Company NameSecurit System Limited
DirectorRoss Mullane
Company StatusActive
Company Number02061258
CategoryPrivate Limited Company
Incorporation Date3 October 1986(37 years, 7 months ago)
Previous NameGillobuild Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ross Mullane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(17 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleManufacturing
Country of ResidenceEngland
Correspondence Address10 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameGrant Mullane
NationalityBritish
StatusCurrent
Appointed03 January 2006(19 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Correspondence Address10 Heath Drive
Sutton
Surrey
SM2 5RP
Director NameMr Anthony Victor Mullane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 July 2004)
RoleCompany Executive
Correspondence AddressThe Spinney
Woodfield Hill
Coulsdon
Surrey
CR5 3QD
Director NameLinda Joan Mullane
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2005)
RoleCompany Executive
Correspondence AddressThe Spinney
Woodfield Hill
Coulsdon
Surrey
CR5 3QD
Secretary NameLinda Joan Mullane
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressThe Spinney
Woodfield Hill
Coulsdon
Surrey
CR5 3QD

Contact

Websitesecurit-ltd.co.uk
Email address[email protected]
Telephone01342 893893
Telephone regionEast Grinstead

Location

Registered Address10 Heath Drive
Sutton
Surrey
SM2 5RP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ross Mullane & Grant Mullane & Sarah Mullane
100.00%
Ordinary

Financials

Year2014
Net Worth£464,300
Cash£509,576
Current Liabilities£244,124

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 February 2019Secretary's details changed for Grant Mullane on 12 February 2019 (1 page)
19 February 2019Director's details changed for Mr Ross Mullane on 12 February 2018 (2 pages)
7 February 2019Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY to 10 Heath Drive Sutton Surrey SM2 5RP on 7 February 2019 (1 page)
8 October 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
11 June 2018Notice of completion of voluntary arrangement (8 pages)
10 October 2017Registered office address changed from Securit House Lagham Road South Godstone Surrey, RH9 8YZ to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from Securit House Lagham Road South Godstone Surrey, RH9 8YZ to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 10 October 2017 (2 pages)
9 October 2017Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 October 2017Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Ross Mullane on 14 December 2012 (2 pages)
16 January 2013Director's details changed for Ross Mullane on 14 December 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 July 2012Director's details changed for Ross Mullane on 22 May 2012 (2 pages)
22 July 2012Director's details changed for Ross Mullane on 22 May 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 March 2006Return made up to 31/12/05; full list of members (7 pages)
1 March 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
22 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Full accounts made up to 31 December 2003 (11 pages)
4 January 2005Full accounts made up to 31 December 2003 (11 pages)
4 August 2004New director appointed (1 page)
4 August 2004New director appointed (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
28 October 1986Company name changed gillobuild LIMITED\certificate issued on 28/10/86 (2 pages)
28 October 1986Company name changed gillobuild LIMITED\certificate issued on 28/10/86 (2 pages)