About

Registered Number: 05978993
Date of Incorporation: 26/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 8 Shobnall Road, Burton-On-Trent, Staffordshire, DE14 2BA

 

W H Security Ltd was founded on 26 October 2006, it's status at Companies House is "Active". The companies directors are Halford, Lucy, Brook, Alison Tracey, Seymour, Mark Anthony, Wilde, Emma, Ker, Mungo Douglas. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KER, Mungo Douglas 20 April 2009 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
HALFORD, Lucy 01 November 2016 - 1
BROOK, Alison Tracey 26 October 2006 23 March 2008 1
SEYMOUR, Mark Anthony 23 March 2008 27 May 2014 1
WILDE, Emma 27 May 2014 31 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 20 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 November 2017
AA - Annual Accounts 13 July 2017
AP03 - Appointment of secretary 14 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 December 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 01 October 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 30 July 2013
CERTNM - Change of name certificate 28 February 2013
CONNOT - N/A 28 February 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH03 - Change of particulars for secretary 06 December 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 27 July 2011
AD01 - Change of registered office address 11 July 2011
AD01 - Change of registered office address 11 July 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.