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

UK GUARDING SERVICES LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HG,
Company Registration Number
02975790
Private Limited Company
Active

Company Overview

About Uk Guarding Services Ltd
UK GUARDING SERVICES LIMITED was founded on 1994-10-06 and has its registered office in Derby. The organisation's status is listed as "Active". Uk Guarding Services Limited is a Private Limited Company registered in 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
UK GUARDING SERVICES LIMITED
 
Legal Registered Office
5 PROSPECT PLACE
MILLENNIUM WAY PRIDE PARK
DERBY
DERBYSHIRE
DE24 8HG
Other companies in DE24
 
Telephone0116-238-8200
 
Filing Information
Company Number 02975790
Company ID Number 02975790
Date formed 1994-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK GUARDING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHGATES CORPORATE SERVICES LIMITED   GROVE BOOKKEEPING SERVICES LIMITED   RLT BOOKKEEPING SERVICES LIMITED   PKF SC ADVISORY LIMITED   SC AUDIT AND ASSURANCE SERVICES LIMITED   PKF SMITH COOPER HOLDINGS 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 UK GUARDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE TONI SIMMONDS
Company Secretary 1999-07-01
JENNIFER LOUISE STONE
Director 1999-07-05
RAYMOND SYDNEY STONE
Director 2004-07-12
SUSAN MARY STONE
Director 2002-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MALCOLM FOTHERGILL
Director 2002-01-21 2003-11-14
PHILLIP CLIVE RICHFORD
Director 1996-04-01 2002-02-06
MARGARET MARY HOPE
Director 2000-07-12 2002-01-16
KERRY ANNE BEERE
Director 1999-07-05 2000-12-01
ROBERT EDWARD YOUNG
Director 1999-02-11 1999-10-01
MICHELLE TONI SIMMONDS
Director 1999-02-11 1999-07-05
PETER DOUGLAS MARTIN
Company Secretary 1999-02-11 1999-05-25
MICHELLE TONI SIMMONDS
Company Secretary 1995-02-09 1999-02-11
ANDREW PAUL STONE
Director 1994-10-06 1999-02-11
PHILLIP CLIVE RICHFORD
Director 1995-07-01 1995-12-29
RITA IRENE HORTON
Company Secretary 1994-10-06 1995-06-29
RITA IRENE HORTON
Director 1994-10-06 1995-06-29
ANDREW PAUL STONE
Company Secretary 1995-02-09 1995-02-09
SUSAN STONE
Company Secretary 1994-11-03 1995-02-09
RAYMOND SIDNEY STONE
Director 1994-11-03 1995-02-09
SUSAN STONE
Director 1994-11-03 1995-02-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-10-06 1994-10-11
LONDON LAW SERVICES LIMITED
Nominated Director 1994-10-06 1994-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE TONI SIMMONDS CLARKE & WINSLOW MANAGEMENT SERVICES LIMITED Company Secretary 1997-07-25 CURRENT 1995-02-28 Active - Proposal to Strike off
MICHELLE TONI SIMMONDS U.K. GUARDING GROUP LIMITED Company Secretary 1995-02-06 CURRENT 1994-12-08 Active
MICHELLE TONI SIMMONDS U.K. GUARDING LIMITED Company Secretary 1995-02-06 CURRENT 1994-12-09 Active
JENNIFER LOUISE STONE S SECURITY LIMITED Director 2015-11-09 CURRENT 2003-11-13 Active
JENNIFER LOUISE STONE DUVAL SECURITY HOLDINGS LIMITED Director 2011-06-23 CURRENT 2009-02-19 Active
JENNIFER LOUISE STONE SECURITY HOLDINGS LIMITED Director 2011-05-17 CURRENT 2003-11-13 Active
JENNIFER LOUISE STONE GSM CCTV LIMITED Director 2010-12-28 CURRENT 2008-08-20 Active
JENNIFER LOUISE STONE DSH 2010 LIMITED Director 2010-12-28 CURRENT 2009-06-26 Active
JENNIFER LOUISE STONE DUVAL 'EYE' LIMITED Director 2010-12-28 CURRENT 2008-02-06 Active
JENNIFER LOUISE STONE UK REMOTE MONITORING SERVICES LIMITED Director 2003-06-30 CURRENT 2003-01-07 Active
JENNIFER LOUISE STONE U.K. GUARDING GROUP LIMITED Director 1999-10-26 CURRENT 1994-12-08 Active
JENNIFER LOUISE STONE U.K. GUARDING LIMITED Director 1999-10-26 CURRENT 1994-12-09 Active
JENNIFER LOUISE STONE CLARKE & WINSLOW MANAGEMENT SERVICES LIMITED Director 1999-03-12 CURRENT 1995-02-28 Active - Proposal to Strike off
RAYMOND SYDNEY STONE DSH 2010 LIMITED Director 2010-08-31 CURRENT 2009-06-26 Active
RAYMOND SYDNEY STONE GSM CCTV LIMITED Director 2008-10-27 CURRENT 2008-08-20 Active
RAYMOND SYDNEY STONE CCTV INTEGRATED SYSTEMS LIMITED Director 2008-10-27 CURRENT 2008-08-20 Active
RAYMOND SYDNEY STONE DUVAL SECURITY LIMITED Director 2008-10-27 CURRENT 2008-08-20 Active
RAYMOND SYDNEY STONE DUVAL 'EYE' LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
RAYMOND SYDNEY STONE DUVAL FM LIMITED Director 2008-02-06 CURRENT 2008-02-06 Liquidation
RAYMOND SYDNEY STONE DS REALISATIONS LIMITED Director 2005-01-31 CURRENT 1985-01-09 Dissolved 2013-12-11
RAYMOND SYDNEY STONE UK REMOTE MONITORING SERVICES LIMITED Director 2004-07-12 CURRENT 2003-01-07 Active
RAYMOND SYDNEY STONE STALWART SECURITY LIMITED Director 2003-12-10 CURRENT 1990-06-29 Active
RAYMOND SYDNEY STONE STALWART SECURITY SERVICES LIMITED Director 2003-12-10 CURRENT 1984-11-29 Active
RAYMOND SYDNEY STONE UK CONTROL ROOM SERVICES LIMITED Director 2003-11-12 CURRENT 2003-11-12 Active
SUSAN MARY STONE DUVAL FM LIMITED Director 2015-11-10 CURRENT 2008-02-06 Liquidation
SUSAN MARY STONE DSH 2010 LIMITED Director 2010-08-31 CURRENT 2009-06-26 Active
SUSAN MARY STONE GSM CCTV LIMITED Director 2008-10-27 CURRENT 2008-08-20 Active
SUSAN MARY STONE CCTV INTEGRATED SYSTEMS LIMITED Director 2008-10-27 CURRENT 2008-08-20 Active
SUSAN MARY STONE DUVAL SECURITY LIMITED Director 2008-10-27 CURRENT 2008-08-20 Active
SUSAN MARY STONE DS REALISATIONS LIMITED Director 2005-01-31 CURRENT 1985-01-09 Dissolved 2013-12-11
SUSAN MARY STONE UK REMOTE MONITORING SERVICES LIMITED Director 2004-07-12 CURRENT 2003-01-07 Active
SUSAN MARY STONE UK CONTROL ROOM SERVICES LIMITED Director 2004-07-12 CURRENT 2003-11-12 Active
SUSAN MARY STONE STALWART SECURITY LIMITED Director 2004-07-12 CURRENT 1990-06-29 Active
SUSAN MARY STONE STALWART SECURITY SERVICES LIMITED Director 2004-07-12 CURRENT 1984-11-29 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
2023-10-12CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-23Change of details for Raymond Sydney Stone as a person with significant control on 2016-05-06
2022-12-23CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-12-23PSC04Change of details for Raymond Sydney Stone as a person with significant control on 2016-05-06
2022-12-22Change of details for Susan Mary Stone as a person with significant control on 2016-04-06
2022-12-22PSC04Change of details for Susan Mary Stone as a person with significant control on 2016-04-06
2022-12-15RP04CS01
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-06-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE HARRISON
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-06-20CH01Director's details changed for Jennifer Louise Stone on 2019-05-22
2019-05-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-05-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-06-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029757900008
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-13CH01Director's details changed for Jennifer Louise Stone on 2016-10-12
2016-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-30AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-09AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE TONI SIMMONDS on 2014-10-08
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25CH01Director's details changed for Jennifer Louise Stone on 2013-10-10
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-10AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-10CH01Director's details changed for Jennifer Louise Stone on 2013-10-10
2013-08-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0106/10/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-31AR0106/10/11 ANNUAL RETURN FULL LIST
2011-10-31CH01Director's details changed for Jennifer Louise Stone on 2011-10-06
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-14AR0106/10/10 FULL LIST
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-14AR0106/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY STONE / 06/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SYDNEY STONE / 06/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE STONE / 06/10/2009
2009-06-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-28288cSECRETARY'S CHANGE OF PARTICULARS / MICHELLE SIMMONDS / 31/08/2008
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-14225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-11-15363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-10-25363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ
2005-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-11363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05288aNEW DIRECTOR APPOINTED
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS
2004-04-30288bDIRECTOR RESIGNED
2003-11-11363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-04363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-02-11288bDIRECTOR RESIGNED
2002-01-26288bDIRECTOR RESIGNED
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-10-28288bDIRECTOR RESIGNED
2001-10-27363(288)DIRECTOR RESIGNED
2001-10-27363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2000-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-26363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-08-10363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
2000-07-21288aNEW DIRECTOR APPOINTED
1999-11-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UK GUARDING 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 UK GUARDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-03 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2004-08-27 Satisfied DAVENHAM TRADE FINANCE LIMITED
INVOICE FINANCE AGREEMENT 2004-08-27 Satisfied DAVENHAM TRADE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-09-01 Satisfied BIBBY FACTORS SLOUGH LIMITED
RENT DEPOSIT DEED 2002-04-13 Outstanding CAROLYN JANE SHROPSHIRE TRADING AS A C SHROPSHIRE & COMPANY
MORTGAGE DEBENTURE 1998-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-11-03 Satisfied MADDOX FACTORING (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 UK GUARDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of UK GUARDING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

UK GUARDING SERVICES LIMITED owns 1 domain names.

ukguarding.com  

Trademarks
We have not found any records of UK GUARDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK GUARDING SERVICES 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 (96090 - Other service activities n.e.c.) as UK GUARDING SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where UK GUARDING 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 UK GUARDING 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 UK GUARDING 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.