Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIS SECURUS LTD
Company Information for

AIS SECURUS LTD

20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
02369621
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ais Securus Ltd
AIS SECURUS LTD was founded on 1989-04-07 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Ais Securus Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIS SECURUS LTD
 
Legal Registered Office
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in NG5
 
Previous Names
A.I.S. TOTAL SECURITY LIMITED14/10/2014
Filing Information
Company Number 02369621
Company ID Number 02369621
Date formed 1989-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-06 20:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIS SECURUS LTD
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 AIS SECURUS LTD

Current Directors
Officer Role Date Appointed
ANTHONY DENIS KANE
Director 2017-09-27
JOHN STEWART
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT GORDON DAVIDSON
Director 2017-09-27 2018-03-31
JEFF JAMES HOLDER
Director 2016-11-30 2017-07-12
SIMON HENRY DAVIS
Director 2016-10-06 2016-11-30
PHILIP VICKERS
Director 2016-10-06 2016-11-30
STUART GLOVER
Director 2011-11-18 2016-08-06
KAREN BAINES
Company Secretary 2008-11-07 2011-11-18
YVONNE LESLEY DOUGLAS
Company Secretary 2008-11-07 2011-11-18
MICHAEL THOMAS DOMINIC BAINES
Director 1991-04-07 2011-11-18
PAUL THOMAS DOUGLAS
Director 1991-04-07 2011-11-18
PAUL THOMAS DOUGLAS
Company Secretary 1991-04-07 2009-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DENIS KANE SECURUS GROUP LIMITED Director 2018-03-02 CURRENT 2016-11-21 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-09-27 CURRENT 2014-01-09 Dissolved 2018-07-10
ANTHONY DENIS KANE SECURITY CENTRES SECURUS LIMITED Director 2017-09-27 CURRENT 1989-02-09 Active - Proposal to Strike off
ANTHONY DENIS KANE TFS SECURUS LIMITED Director 2017-09-27 CURRENT 1992-10-01 Active - Proposal to Strike off
ANTHONY DENIS KANE SES SECURUS LIMITED Director 2017-09-27 CURRENT 2012-02-28 Active - Proposal to Strike off
ANTHONY DENIS KANE SUFFOLK PLUMBING & HEATING LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE RODGERS SECURUS LIMITED Director 2017-09-27 CURRENT 1984-12-20 Active - Proposal to Strike off
ANTHONY DENIS KANE GOLDSHIELD SECURUS LIMITED Director 2017-09-27 CURRENT 1988-10-12 Active - Proposal to Strike off
ANTHONY DENIS KANE DIVERSE SECURUS LIMITED Director 2017-09-27 CURRENT 1999-02-15 Active - Proposal to Strike off
ANTHONY DENIS KANE CEL SECURUS LTD Director 2017-09-27 CURRENT 2002-08-13 Active - Proposal to Strike off
ANTHONY DENIS KANE LYRICO SECURUS LIMITED Director 2017-09-27 CURRENT 2006-04-18 Active - Proposal to Strike off
ANTHONY DENIS KANE GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-09-27 CURRENT 2010-11-12 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-09-27 CURRENT 1977-11-02 Active - Proposal to Strike off
ANTHONY DENIS KANE DEETRONIC FIRE SYSTEMS LIMITED Director 2017-09-27 CURRENT 2000-04-13 Active - Proposal to Strike off
ANTHONY DENIS KANE DM INTEGRATED LIMITED Director 2017-08-01 CURRENT 2009-07-10 Active
ANTHONY DENIS KANE ISKRA DEVELOPMENT LIMITED Director 2015-12-22 CURRENT 2013-11-25 Active
ANTHONY DENIS KANE LAUREM (HOLDINGS) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
JOHN STEWART GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-07-12 CURRENT 2014-01-09 Dissolved 2018-07-10
JOHN STEWART SECURITY CENTRES SECURUS LIMITED Director 2017-07-12 CURRENT 1989-02-09 Active - Proposal to Strike off
JOHN STEWART TFS SECURUS LIMITED Director 2017-07-12 CURRENT 1992-10-01 Active - Proposal to Strike off
JOHN STEWART SES SECURUS LIMITED Director 2017-07-12 CURRENT 2012-02-28 Active - Proposal to Strike off
JOHN STEWART SUFFOLK PLUMBING & HEATING LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART RODGERS SECURUS LIMITED Director 2017-07-12 CURRENT 1984-12-20 Active - Proposal to Strike off
JOHN STEWART GOLDSHIELD SECURUS LIMITED Director 2017-07-12 CURRENT 1988-10-12 Active - Proposal to Strike off
JOHN STEWART DIVERSE SECURUS LIMITED Director 2017-07-12 CURRENT 1999-02-15 Active - Proposal to Strike off
JOHN STEWART CEL SECURUS LTD Director 2017-07-12 CURRENT 2002-08-13 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS LIMITED Director 2017-07-12 CURRENT 2006-04-18 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS PROJECTS LIMITED Director 2017-07-12 CURRENT 2008-12-09 Dissolved 2018-07-10
JOHN STEWART GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-07-12 CURRENT 2010-11-12 Dissolved 2018-07-10
JOHN STEWART SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-07-12 CURRENT 1977-11-02 Active - Proposal to Strike off
JOHN STEWART DEETRONIC FIRE SYSTEMS LIMITED Director 2017-07-12 CURRENT 2000-04-13 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
2021-12-23Liquidation. Administration move to dissolve company
2021-12-23AM23Liquidation. Administration move to dissolve company
2021-10-07AM10Administrator's progress report
2021-03-31AM10Administrator's progress report
2021-03-10AM19liquidation-in-administration-extension-of-period
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 88 Wood Street London EC2V 7QF
2020-11-18AM03Statement of administrator's proposal
2020-10-15AM10Administrator's progress report
2020-09-07AM02Liquidation statement of affairs AM02SOA
2020-05-20AM06Notice of deemed approval of proposals
2020-05-20AM06Notice of deemed approval of proposals
2020-05-11AM03Statement of administrator's proposal
2020-05-11AM03Statement of administrator's proposal
2020-05-06AM03Statement of administrator's proposal
2020-05-06AM03Statement of administrator's proposal
2020-03-13MR05
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom
2020-03-11AM01Appointment of an administrator
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2020-02-10AP02Appointment of Securus Group Limited as director on 2020-02-06
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENIS KANE
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210016
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GORDON DAVIDSON
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-04-27PSC07CESSATION OF MUZINICH & CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-27PSC02Notification of Securus Group Limited as a person with significant control on 2016-11-30
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210015
2018-03-02AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210014
2017-11-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-05AP01DIRECTOR APPOINTED MR ANTHONY DENIS KANE
2017-10-05AP01DIRECTOR APPOINTED MR GRANT GORDON DAVIDSON
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210013
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210013
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAMES HOLDER
2017-07-14AP01DIRECTOR APPOINTED MR JOHN STEWART
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210012
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210010
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210011
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VICKERS
2017-01-04AP01DIRECTOR APPOINTED MR JEFFREY HOLDER
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210009
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023696210008
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023696210007
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER
2016-10-27AP01DIRECTOR APPOINTED MR SIMON HENRY DAVIS
2016-10-27AP01DIRECTOR APPOINTED MR PHILIP VICKERS
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210008
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O THE SECURUS GROUP CHADWICK HOUSE WARRINGTON ROAD BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6AE ENGLAND
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM UNIT E1 COWLAIRS SOUTHGLADE BUSINESS PARK TOP VALLEY NOTTINGHAM NG5 9RA
2016-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0107/04/16 FULL LIST
2016-03-09RES01ADOPT ARTICLES 04/02/2016
2016-03-09RES13RE SECT 175 (5) A CA 2006 / RE TRANSACTION AND FACILITY DOCUMENTS 04/02/2016
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023696210007
2015-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0107/04/15 FULL LIST
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLOVER / 31/03/2015
2014-10-14RES15CHANGE OF NAME 30/09/2014
2014-10-14CERTNMCOMPANY NAME CHANGED A.I.S. TOTAL SECURITY LIMITED CERTIFICATE ISSUED ON 14/10/14
2014-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0107/04/14 FULL LIST
2013-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-04-19AR0107/04/13 FULL LIST
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-22RP04SECOND FILING WITH MUD 07/04/12 FOR FORM AR01
2012-11-22ANNOTATIONClarification
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-23AR0107/04/12 FULL LIST
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-07RES13APPROVAL OF FINANCE ARRANGEMENTS & ASSISTANCE 18/11/2011
2011-11-29AP01DIRECTOR APPOINTED MR STUART GLOVER
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY KAREN BAINES
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY YVONNE DOUGLAS
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAINES
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-24RES13GUARANTEES SECT 190 AND 196 QUOTED 18/11/2011
2011-04-12AR0107/04/11 FULL LIST
2011-03-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-20AR0107/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DOUGLAS / 07/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DOMINIC BAINES / 07/04/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / YVONNE LESLEY DOUGLAS / 07/04/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN BAINES / 07/04/2010
2010-03-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-03AR0107/04/09 FULL LIST
2009-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY PAUL DOUGLAS
2009-02-02363aRETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAINES / 02/09/2008
2008-11-11288aSECRETARY APPOINTED KAREN BAINES
2008-11-11288aSECRETARY APPOINTED YVONNE LESLEY DOUGLAS
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-29363sRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-04-10363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-12363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 6 OXFORD STREET NOTTINGHAM NG1 5BH
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-15363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-05363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-09363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-26363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-08-09AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-05363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-09288cDIRECTOR'S PARTICULARS CHANGED
1999-05-27363sRETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-31363sRETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIS SECURUS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-10
Fines / Sanctions
No fines or sanctions have been issued against AIS SECURUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2016-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
GUARANTEE AND DEBENTURE 2012-12-17 Satisfied BEECHBROOK MEZZANINE 1 GP LIMITED
GUARANTEE & DEBENTURE 2012-12-15 Satisfied INFINITY ASSET MANAGEMENT LLP (SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2012-02-01 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-11-18 Satisfied INFINITY ASSET MANAGEMENT FUND LP ACTING BY INFINITY ASSET MANAGEMENT GP LTD
MORTGAGE DEBENTURE 1991-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 AIS SECURUS LTD

Intangible Assets
Patents
We have not found any records of AIS SECURUS LTD registering or being granted any patents
Domain Names

AIS SECURUS LTD owns 1 domain names.

ais-totalsecurity.co.uk  

Trademarks
We have not found any records of AIS SECURUS LTD registering or being granted any trademarks
Income
Government Income

Government spend with AIS SECURUS LTD

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-02-21 GBP £269 PBM COMPETITIVE WORKS
Doncaster Council 2017-02-21 GBP £695 PBM COMPETITIVE WORKS
Doncaster Council 2017-02-21 GBP £571 PBM COMPETITIVE WORKS
Doncaster Council 2017-02-21 GBP £475 PBM GENERAL
Doncaster Council 2017-02-21 GBP £483 PBM GENERAL
Doncaster Council 2017-02-21 GBP £327 PBM COMPETITIVE WORKS
Doncaster Council 2017-02-21 GBP £807 PBM GENERAL
Doncaster Council 2017-02-21 GBP £1,426 PBM BANK ACCOUNT SCHOOLS
Doncaster Council 2017-02-21 GBP £420 PBM COMPETITIVE WORKS
Doncaster Council 2017-01-30 GBP £314 PBM GENERAL
Doncaster Council 2017-01-25 GBP £1,907 PBM COMPETITIVE WORKS
Doncaster Council 2017-01-06 GBP £288 PBM GENERAL
Doncaster Council 2016-12-22 GBP £485 PBM GENERAL
Doncaster Council 2016-12-02 GBP £268 PBM GENERAL
Doncaster Council 2016-11-30 GBP £420 CAPITAL PROGRAMME GF
Doncaster Council 2016-11-22 GBP £792 PBM BANK ACCOUNT SCHOOLS
Doncaster Council 2016-10-25 GBP £600 PBM COMPETITIVE WORKS
Doncaster Council 2016-10-21 GBP £3,367 PBM COMPETITIVE WORKS
Doncaster Council 2016-10-17 GBP £828 MUSEUMS - CUSWORTH HALL
Doncaster Council 2016-09-30 GBP £783 PBM GENERAL
Doncaster Council 2016-09-30 GBP £408 PBM COMPETITIVE WORKS
Doncaster Council 2016-09-30 GBP £269 PBM COMPETITIVE WORKS
Doncaster Council 2016-09-30 GBP £260 PBM GENERAL
Doncaster Council 2016-09-27 GBP £1,454 CAPITAL PROGRAMME GF

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
Business rates information was found for AIS SECURUS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Workshops Unit E, 1, Cowlairs, Southglade Park, Nottingham, NG5 9RA NG5 9RA GBP £13,2501998-12-22

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAIS SECURUS LTDEvent Date2020-03-10
In the High Court of Justice Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2020-BHM-000162 AIS SECURUS LTD (Company Number 02369621 ) Trading Name: S…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIS SECURUS LTD 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 AIS SECURUS LTD 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.