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

STANLEY SECURITY SOLUTIONS - EUROPE LIMITED

270 Bath Road, Slough, BERKSHIRE, SL1 4DX,
Company Registration Number
00875534
Private Limited Company
Active

Company Overview

About Stanley Security Solutions - Europe Ltd
STANLEY SECURITY SOLUTIONS - EUROPE LIMITED was founded on 1966-03-30 and has its registered office in Slough. The organisation's status is listed as "Active". Stanley Security Solutions - Europe Limited is a Private Limited Company registered in UNITED KINGDOM 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
STANLEY SECURITY SOLUTIONS - EUROPE LIMITED
 
Legal Registered Office
270 Bath Road
Slough
BERKSHIRE
SL1 4DX
Other companies in SN2
 
Filing Information
Company Number 00875534
Company ID Number 00875534
Date formed 1966-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts FULL
Last Datalog update: 2024-06-17 14:55:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY SECURITY SOLUTIONS - EUROPE 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 STANLEY SECURITY SOLUTIONS - EUROPE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-10-31
ANDREW STEPHEN LORD
Director 2015-01-29
MATTHEW GILES THOMAS MARRIOTT
Director 2018-06-01
STEPHANIE IRENE MERRIFIELD
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER HELAS
Director 2016-11-01 2017-07-31
MARK RICHARD SMILEY
Director 2015-01-08 2016-10-31
AMIT KUMAR SOOD
Director 2010-10-18 2016-10-31
SUSAN STUBBS
Director 2012-06-01 2016-10-31
JOHN MITCHELL COWLEY
Director 2011-09-01 2015-01-08
BRUCE QUENTIN GINNEVER
Director 2001-11-01 2014-07-24
MATTHEW JAMES COGZELL
Director 2011-09-01 2014-02-28
FRED HAYHURST
Company Secretary 2010-03-01 2013-10-31
ALEX HENDERSON
Company Secretary 2004-07-29 2008-10-17
CORINNE HERZOG
Director 2007-10-19 2008-02-21
DEAN CHRISTOPHER COOKE
Director 2007-07-06 2007-10-19
DONALD ALLAN JR
Director 2004-01-26 2007-07-06
BRUCE HARRY BEATT
Director 2004-01-26 2007-07-06
CRAIG ARGYLE DOUGLAS
Director 2004-01-26 2007-07-06
GERARD J GOULD
Director 2004-01-26 2007-07-06
JUSTIN BOSWELL
Director 2004-01-26 2004-12-14
GARRY JOHN PEAGAM
Director 1999-08-04 2004-09-17
VANDA MURRAY
Director 1999-06-02 2004-07-31
RICHARD HAWKE COLLINS
Company Secretary 1999-09-20 2004-07-29
MARTIN CLARK
Director 2003-03-01 2004-01-26
CHRISTOPHER ANTHONY ALWYN PATRICK EUGSTER
Director 1991-04-06 2004-01-26
ANTHONY JAMES JOSEPH SIMONDS-GOODING
Director 1997-04-09 2004-01-26
ALAN CHRISTOPHER ELLIOT
Director 1991-04-06 2003-06-30
MICHAEL JOHN LEE
Director 1991-04-06 2001-09-30
COLIN DAVID MACINNES
Director 1991-04-06 2000-09-30
JOHN FRANCIS NEWMAN
Director 1991-04-06 2000-01-26
COLIN DAVID MACINNES
Company Secretary 1991-04-06 1999-09-20
GRAHAME ROBERT PURVIS
Director 1997-01-01 1999-06-01
MARK EWART ALDRIDGE
Director 1998-04-01 1999-05-13
IAN HAROLD SCOTT-GALL
Director 1991-04-06 1998-04-01
TARA LOUISE WINIFRED ELLIOT
Director 1991-04-06 1997-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN LORD CONTRACT FIRE SYSTEMS LIMITED Director 2018-06-01 CURRENT 1985-05-22 Active - Proposal to Strike off
ANDREW STEPHEN LORD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
ANDREW STEPHEN LORD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
ANDREW STEPHEN LORD THOMSON & KELLY LIMITED Director 2016-11-01 CURRENT 1970-06-03 Active
ANDREW STEPHEN LORD SMITHS SECURITY SERVICES LIMITED Director 2016-11-01 CURRENT 1975-06-16 Active - Proposal to Strike off
ANDREW STEPHEN LORD NISCAYAH LIMITED Director 2016-11-01 CURRENT 1998-05-20 Active - Proposal to Strike off
ANDREW STEPHEN LORD VERIFIER CAPITAL LIMITED Director 2016-11-01 CURRENT 2007-01-18 Active - Proposal to Strike off
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
ANDREW STEPHEN LORD SNEDDON LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
ANDREW STEPHEN LORD BLICK RENTALS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW STEPHEN LORD AUDAX SOUND SYSTEM LIMITED Director 2016-11-01 CURRENT 1964-03-23 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1926-09-22 Active
ANDREW STEPHEN LORD BLICK TIME SYSTEMS LIMITED Director 2016-11-01 CURRENT 1933-06-29 Active
ANDREW STEPHEN LORD ALWYN TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1934-11-03 Active - Proposal to Strike off
ANDREW STEPHEN LORD BLICK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1943-03-12 Active
ANDREW STEPHEN LORD BLICK NATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active
ANDREW STEPHEN LORD BLICK TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1979-05-24 Active
ANDREW STEPHEN LORD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1980-02-01 Active
ANDREW STEPHEN LORD BLICK SOFTWARE SYSTEMS LIMITED Director 2016-11-01 CURRENT 1982-07-23 Active
ANDREW STEPHEN LORD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2016-11-01 CURRENT 1996-06-24 Active
ANDREW STEPHEN LORD CROWOOD PROPERTY LIMITED Director 2016-11-01 CURRENT 1997-04-07 Active
ANDREW STEPHEN LORD CYBERSHIFT LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active
ANDREW STEPHEN LORD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1976-02-20 Active
ANDREW STEPHEN LORD GDX TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active - Proposal to Strike off
ANDREW STEPHEN LORD SRP SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1989-07-24 Active - Proposal to Strike off
ANDREW STEPHEN LORD PROGRAMS AT WORK LIMITED Director 2016-11-01 CURRENT 1919-06-10 Active
ANDREW STEPHEN LORD PAC INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1978-04-19 Active
ANDREW STEPHEN LORD TRUSOUND LIMITED Director 2016-11-01 CURRENT 1984-08-07 Active
ANDREW STEPHEN LORD RAYSIL SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1986-01-23 Active - Proposal to Strike off
ANDREW STEPHEN LORD ISGUS INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1987-01-26 Active - Proposal to Strike off
ANDREW STEPHEN LORD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1949-11-04 Active
ANDREW STEPHEN LORD TRUSOUND MANUFACTURING LIMITED Director 2016-11-01 CURRENT 1955-07-16 Active
ANDREW STEPHEN LORD TRUSOUND RENTALS LIMITED Director 2016-11-01 CURRENT 1959-02-18 Active
ANDREW STEPHEN LORD VISIONHIRE CABLE LIMITED Director 2016-11-01 CURRENT 1931-01-02 Active
ANDREW STEPHEN LORD TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1943-04-14 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2016-11-01 CURRENT 1960-05-04 Active - Proposal to Strike off
ANDREW STEPHEN LORD TRUSOUND INSTALLATION LIMITED Director 2016-11-01 CURRENT 1975-10-24 Active
ANDREW STEPHEN LORD NATIONAL TIME RECORDER COMPANY LIMITED Director 2016-11-01 CURRENT 1917-03-12 Active
ANDREW STEPHEN LORD ITR INTERNATIONAL TIME LIMITED Director 2016-11-01 CURRENT 1952-06-27 Active
ANDREW STEPHEN LORD BRITISH TIME LIMITED Director 2016-11-01 CURRENT 1917-04-10 Active
ANDREW STEPHEN LORD BLICK ENGINEERING LIMITED Director 2016-11-01 CURRENT 1949-07-26 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1977-11-02 Active
ANDREW STEPHEN LORD BLICK MAINTENANCE LIMITED Director 2016-11-01 CURRENT 1951-08-04 Active
ANDREW STEPHEN LORD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2016-11-01 CURRENT 1977-12-21 Active
ANDREW STEPHEN LORD BLICK TANNOY LIMITED Director 2016-11-01 CURRENT 1958-01-15 Active
ANDREW STEPHEN LORD BLICK DORMANTS LIMITED Director 2016-11-01 CURRENT 1963-03-08 Active
ANDREW STEPHEN LORD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-29 CURRENT 2011-11-21 Liquidation
ANDREW STEPHEN LORD NISCAYAH HOLDINGS LIMITED Director 2015-01-29 CURRENT 1986-11-12 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY LIMITED Director 2015-01-29 CURRENT 1922-05-06 Active
ANDREW STEPHEN LORD ASL BUSINESS SOLUTIONS LTD Director 2001-03-08 CURRENT 2001-03-02 Active
MATTHEW GILES THOMAS MARRIOTT CONTRACT FIRE SYSTEMS LIMITED Director 2018-08-01 CURRENT 1985-05-22 Active - Proposal to Strike off
MATTHEW GILES THOMAS MARRIOTT SECURITAS TECHNOLOGY LIMITED Director 2018-06-01 CURRENT 1922-05-06 Active
STEPHANIE IRENE MERRIFIELD CONTRACT FIRE SYSTEMS LIMITED Director 2018-08-01 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD THOMSON & KELLY LIMITED Director 2017-07-31 CURRENT 1970-06-03 Active
STEPHANIE IRENE MERRIFIELD SMITHS SECURITY SERVICES LIMITED Director 2017-07-31 CURRENT 1975-06-16 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD NISCAYAH LIMITED Director 2017-07-31 CURRENT 1998-05-20 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD VERIFIER CAPITAL LIMITED Director 2017-07-31 CURRENT 2007-01-18 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SNEDDON LIMITED Director 2017-07-31 CURRENT 1996-07-11 Active
STEPHANIE IRENE MERRIFIELD BLICK RENTALS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD AUDAX SOUND SYSTEM LIMITED Director 2017-07-31 CURRENT 1964-03-23 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1926-09-22 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME SYSTEMS LIMITED Director 2017-07-31 CURRENT 1933-06-29 Active
STEPHANIE IRENE MERRIFIELD ALWYN TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1934-11-03 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD BLICK PROPERTIES LIMITED Director 2017-07-31 CURRENT 1943-03-12 Active
STEPHANIE IRENE MERRIFIELD BLICK NATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1979-05-24 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1980-02-01 Active
STEPHANIE IRENE MERRIFIELD BLICK SOFTWARE SYSTEMS LIMITED Director 2017-07-31 CURRENT 1982-07-23 Active
STEPHANIE IRENE MERRIFIELD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2017-07-31 CURRENT 1996-06-24 Active
STEPHANIE IRENE MERRIFIELD CROWOOD PROPERTY LIMITED Director 2017-07-31 CURRENT 1997-04-07 Active
STEPHANIE IRENE MERRIFIELD CYBERSHIFT LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1976-02-20 Active
STEPHANIE IRENE MERRIFIELD GDX TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SRP SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1989-07-24 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD PROGRAMS AT WORK LIMITED Director 2017-07-31 CURRENT 1919-06-10 Active
STEPHANIE IRENE MERRIFIELD PAC INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1978-04-19 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND LIMITED Director 2017-07-31 CURRENT 1984-08-07 Active
STEPHANIE IRENE MERRIFIELD RAYSIL SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1986-01-23 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD ISGUS INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1987-01-26 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1949-11-04 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND MANUFACTURING LIMITED Director 2017-07-31 CURRENT 1955-07-16 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND RENTALS LIMITED Director 2017-07-31 CURRENT 1959-02-18 Active
STEPHANIE IRENE MERRIFIELD VISIONHIRE CABLE LIMITED Director 2017-07-31 CURRENT 1931-01-02 Active
STEPHANIE IRENE MERRIFIELD TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1943-04-14 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2017-07-31 CURRENT 1960-05-04 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD TRUSOUND INSTALLATION LIMITED Director 2017-07-31 CURRENT 1975-10-24 Active
STEPHANIE IRENE MERRIFIELD NATIONAL TIME RECORDER COMPANY LIMITED Director 2017-07-31 CURRENT 1917-03-12 Active
STEPHANIE IRENE MERRIFIELD ITR INTERNATIONAL TIME LIMITED Director 2017-07-31 CURRENT 1952-06-27 Active
STEPHANIE IRENE MERRIFIELD BRITISH TIME LIMITED Director 2017-07-31 CURRENT 1917-04-10 Active
STEPHANIE IRENE MERRIFIELD BLICK ENGINEERING LIMITED Director 2017-07-31 CURRENT 1949-07-26 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1977-11-02 Active
STEPHANIE IRENE MERRIFIELD BLICK MAINTENANCE LIMITED Director 2017-07-31 CURRENT 1951-08-04 Active
STEPHANIE IRENE MERRIFIELD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2017-07-31 CURRENT 1977-12-21 Active
STEPHANIE IRENE MERRIFIELD BLICK TANNOY LIMITED Director 2017-07-31 CURRENT 1958-01-15 Active
STEPHANIE IRENE MERRIFIELD BLICK DORMANTS LIMITED Director 2017-07-31 CURRENT 1963-03-08 Active
STEPHANIE IRENE MERRIFIELD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
STEPHANIE IRENE MERRIFIELD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
STEPHANIE IRENE MERRIFIELD NISCAYAH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1986-11-12 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY LIMITED Director 2016-11-01 CURRENT 1922-05-06 Active

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
2024-06-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-07Register(s) moved to registered office address 270 Bath Road Slough Berkshire SL1 4DX
2024-05-07CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-08-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22Director's details changed for Mr Amit Kumar Sood on 2023-05-22
2022-07-25Director's details changed for Mr Amit Kumar Sood on 2022-07-22
2022-07-25Director's details changed for Mr Mark Richard Smiley on 2022-07-22
2022-07-25Director's details changed for Mr Steven John Costello on 2022-07-22
2022-07-25SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-25CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-25CH01Director's details changed for Mr Amit Kumar Sood on 2022-07-22
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RISHABH ASIT ADALJA
2022-05-15CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE MERRIFIELD
2022-03-02AP01DIRECTOR APPOINTED MR STEVEN JOHN COSTELLO
2021-11-23CH01Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
2021-11-22PSC05Change of details for Swk (Uk) Limited as a person with significant control on 2021-11-19
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM Stanley House Bramble Road Swindon Wilts SN2 8ER
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-29AP01DIRECTOR APPOINTED MR GBOYEGA OBAFEMI
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES THOMAS MARRIOTT
2020-11-11CH01Director's details changed for Mr Rishabh Asit Adalja on 2020-10-01
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-04-14AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS MARRIOTT
2020-04-09AP01DIRECTOR APPOINTED MR RISHABH ASIT ADALJA
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN LORD
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON JAMES THOMAS UNSWORTH
2019-06-03AP01DIRECTOR APPOINTED JASON JAMES THOMAS UNSWORTH
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES THOMAS MARRIOTT
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-08-16RP04AP01Second filing of director appointment of Matthew Giles Thomas Marriott
2018-08-16ANNOTATIONClarification
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS
2018-06-07AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS
2018-06-07AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1581884.6
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-09-03AP01DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1581884.6
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMILEY
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD
2016-11-12AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AR0128/04/16 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-28
2015-07-13ANNOTATIONClarification
2015-05-27LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1581884.6
2015-05-27AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-26CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2013-10-31
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN STUBBS / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 26/05/2015
2015-02-03AP01DIRECTOR APPOINTED ANDREW STEPHEN LORD
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GINNEVER
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1581884.6
2014-05-23AR0128/04/14 FULL LIST
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2014-03-20AP03SECRETARY APPOINTED STEVEN JOHN COSTELLO
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0128/04/13 FULL LIST
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRED HAYHURST / 10/09/2012
2012-10-09AD02SAIL ADDRESS CHANGED FROM: 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH
2012-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2012-05-22AR0128/04/12 FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRIPP
2011-10-18AP01DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY
2011-10-18AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-10-18AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-10-07AP03SECRETARY APPOINTED MR FRED HAYHURST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0128/04/11 FULL LIST
2011-05-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASEY TRIPP / 11/05/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE QUENTIN GINNEVER / 11/05/2011
2010-10-25AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-23AD02SAIL ADDRESS CREATED
2010-04-30AR0128/04/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-20DISS40DISS40 (DISS40(SOAD))
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-03GAZ1FIRST GAZETTE
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY ALEX HENDERSON
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-04288aDIRECTOR APPOINTED JOHN CASEY TRIPP
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR CORINNE HERZOG
2008-02-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-11ELRESS386 DISP APP AUDS 20/06/07
2007-07-11ELRESS80A AUTH TO ALLOT SEC 20/06/07
2007-04-20363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-21353LOCATION OF REGISTER OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: BLICK HOUSE BRAMBLE ROAD SWINDON WILTSHIRE SN2 8ER
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-05363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-30288bDIRECTOR RESIGNED
2004-12-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-13288bDIRECTOR RESIGNED
2004-10-13AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STANLEY SECURITY SOLUTIONS - EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against STANLEY SECURITY SOLUTIONS - EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET-OFF 1983-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1982-06-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1982-06-24 Satisfied BROWN & JACKSON PLC
LEGAL CHARGE 1982-05-24 Satisfied BROWN JACKSON PLC
LEGAL CHARGE 1980-10-31 Satisfied SMITHS INDUSTRIES LIMITED
DEBENTURE 1978-01-05 Satisfied ROYAL BANK OF SCOTLAND LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 STANLEY SECURITY SOLUTIONS - EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of STANLEY SECURITY SOLUTIONS - EUROPE LIMITED registering or being granted any patents
Domain Names

STANLEY SECURITY SOLUTIONS - EUROPE LIMITED owns 1 domain names.

blick.co.uk  

Trademarks
We have not found any records of STANLEY SECURITY SOLUTIONS - EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY SECURITY SOLUTIONS - EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STANLEY SECURITY SOLUTIONS - EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STANLEY SECURITY SOLUTIONS - EUROPE 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 Event TypeProposal to Strike Off
Defending partySTANLEY SECURITY SOLUTIONS - EUROPE LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANLEY SECURITY SOLUTIONS - EUROPE 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 STANLEY SECURITY SOLUTIONS - EUROPE 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.