Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SECURITAS TECHNOLOGY (NI) LIMITED
Company Information for

SECURITAS TECHNOLOGY (NI) LIMITED

UNIT 6 LOCKSLEY BUSINESS PARK, 39 MONTGOMERY ROAD, BELFAST, BT6 9UP,
Company Registration Number
NI612551
Private Limited Company
Active

Company Overview

About Securitas Technology (ni) Ltd
SECURITAS TECHNOLOGY (NI) LIMITED was founded on 2012-05-03 and has its registered office in Belfast. The organisation's status is listed as "Active". Securitas Technology (ni) Limited is a Private Limited Company registered in 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
SECURITAS TECHNOLOGY (NI) LIMITED
 
Legal Registered Office
UNIT 6 LOCKSLEY BUSINESS PARK
39 MONTGOMERY ROAD
BELFAST
BT6 9UP
Other companies in BT6
 
Previous Names
STANLEY SECURITY SOLUTIONS (NI) LIMITED17/04/2023
Filing Information
Company Number NI612551
Company ID Number NI612551
Date formed 2012-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:34:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURITAS TECHNOLOGY (NI) 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 SECURITAS TECHNOLOGY (NI) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-10-31
DANIEL BRADEN ASTBURY
Director 2015-08-13
ANDREW STEPHEN LORD
Director 2016-11-01
STEPHANIE IRENE MERRIFIELD
Director 2016-11-01
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 2012-05-03 2016-10-31
SUSAN STUBBS
Director 2012-06-01 2016-10-31
WILLIAM TIGHE
Director 2012-05-03 2015-08-13
JOHN MITCHELL COWLEY
Director 2012-05-03 2015-01-08
ANDREA RUNDLE
Director 2012-06-01 2014-11-10
BRUCE QUENTIN GINNEVER
Director 2012-05-03 2014-07-24
MATTHEW JAMES COGZELL
Director 2012-05-03 2014-02-28
FRED HAYHURST
Company Secretary 2012-05-03 2013-10-31

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 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 STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2015-01-29 CURRENT 1966-03-30 Active
ANDREW STEPHEN LORD ASL BUSINESS SOLUTIONS LTD Director 2001-03-08 CURRENT 2001-03-02 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 STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2017-07-31 CURRENT 1966-03-30 Active
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 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
2024-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2024-05-07Change to person with significant control
2024-05-07Change of details for Securitas Technology Limited as a person with significant control on 2023-03-15
2024-05-03Change of details for Stanley Security Solutions Limited as a person with significant control on 2023-03-15
2024-04-27Compulsory strike-off action has been discontinued
2023-06-30APPOINTMENT TERMINATED, DIRECTOR RISHABH ASIT ADALJA
2023-04-17Company name changed stanley security solutions (NI) LIMITED\certificate issued on 17/04/23
2023-04-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-04-14Resolutions passed:<ul><li>Resolution to change company name</ul>
2023-02-20SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2023-01-13
2022-10-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26AP04Appointment of Goodwille Limited as company secretary on 2022-07-22
2022-07-26TM02Termination of appointment of Steven John Costello on 2022-07-22
2022-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED MRS HELEN TERESA WHEELER
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE MERRIFIELD
2022-03-02AP01DIRECTOR APPOINTED MR DANIEL BRADEN ASTBURY
2021-11-23CH01Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
2021-11-19PSC05Change of details for Stanley Security Solutions Limited as a person with significant control on 2021-11-19
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-12-24AP01DIRECTOR 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
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-04-14AP01DIRECTOR APPOINTED MR RISHABH ASIT ADALJA
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN LORD
2020-04-09AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS MARRIOTT
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON JAMES THOMAS UNSWORTH
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADEN ASTBURY
2019-06-03AP01DIRECTOR APPOINTED JASON JAMES THOMAS UNSWORTH
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LORD
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SMILEY
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-12-05AP01DIRECTOR APPOINTED STEPHANIE IRENE MERRIFIELD
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AMIT KUMAR SOOD
2016-11-03AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-20AR0103/05/16 ANNUAL RETURN FULL LIST
2015-10-16AP01DIRECTOR APPOINTED MR DANIEL BRADEN ASTBURY
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIGHE
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-26CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2013-10-31
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA RUNDLE
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE QUENTIN GINNEVER
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0103/05/14 ANNUAL RETURN FULL LIST
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2014-03-20AP03SECRETARY APPOINTED STEVEN JOHN COSTELLO
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST
2013-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-17AR0103/05/13 FULL LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIGHE / 10/09/2012
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN STUBBS / 10/09/2012
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 10/09/2012
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE QUENTIN GINNEVER / 10/09/2012
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MITCHELL COWLEY / 10/09/2012
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COGZELL / 10/09/2012
2013-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRED HAYHURST / 10/09/2012
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM UNIT 1 WINDSOR BUSINESS PARK BOUCHER PLACE BELFAST BT12 6HT NORTHERN IRELAND
2012-06-20AP01DIRECTOR APPOINTED SUSAN STUBBS
2012-06-13AP01DIRECTOR APPOINTED ANDREA RUNDLE
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIGHE / 31/05/2012
2012-05-23AA01CURRSHO FROM 31/05/2013 TO 31/12/2012
2012-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to SECURITAS TECHNOLOGY (NI) 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 SECURITAS TECHNOLOGY (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SECURITAS TECHNOLOGY (NI) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities

Intangible Assets
Patents
We have not found any records of SECURITAS TECHNOLOGY (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURITAS TECHNOLOGY (NI) LIMITED
Trademarks
We have not found any records of SECURITAS TECHNOLOGY (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURITAS TECHNOLOGY (NI) 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 (80200 - Security systems service activities) as SECURITAS TECHNOLOGY (NI) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SECURITAS TECHNOLOGY (NI) 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 SECURITAS TECHNOLOGY (NI) 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 SECURITAS TECHNOLOGY (NI) 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.