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

MITIE SECURITY SERVICES LIMITED

LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
01933720
Private Limited Company
Liquidation

Company Overview

About Mitie Security Services Ltd
MITIE SECURITY SERVICES LIMITED was founded on 1985-07-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Mitie Security Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MITIE SECURITY SERVICES LIMITED
 
Legal Registered Office
LEVEL 12
THE SHARD, 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Previous Names
INTERSERVE SECURITY LIMITED03/12/2020
MACLELLAN ATTLAW SECURITY LIMITED03/12/2007
Filing Information
Company Number 01933720
Company ID Number 01933720
Date formed 1985-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITIE SECURITY SERVICES 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.
Companies with same name MITIE SECURITY SERVICES LIMITED
The following companies were found which have the same name as MITIE SECURITY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MITIE SECURITY SERVICES LIMITED 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN Dissolved Company formed on the 1989-09-14

Company Officers of MITIE SECURITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2010-04-01
RICHARD JOHN BUTLER
Director 2016-11-17
STEPHANIE ALISON POUND
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PAUL FLANAGAN
Director 2015-03-17 2016-11-18
DAVID JOHN LAWTON
Director 2016-01-04 2016-11-18
WILLIAM EDMOND MOORE
Director 2015-11-23 2016-11-18
ANTONY PAUL BYRNE
Director 2013-04-18 2016-01-04
ANTONY SANDERS
Director 2011-11-24 2016-01-04
STEPHEN DANNAN
Director 2012-02-27 2013-04-18
SIMON TRAYTON ASHDOWN
Director 2010-04-01 2011-11-25
BRUCE ANTHONY MELIZAN
Director 2010-06-17 2011-11-25
JOHN FRANCIS PURNELL
Director 2009-03-16 2011-03-16
MICHAEL JOHN CRUMP
Director 1999-06-18 2010-09-17
GRAHAM CORNWELL
Director 2007-07-16 2010-07-08
ANDREW JOHN TOLLINTON
Company Secretary 2006-07-20 2010-04-01
RICHARD LOUIS PHILLIPS
Director 2008-07-28 2010-04-01
DAVID JOHN MUNDELL
Director 2007-07-16 2008-02-01
STEPHEN ROBERT SHIPLEY
Company Secretary 2003-12-15 2006-07-20
JOHN ROBERT FOLEY
Director 2005-06-30 2006-07-20
STEPHEN ROBERT SHIPLEY
Director 2005-06-30 2006-07-20
JOHN LESLIE ELLIS
Director 2003-12-15 2005-06-30
PETER EDWARD BLACKBURN
Director 2003-12-15 2004-10-13
DAVID ALFRED JOSEPH WISKIN
Company Secretary 2001-04-11 2003-12-15
JOHN MCCARTNEY
Director 2001-11-21 2003-12-15
SHIRISH PRANLAL PATEL
Director 2001-09-20 2003-12-15
MALCOLM EDWIN COOMBER
Director 2000-09-26 2003-12-09
PETER JOHN RAY
Director 2000-03-01 2002-09-30
ANDREW DAVID MILLER
Company Secretary 1996-07-23 2001-04-11
SIMON NICHOLAS SHIRES
Company Secretary 1999-06-18 2000-05-17
PETER TAYLOR MINCHELL
Company Secretary 1993-12-31 2000-05-16
MICHAEL ANTHONY CLARK
Director 1999-07-28 2000-04-28
STEPHEN JOHN CLEMSON
Director 1993-03-01 1994-07-07
WILLIAM NEIL CLARK
Company Secretary 1991-04-25 1993-12-31
ANTHONY MICHAEL HANNAH
Director 1990-04-20 1992-04-10
DEREK ERNEST HUDSON
Director 1991-04-25 1990-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BUTLER UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
RICHARD JOHN BUTLER INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1975-09-09 Liquidation
RICHARD JOHN BUTLER BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
RICHARD JOHN BUTLER AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
RICHARD JOHN BUTLER MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
RICHARD JOHN BUTLER BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
RICHARD JOHN BUTLER LANCASTER EMPLOYMENT BUSINESS LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
RICHARD JOHN BUTLER ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
RICHARD JOHN BUTLER MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
RICHARD JOHN BUTLER FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
RICHARD JOHN BUTLER CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
RICHARD JOHN BUTLER R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
RICHARD JOHN BUTLER LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-17 CURRENT 2006-02-10 Liquidation
RICHARD JOHN BUTLER KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
RICHARD JOHN BUTLER PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
RICHARD JOHN BUTLER MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
RICHARD JOHN BUTLER LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
RICHARD JOHN BUTLER RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
RICHARD JOHN BUTLER TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
RICHARD JOHN BUTLER KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
RICHARD JOHN BUTLER FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
RICHARD JOHN BUTLER EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
RICHARD JOHN BUTLER MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
RICHARD JOHN BUTLER LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
RICHARD JOHN BUTLER GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
RICHARD JOHN BUTLER MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
RICHARD JOHN BUTLER TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
RICHARD JOHN BUTLER RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
RICHARD JOHN BUTLER MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
RICHARD JOHN BUTLER HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
RICHARD JOHN BUTLER T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
RICHARD JOHN BUTLER CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
RICHARD JOHN BUTLER INTERSERVE TRAINING TRUST TRUSTEES LIMITED Director 2015-02-03 CURRENT 2014-01-23 Active
STEPHANIE ALISON POUND BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
STEPHANIE ALISON POUND AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
STEPHANIE ALISON POUND MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
STEPHANIE ALISON POUND INTERSERVE EMPLOYEE FOUNDATION LIMITED Director 2017-02-15 CURRENT 2011-12-09 Active - Proposal to Strike off
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Director 2017-02-07 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-18 CURRENT 2006-02-10 Liquidation
STEPHANIE ALISON POUND BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
STEPHANIE ALISON POUND MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
STEPHANIE ALISON POUND ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
STEPHANIE ALISON POUND MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
STEPHANIE ALISON POUND FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
STEPHANIE ALISON POUND CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
STEPHANIE ALISON POUND R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
STEPHANIE ALISON POUND LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
STEPHANIE ALISON POUND KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
STEPHANIE ALISON POUND PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
STEPHANIE ALISON POUND MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
STEPHANIE ALISON POUND LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
STEPHANIE ALISON POUND RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
STEPHANIE ALISON POUND TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 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
2024-03-25Voluntary liquidation declaration of solvency
2024-03-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-25Appointment of a voluntary liquidator
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-05Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23
2022-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-06-28AA01Previous accounting period extended from 30/12/20 TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2020-12-08PSC05Change of details for Interserve Specialist Services Holdings Limited as a person with significant control on 2020-12-01
2020-12-03RES15CHANGE OF COMPANY NAME 03/12/20
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BUTLER
2020-12-01AP01DIRECTOR APPOINTED MISS KATHERINE WOODS
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-11CH01Director's details changed for Richard John Butler on 2019-09-16
2019-09-30CH01Director's details changed for Richard John Butler on 2018-10-02
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-10-08CH01Director's details changed for Richard John Butler on 2018-10-02
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 136918.5
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17PSC02Notification of Interserve Specialist Services Holdings Limited as a person with significant control on 2016-04-06
2017-07-12DISS40Compulsory strike-off action has been discontinued
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 136918.5
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2016-11-21AP01DIRECTOR APPOINTED RICHARD JOHN BUTLER
2016-11-21AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 136918.5
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SANDERS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BYRNE
2016-01-05AP01DIRECTOR APPOINTED DAVID JOHN LAWTON
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON
2015-12-08AP01DIRECTOR APPOINTED WILLIAM EDMOND MOORE
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 136918.5
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2015-03-25AP01DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 136918.5
2014-04-25AR0125/04/14 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0125/04/13 FULL LIST
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN
2013-04-18AP01DIRECTOR APPOINTED MR ANTONY PAUL BYRNE
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0125/04/12 FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MR STEPHEN DANNAN
2011-12-01AP01DIRECTOR APPOINTED MR STUART WEATHERSON
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN
2011-12-01AP01DIRECTOR APPOINTED MR ANTONY SANDERS
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0125/04/11 FULL LIST
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PURNELL
2010-12-10RES13SECTION 550 18/11/2010
2010-12-10RES01ADOPT ARTICLES 18/11/2010
2010-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRUMP
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORNWELL
2010-06-22AP01DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2010-04-29AP01DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN
2010-04-26AR0125/04/10 FULL LIST
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TOLLINTON
2010-04-21AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRUMP / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW TOLLINTON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS PURNELL / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CORNWELL / 20/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED MR JOHN FRANCIS PURNELL
2008-09-23RES13COMPANY BUSINESS 19/09/2008
2008-09-23RES01ADOPT ARTICLES 19/09/2008
2008-07-31288aDIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-06288bDIRECTOR RESIGNED
2007-12-03CERTNMCOMPANY NAME CHANGED MACLELLAN ATTLAW SECURITY LIMITE D CERTIFICATE ISSUED ON 03/12/07
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY
2006-12-29353LOCATION OF REGISTER OF MEMBERS
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-06353LOCATION OF REGISTER OF MEMBERS
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: MACLELLAN HOUSE CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MITIE SECURITY SERVICES 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 MITIE SECURITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-10-14 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2002-11-05 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2000-10-02 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 1999-07-01 Satisfied MADDOX BIBBY FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
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

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 MITIE SECURITY SERVICES LIMITED

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

Government spend with MITIE SECURITY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2009-04-30 GBP £1,428

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 MITIE SECURITY SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITIE SECURITY SERVICES 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 MITIE SECURITY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.