Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECURITY MONITORING CENTRES LIMITED
Company Information for

SECURITY MONITORING CENTRES LIMITED

CHUBB HOUSE, SHADSWORTH ROAD, BLACKBURN, LANCASHIRE, BB1 2PR,
Company Registration Number
00318215
Private Limited Company
Active

Company Overview

About Security Monitoring Centres Ltd
SECURITY MONITORING CENTRES LIMITED was founded on 1936-09-04 and has its registered office in Blackburn. The organisation's status is listed as "Active". Security Monitoring Centres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SECURITY MONITORING CENTRES LIMITED
 
Legal Registered Office
CHUBB HOUSE
SHADSWORTH ROAD
BLACKBURN
LANCASHIRE
BB1 2PR
Other companies in TW15
 
Filing Information
Company Number 00318215
Company ID Number 00318215
Date formed 1936-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 19:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURITY MONITORING CENTRES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECURITY MONITORING CENTRES LIMITED

Current Directors
Officer Role Date Appointed
LAURA WILCOCK
Company Secretary 2009-10-05
CRAIG ALEXANDER FORBES
Director 2014-04-14
COLIN WALTERS
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER SUSAN SAVAGE
Director 2007-07-31 2016-09-29
CAROLINE ANNE BAGGULEY
Director 2010-02-02 2013-11-15
SCOTT BENNISON
Director 2009-01-13 2010-02-02
MARIE LOUISE MOORE
Company Secretary 2008-05-29 2009-10-05
WILLIAM DARRYL HUGHES
Director 2003-12-01 2009-01-13
NORA ELIZABETH LAFRENIERE
Company Secretary 2005-08-10 2008-05-29
CHUBB MANAGEMENT SERVICES LIMITED
Director 1997-04-29 2007-07-31
WESTMINSTER SECURITIES LIMITED
Director 1997-04-29 2007-07-31
DAVID ALAN WEAR
Director 2005-05-20 2007-03-31
DIONNE COOPER
Company Secretary 2003-11-18 2005-08-10
STEPHEN JOHN MUNDY
Director 2001-06-11 2005-05-20
MARK DINGAD DAVIES
Director 2001-06-11 2003-12-01
ARTHUR JAMES BIRCHALL
Company Secretary 2001-09-28 2003-11-18
ROBERT CHRISTOPHER HILL
Company Secretary 2000-11-14 2001-09-28
ANDREW MICHAEL BURTON
Director 1996-07-01 2001-04-24
WILLIAM DARRYL HUGHES
Director 1992-08-22 2001-02-28
MALCOLM STRATTON
Company Secretary 1997-04-29 2000-11-14
DAVID WHITTAKER
Company Secretary 1992-08-22 1997-04-29
JOHN ANTHONY BILES
Director 1995-08-14 1997-04-29
ROGER HENRY HARLEY CROUCHER
Director 1992-08-22 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ALEXANDER FORBES FRONTLINE SECURITY SOLUTIONS LIMITED Director 2017-11-22 CURRENT 1998-03-25 Active
CRAIG ALEXANDER FORBES CHUBB FIRE LIMITED Director 2017-05-02 CURRENT 1914-02-25 Active
CRAIG ALEXANDER FORBES AIRSENSE TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 1992-11-17 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
CRAIG ALEXANDER FORBES ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED Director 2016-07-25 CURRENT 1987-09-11 Liquidation
CRAIG ALEXANDER FORBES VISUAL VERIFICATION LIMITED Director 2016-07-12 CURRENT 1995-12-21 Liquidation
CRAIG ALEXANDER FORBES PAYMENT SERVICES LIMITED Director 2016-07-12 CURRENT 2004-03-31 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CRAIG ALEXANDER FORBES CHUBB SYSTEMS LIMITED Director 2014-04-02 CURRENT 1962-02-12 Active
CRAIG ALEXANDER FORBES T G PRODUCTS LIMITED Director 2014-03-13 CURRENT 1992-12-17 Active
CRAIG ALEXANDER FORBES KIDDE PRODUCTS LIMITED Director 2014-03-13 CURRENT 2002-12-19 Active
CRAIG ALEXANDER FORBES CHUBB (NI) LIMITED Director 2014-03-13 CURRENT 1942-05-14 Active
CRAIG ALEXANDER FORBES MENTOR BUSINESS SYSTEMS LIMITED Director 2014-03-13 CURRENT 1985-03-05 Active
CRAIG ALEXANDER FORBES CHUBB FIRE & SECURITY LIMITED Director 2008-04-29 CURRENT 1953-10-09 Active
COLIN WALTERS VISUAL VERIFICATION LIMITED Director 2016-09-29 CURRENT 1995-12-21 Liquidation
COLIN WALTERS PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2004-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Change of details for Chubb Group Security Limited as a person with significant control on 2023-06-08
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 003182150002
2023-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003182150002
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Littleton Road Ashford Middlesex TW15 1TZ
2023-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Littleton Road Ashford Middlesex TW15 1TZ
2023-02-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-16Memorandum articles filed
2023-02-16MEM/ARTSARTICLES OF ASSOCIATION
2023-02-16RES01ADOPT ARTICLES 16/02/23
2023-02-01Change of details for Chubb Group Security Limited as a person with significant control on 2023-01-31
2023-02-01PSC05Change of details for Chubb Group Security Limited as a person with significant control on 2023-01-31
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003182150001
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-26AD02Register inspection address changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn BB1 2PR
2021-08-24CH01Director's details changed for Mr Craig Alexander Forbes on 2021-06-15
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2021-06-15
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23AD03Registers moved to registered inspection location of United Technologies House Shadsworth Road Blackburn BB1 2PR
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-22CH01Director's details changed for Mr Craig Alexander Forbes on 2018-05-20
2019-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2018-05-20
2019-08-22AD02Register inspection address changed to United Technologies House Shadsworth Road Blackburn BB1 2PR
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24PSC02Notification of Chubb Group Security Limited as a person with significant control on 2016-08-22
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29AP01DIRECTOR APPOINTED COLIN WALTERS
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SUSAN SAVAGE
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 5790001
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 5790001
2015-08-25AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-25AD02Register inspection address changed to Shadsworth Road Blackburn Lancashire BB1 2PR
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 5790001
2014-08-22AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2013-11-30
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BAGGULEY
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AR0122/08/13 FULL LIST
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013
2012-08-22AR0122/08/12 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0122/08/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER SUSAN SAVAGE / 23/08/2011
2010-08-24AR0122/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN SAVAGE / 22/08/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AP01DIRECTOR APPOINTED MS CAROLINE ANNE BAGGULEY
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNISON
2009-10-21AP03SECRETARY APPOINTED MISS LAURA HILL
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY MARIE MOORE
2009-09-03363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUGHES
2009-01-20288aDIRECTOR APPOINTED MR SCOTT BENNISON
2008-10-10363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02288aSECRETARY APPOINTED MARIE LOUISE MOORE
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE
2007-12-13363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-04-0188(2)RAD 22/12/06--------- £ SI 1@1=1 £ IC 5790000/5790001
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-29363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-03-06353LOCATION OF REGISTER OF MEMBERS
2006-02-22363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24288bSECRETARY RESIGNED
2005-08-24288aNEW SECRETARY APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-23288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-27363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ
2004-03-02353LOCATION OF REGISTER OF MEMBERS
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW SECRETARY APPOINTED
2003-12-17288bSECRETARY RESIGNED
2003-09-12363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27AUDAUDITOR'S RESIGNATION
2002-09-10363aRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to SECURITY MONITORING CENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECURITY MONITORING CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SECURITY MONITORING CENTRES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECURITY MONITORING CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of SECURITY MONITORING CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURITY MONITORING CENTRES LIMITED
Trademarks
We have not found any records of SECURITY MONITORING CENTRES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SECURITY MONITORING CENTRES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-3 GBP £484 EXT ALARMS/SEC
Wigan Council 2015-3 GBP £8,755 Third Party Payments
Wigan Council 2015-2 GBP £4,431 Third Party Payments
Blackpool Council 2015-2 GBP £2,238 Premises Maint-Priv.Contractor
Wigan Council 2015-1 GBP £4,443 Third Party Payments
Wigan Council 2014-11 GBP £4,482 Third Party Payments
Wigan Council 2014-10 GBP £9,040 Third Party Payments
Wigan Council 2014-9 GBP £4,519 Third Party Payments
Pendle Borough Council 2014-8 GBP £115 Bldgs : R & M : Day To Day
Wigan Council 2014-8 GBP £4,583 Third Party Payments
Manchester City Council 2014-7 GBP £5,236
Pendle Borough Council 2014-7 GBP £115 Bldgs : R & M : Day To Day
Wigan Council 2014-7 GBP £4,634 Third Party Payments
Manchester City Council 2014-6 GBP £5,272
London Borough of Havering 2014-6 GBP £13,084
Wigan Council 2014-6 GBP £4,621 Third Party Payments
Manchester City Council 2014-5 GBP £5,301
Pendle Borough Council 2014-5 GBP £57 Bldgs : R & M : Day To Day
London Borough of Havering 2014-4 GBP £4,420
Trafford Council 2014-4 GBP £846
Wigan Council 2014-4 GBP £9,293 Third Party Payments
Manchester City Council 2014-4 GBP £10,712
London Borough of Havering 2014-3 GBP £4,420
Trafford Council 2014-3 GBP £475
Wigan Council 2014-3 GBP £11,757 Third Party Payments
Manchester City Council 2014-2 GBP £5,419
London Borough of Havering 2014-2 GBP £4,420
Wigan Council 2014-2 GBP £19,301 Third Party Payments
Shropshire Council 2014-2 GBP £69 Premises Related-R & M Property Policy Group
Manchester City Council 2014-1 GBP £5,543
London Borough of Havering 2014-1 GBP £4,420
Manchester City Council 2013-12 GBP £5,567
London Borough of Havering 2013-12 GBP £4,449
Wigan Council 2013-12 GBP £11,957 Third Party Payments
Manchester City Council 2013-11 GBP £5,579
Pendle Borough Council 2013-11 GBP £57 Bldgs : R & M : Day To Day
London Borough of Havering 2013-11 GBP £13,581
Manchester City Council 2013-10 GBP £5,581
Pendle Borough Council 2013-10 GBP £57 Bldgs : R & M : Day To Day
Wigan Council 2013-10 GBP £19,744 Third Party Payments
Manchester City Council 2013-9 GBP £5,656
Pendle Borough Council 2013-9 GBP £57 Bldgs : R & M : Day To Day
London Borough of Havering 2013-9 GBP £4,653
Manchester City Council 2013-8 GBP £5,656
Wigan Council 2013-8 GBP £19,740 Third Party Payments
Blackpool Council 2013-7 GBP £8,379 Alarms
Manchester City Council 2013-7 GBP £11,219
Pendle Borough Council 2013-6 GBP £230 Bldgs : R & M : Day To Day
Blackpool Council 2013-6 GBP £2,091 Premises Maint-Priv.Contractor
Wigan Council 2013-6 GBP £19,740 Third Party Payments
Manchester City Council 2013-5 GBP £5,654
Shropshire Council 2013-5 GBP £787 Premises Related-Repair & Maint. General
Pendle Borough Council 2013-5 GBP £57 Bldgs : R & M : Day To Day
Wigan Council 2013-4 GBP £9,989 Third Party Payments
Shropshire Council 2013-4 GBP £116 Premises Related-R & M Property Policy Group
Manchester City Council 2013-4 GBP £23,016
Wigan Council 2013-3 GBP £10,142 Third Party Payments
Manchester City Council 2013-2 GBP £11,653
Trafford Council 2013-2 GBP £475
Wigan Council 2013-2 GBP £10,142 Third Party Payments
Trafford Council 2013-1 GBP £475
Wigan Council 2013-1 GBP £20,433 Third Party Payments
Manchester City Council 2013-1 GBP £23,375
Wigan Council 2012-12 GBP £10,265 Third Party Payments
Manchester City Council 2012-12 GBP £11,687
Manchester City Council 2012-11 GBP £11,723
Wigan Council 2012-11 GBP £10,265 Third Party Payments
Pendle Borough Council 2012-11 GBP £57 Bldgs : R & M : Day To Day
Shropshire Council 2012-10 GBP £2 Premises Related-R & M Property Policy Group
Manchester City Council 2012-10 GBP £11,902
Wigan Council 2012-10 GBP £10,291 Third Party Payments
Manchester City Council 2012-9 GBP £23,789
Pendle Borough Council 2012-9 GBP £57 Bldgs : R & M : Day To Day
Shropshire Council 2012-9 GBP £70 Premises Related-R & M Property Policy Group
Shropshire Council 2012-8 GBP £55 Premises Related-R & M Property Policy Group
Pendle Borough Council 2012-8 GBP £57 Bldgs : R & M : Day To Day
Manchester City Council 2012-8 GBP £12,043
Wigan Council 2012-8 GBP £20,454 Third Party Payments
Shropshire Council 2012-7 GBP £1,009 Premises Related-Repairs & Maint.-Lm Buy Back
Manchester City Council 2012-7 GBP £11,994
Wigan Council 2012-7 GBP £10,259 Third Party Payments
Manchester City Council 2012-6 GBP £11,727
Wigan Council 2012-6 GBP £10,387 Third Party Payments
Wigan Council 2012-5 GBP £10,438 Third Party Payments
Manchester City Council 2012-4 GBP £12,096
Wigan Council 2012-4 GBP £5,209 Third Party Payments
Manchester City Council 2012-3 GBP £24,521
Wigan Council 2012-2 GBP £10,424 Third Party Payments
Manchester City Council 2012-1 GBP £12,282
Wigan Council 2012-1 GBP £5,243 Third Party Payments
Manchester City Council 2011-12 GBP £6,159 Security
Wigan Council 2011-12 GBP £5,231 Third Party Payments
Manchester City Council 2011-11 GBP £12,250 Security
Wigan Council 2011-11 GBP £5,192 Third Party Payments
Wigan Council 2011-10 GBP £5,256 Third Party Payments
Manchester City Council 2011-10 GBP £6,149 Security
Manchester City Council 2011-9 GBP £6,132 Security
Wigan Council 2011-9 GBP £5,264 Third Party Payments
Wigan Council 2011-8 GBP £5,289 Third Party Payments
Manchester City Council 2011-8 GBP £6,111 Security
Wigan Council 2011-7 GBP £5,305 Third Party Payments
Manchester City Council 2011-7 GBP £6,129 Security
Wigan Council 2011-6 GBP £5,318 Third Party Payments
Manchester City Council 2011-6 GBP £6,154 Security
City of London 2011-5 GBP £629 Fees & Services
Wigan Council 2011-5 GBP £47,293 Third Party Payments
Middlesbrough Council 2010-7 GBP £1,054 Planned Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SECURITY MONITORING CENTRES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party SECURITY MONITORING CENTRES LTDEvent TypePetitions to Wind Up (Companies)
Defending partyPACC SECURITY SYSTEMS LIMITEDEvent Date2013-07-12
In the High Court of Justice (Chancery Division) Companies Court case number 4890 A Petition to wind up the above-named Company having its Registered Office at 132 Walsham Green Court, Fulham, London SW6 2PX , presented on 12 July 2013 by SECURITY MONITORING CENTRES LTD of Chubb House, Staines Road West, Sunbury on Thames, Middlesex TW16 7TY , will be heard at The Royal Courts of Justice, The Rolls Building, 7 Fetter Lane, London EC4A 1AL , on 2 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 30 August 2013 . The Petitioners details for contact are Players Solicitors , 1 Mill Lane, Partridge Green, West Sussex RH13 8JU , telephone 01403 711869 , email gary@playerslaw.co.uk .(Ref gp.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURITY MONITORING CENTRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECURITY MONITORING CENTRES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.