Company NameBlue Shield Security Services Limited
DirectorMalcom John Rose
Company StatusActive
Company Number03572695
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcom John Rose
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMr Martin Philip Goddard
NationalityBritish
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteshieldgroup.co.uk
Email address[email protected]
Telephone01883 345111
Telephone regionCaterham

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Shield Service Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Filing History

17 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
13 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 June 2018Change of details for Shield Service Group Plc as a person with significant control on 1 May 2018 (2 pages)
9 February 2018Registered office address changed from Seltek House 38 Westway Caterham Surrey CR3 5TP to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 9 February 2018 (1 page)
9 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
4 October 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
4 October 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
8 September 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
8 September 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
16 September 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
16 September 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
15 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
15 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
7 September 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
3 June 2011Secretary's details changed for Mr Martin Philip Goddard on 1 January 2011 (1 page)
3 June 2011Secretary's details changed for Mr Martin Philip Goddard on 1 January 2011 (1 page)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
3 June 2011Secretary's details changed for Mr Martin Philip Goddard on 1 January 2011 (1 page)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
8 June 2010Director's details changed for Malcolm Rose on 31 May 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Malcolm Rose on 31 May 2010 (2 pages)
6 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
6 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
26 June 2009Return made up to 01/06/09; full list of members (6 pages)
26 June 2009Return made up to 01/06/09; full list of members (6 pages)
16 May 2009Accounting reference date extended from 17/05/2009 to 31/05/2009 (1 page)
16 May 2009Accounting reference date extended from 17/05/2009 to 31/05/2009 (1 page)
16 December 2008Total exemption full accounts made up to 18 May 2008 (7 pages)
16 December 2008Total exemption full accounts made up to 18 May 2008 (7 pages)
17 July 2008Return made up to 01/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2008Return made up to 01/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2007Full accounts made up to 20 May 2007 (10 pages)
17 December 2007Full accounts made up to 20 May 2007 (10 pages)
21 June 2007Return made up to 01/06/07; no change of members (6 pages)
21 June 2007Return made up to 01/06/07; no change of members (6 pages)
10 January 2007Full accounts made up to 21 May 2006 (11 pages)
10 January 2007Full accounts made up to 21 May 2006 (11 pages)
7 September 2006Return made up to 01/06/06; full list of members (6 pages)
7 September 2006Return made up to 01/06/06; full list of members (6 pages)
19 December 2005Full accounts made up to 22 May 2005 (9 pages)
19 December 2005Full accounts made up to 22 May 2005 (9 pages)
20 June 2005Return made up to 01/06/05; full list of members (6 pages)
20 June 2005Return made up to 01/06/05; full list of members (6 pages)
23 February 2005Registered office changed on 23/02/05 from: seltek house 38 westway caterham surrey CR5 3TP (1 page)
23 February 2005Registered office changed on 23/02/05 from: seltek house 38 westway caterham surrey CR5 3TP (1 page)
16 December 2004Full accounts made up to 23 May 2004 (11 pages)
16 December 2004Full accounts made up to 23 May 2004 (11 pages)
10 December 2004Accounting reference date shortened from 31/05/04 to 17/05/04 (1 page)
10 December 2004Accounting reference date shortened from 31/05/04 to 17/05/04 (1 page)
17 June 2004Return made up to 01/06/04; full list of members (6 pages)
17 June 2004Return made up to 01/06/04; full list of members (6 pages)
29 December 2003Full accounts made up to 25 May 2003 (9 pages)
29 December 2003Full accounts made up to 25 May 2003 (9 pages)
21 July 2003Registered office changed on 21/07/03 from: 11-13 high street caterham surrey CR3 5UE (1 page)
21 July 2003Registered office changed on 21/07/03 from: 11-13 high street caterham surrey CR3 5UE (1 page)
11 June 2003Return made up to 01/06/03; full list of members (6 pages)
11 June 2003Return made up to 01/06/03; full list of members (6 pages)
31 December 2002Full accounts made up to 26 May 2002 (9 pages)
31 December 2002Full accounts made up to 26 May 2002 (9 pages)
18 June 2002Return made up to 01/06/02; full list of members (6 pages)
18 June 2002Return made up to 01/06/02; full list of members (6 pages)
19 December 2001Full accounts made up to 27 May 2001 (9 pages)
19 December 2001Full accounts made up to 27 May 2001 (9 pages)
21 June 2001Return made up to 01/06/01; full list of members (6 pages)
21 June 2001Return made up to 01/06/01; full list of members (6 pages)
12 January 2001Full accounts made up to 28 May 2000 (11 pages)
12 January 2001Full accounts made up to 28 May 2000 (11 pages)
12 July 2000Return made up to 01/06/00; full list of members (6 pages)
12 July 2000Return made up to 01/06/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 May 1999 (10 pages)
29 December 1999Full accounts made up to 31 May 1999 (10 pages)
28 June 1999Return made up to 01/06/99; full list of members (6 pages)
28 June 1999Return made up to 01/06/99; full list of members (6 pages)
17 November 1998Company name changed shield security guards LIMITED\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed shield security guards LIMITED\certificate issued on 18/11/98 (2 pages)
24 June 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
24 June 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
1 June 1998Incorporation (18 pages)
1 June 1998Incorporation (18 pages)