 20 March 2004
AA - Annual Accounts 26 January 2004
AA - Annual Accounts 26 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 16 January 2003
RESOLUTIONS - N/A 22 October 2002
RESOLUTIONS - N/A 22 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
363s - Annual Return 12 February 2002
AUD - Auditor's letter of resignation 20 December 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 18 January 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 15 March 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 25 March 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 29 March 1996
363s - Annual Return 24 March 1996
395 - Particulars of a mortgage or charge 27 December 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 04 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1994
123 - Notice of increase in nominal capital 05 June 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 12 April 1994
287 - Change in situation or address of Registered Office 05 July 1993
288 - N/A 05 July 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 18 March 1993
RESOLUTIONS - N/A 15 July 1992
AA - Annual Accounts 15 July 1992
363b - Annual Return 10 February 1992
288 - N/A 20 December 1991
288 - N/A 20 December 1991
287 - Change in situation or address of Registered Office 20 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1991
MEM/ARTS - N/A 11 May 1990
288 - N/A 27 April 1990
288 - N/A 27 April 1990
287 - Change in situation or address of Registered Office 27 April 1990
CERTNM - Change of name certificate 17 April 1990
RESOLUTIONS - N/A 10 April 1990
RESOLUTIONS - N/A 04 April 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 1990
NEWINC - New incorporation documents 12 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2004 Outstanding

N/A

Single debenture 18 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.