Company NameNew Tech Security Limited
DirectorsJames Paul Earnshaw and Sarah Jane Dixon
Company StatusActive
Company Number03381849
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Previous NameGingerworld Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Paul Earnshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(26 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMrs Sarah Jane Dixon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(26 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameChristopher Underwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Basmere Close
Vinters Park
Maidstone
Kent
ME14 5QN
Director NameMr Andrew Purvis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 1 week after company formation)
Appointment Duration22 years, 2 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Secretary NameChristopher Underwood
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Basmere Close
Vinters Park
Maidstone
Kent
ME14 5QN
Secretary NameMarilyn Underwood
NationalityBritish
StatusResigned
Appointed01 October 2011(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressC/O Brebners Tubs Hill House
London Road
Sevenoaks
Kent
TN13 1BL
Director NameMrs Karen Deborah Purvis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameMr Neil Bernard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1st Floor
1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameMr Andrew John Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Richard Lek
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2022(25 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Contact

Websitentsecurity.co.uk
Email address[email protected]
Telephone01634 296869
Telephone regionMedway

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12.5k at £1Andrew Purvis
50.00%
Ordinary
12.5k at £1Mrs K. Purvis
50.00%
Ordinary

Financials

Year2014
Net Worth£605,610
Cash£542,031
Current Liabilities£484,874

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

9 September 1997Delivered on: 13 September 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
24 August 2023Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page)
24 August 2023Appointment of Mr James Paul Earnshaw as a director on 14 August 2023 (2 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
14 March 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
14 March 2023Termination of appointment of Richard Lek as a director on 1 March 2023 (1 page)
24 November 2022Appointment of Mr Richard Lek as a director on 9 November 2022 (2 pages)
24 November 2022Termination of appointment of Andrew John Ellis as a director on 1 October 2022 (1 page)
18 August 2022Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page)
18 August 2022Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
12 July 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
23 June 2022Full accounts made up to 30 September 2021 (21 pages)
16 May 2022Statement of capital on 16 May 2022
  • GBP 1
(3 pages)
6 May 2022Solvency Statement dated 25/01/22 (1 page)
6 May 2022Statement by Directors (1 page)
6 May 2022Resolutions
  • RES13 ‐ Cancel capital redemption reserve 25/04/2022
(1 page)
2 July 2021Full accounts made up to 30 September 2020 (20 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
24 February 2021Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
10 January 2021Full accounts made up to 31 December 2019 (19 pages)
9 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
17 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 January 2020Director's details changed for Mr Mark Ayre on 1 January 2020 (2 pages)
20 November 2019Notification of Adt Fire and Security Plc as a person with significant control on 31 October 2019 (2 pages)
20 November 2019Cessation of Andrew Purvis as a person with significant control on 31 October 2019 (1 page)
20 November 2019Cessation of Karen Deborah Purvis as a person with significant control on 31 October 2019 (1 page)
20 November 2019Registered office address changed from C/O C/O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 20 November 2019 (1 page)
19 November 2019Termination of appointment of Karen Deborah Purvis as a director on 31 October 2019 (1 page)
19 November 2019Appointment of Mr Mark Ayre as a director on 31 October 2019 (2 pages)
19 November 2019Termination of appointment of Neil Bernard as a director on 31 October 2019 (1 page)
19 November 2019Appointment of Mr Richard Hilton Jones as a director on 31 October 2019 (2 pages)
19 November 2019Termination of appointment of Andrew Purvis as a director on 31 October 2019 (1 page)
19 November 2019Appointment of Mr Andrew John Ellis as a director on 31 October 2019 (2 pages)
29 October 2019Solvency Statement dated 29/10/19 (1 page)
29 October 2019Statement of capital on 29 October 2019
  • GBP 25,000
(5 pages)
29 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 October 2019Statement by Directors (1 page)
17 September 2019Satisfaction of charge 1 in full (1 page)
25 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 July 2018Director's details changed for Mr Neil Bernard on 9 July 2018 (2 pages)
9 July 2018Appointment of Mr Neil Bernard as a director on 9 July 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,000
(3 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,000
(3 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 25,000
(3 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 25,000
(3 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 25,000
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
8 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 June 2014Director's details changed for Andrew Purvis on 2 June 2014 (2 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 25,000
(3 pages)
12 June 2014Director's details changed for Andrew Purvis on 2 June 2014 (2 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 25,000
(3 pages)
12 June 2014Director's details changed for Andrew Purvis on 2 June 2014 (2 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 25,000
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 7 March 2013 (1 page)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Cancellation of shares. Statement of capital on 27 November 2012
  • GBP 25,000
(4 pages)
27 November 2012Cancellation of shares. Statement of capital on 27 November 2012
  • GBP 25,000
(4 pages)
8 November 2012Termination of appointment of Christopher Underwood as a director (2 pages)
8 November 2012Termination of appointment of Christopher Underwood as a director (2 pages)
8 November 2012Appointment of Karen Deborah Purvis as a director (3 pages)
8 November 2012Termination of appointment of Marilyn Underwood as a secretary (2 pages)
8 November 2012Appointment of Karen Deborah Purvis as a director (3 pages)
8 November 2012Termination of appointment of Marilyn Underwood as a secretary (2 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 August 2012Appointment of Marilyn Underwood as a secretary (3 pages)
7 August 2012Appointment of Marilyn Underwood as a secretary (3 pages)
7 August 2012Termination of appointment of Christopher Underwood as a secretary (2 pages)
7 August 2012Termination of appointment of Christopher Underwood as a secretary (2 pages)
29 June 2012Director's details changed for Andrew Purvis on 4 June 2012 (2 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Andrew Purvis on 4 June 2012 (2 pages)
29 June 2012Director's details changed for Andrew Purvis on 4 June 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 June 2011Director's details changed for Andrew Purvis on 4 June 2011 (2 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Andrew Purvis on 4 June 2011 (2 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Christopher Underwood on 4 June 2011 (2 pages)
24 June 2011Director's details changed for Christopher Underwood on 4 June 2011 (2 pages)
24 June 2011Director's details changed for Andrew Purvis on 4 June 2011 (2 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Christopher Underwood on 4 June 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 June 2010Annual return made up to 5 June 2010 (14 pages)
16 June 2010Annual return made up to 5 June 2010 (14 pages)
16 June 2010Annual return made up to 5 June 2010 (14 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from c/o brebners 6TH floor tubs hill house south london road sevenoaks kent TN13 1BL (1 page)
12 June 2009Registered office changed on 12/06/2009 from c/o brebners 6TH floor tubs hill house south london road sevenoaks kent TN13 1BL (1 page)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 05/06/08; no change of members
  • 363(287) ‐ Registered office changed on 18/08/08
(7 pages)
18 August 2008Return made up to 05/06/08; no change of members
  • 363(287) ‐ Registered office changed on 18/08/08
(7 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 June 2007Return made up to 05/06/07; no change of members (7 pages)
19 June 2007Return made up to 05/06/07; no change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 June 2006Return made up to 05/06/06; full list of members (8 pages)
15 June 2006Return made up to 05/06/06; full list of members (8 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 June 2005Return made up to 05/06/05; full list of members (8 pages)
17 June 2005Return made up to 05/06/05; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 June 2004Return made up to 05/06/04; full list of members (7 pages)
23 June 2004Return made up to 05/06/04; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
5 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
14 June 2003Return made up to 05/06/03; full list of members (7 pages)
14 June 2003Return made up to 05/06/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
20 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
19 June 2002Return made up to 05/06/02; full list of members (7 pages)
19 June 2002Return made up to 05/06/02; full list of members (7 pages)
29 April 2002Registered office changed on 29/04/02 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
29 April 2002Registered office changed on 29/04/02 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
18 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 June 2001Return made up to 05/06/01; full list of members (6 pages)
5 June 2001Return made up to 05/06/01; full list of members (6 pages)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
15 June 1999Return made up to 05/06/99; no change of members (4 pages)
15 June 1999Return made up to 05/06/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
9 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
12 June 1998Return made up to 05/06/98; full list of members (6 pages)
12 June 1998Return made up to 05/06/98; full list of members (6 pages)
10 February 1998Ad 23/01/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1998£ nc 1000/50000 23/01/98 (1 page)
10 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1998£ nc 1000/50000 23/01/98 (1 page)
10 February 1998Ad 23/01/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 August 1997Company name changed gingerworld LIMITED\certificate issued on 29/08/97 (2 pages)
28 August 1997Company name changed gingerworld LIMITED\certificate issued on 29/08/97 (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
5 June 1997Incorporation (18 pages)
5 June 1997Incorporation (18 pages)