Company NameStag Security Installations Limited
DirectorPaul Anthony Staniford
Company StatusActive
Company Number04129809
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Anthony Staniford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Secretary NameLorraine Staniford
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 year, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Secretary NameBeverley Davis
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleSecretary
Correspondence Address70 Elmn Park Close
Dunstable
Bedfordshire
LU5 5PW
Director NameAnthony Mullane
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(9 months, 1 week after company formation)
Appointment Duration6 months (resigned 31 March 2002)
RoleEngineer
Correspondence Address70 Elm Park Close
Dunstable
Bedfordshire
LU5 5PW
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.stagsecurity.co.uk

Location

Registered Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,860
Cash£1,810
Current Liabilities£11,421

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

30 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 March 2021 (2 pages)
11 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
22 April 2021Amended micro company accounts made up to 31 March 2020 (2 pages)
20 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 October 2019Amended micro company accounts made up to 31 March 2018 (2 pages)
2 April 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
30 December 2015Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 30 December 2015 (1 page)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
7 February 2013Director's details changed for Paul Anthony Staniford on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Paul Anthony Staniford on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Paul Anthony Staniford on 7 February 2013 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
11 February 2011Secretary's details changed for Lorraine Staniford on 22 December 2010 (1 page)
11 February 2011Director's details changed for Paul Anthony Staniford on 22 December 2010 (2 pages)
11 February 2011Director's details changed for Paul Anthony Staniford on 22 December 2010 (2 pages)
11 February 2011Secretary's details changed for Lorraine Staniford on 22 December 2010 (1 page)
11 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Paul Anthony Staniford on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Paul Anthony Staniford on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Paul Anthony Staniford on 2 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 22/12/08; full list of members (3 pages)
19 March 2009Return made up to 22/12/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 22/12/07; no change of members
  • 363(287) ‐ Registered office changed on 04/03/08
(6 pages)
4 March 2008Return made up to 22/12/07; no change of members
  • 363(287) ‐ Registered office changed on 04/03/08
(6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 22/12/06; full list of members (6 pages)
19 March 2007Return made up to 22/12/06; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 22/12/05; full list of members (6 pages)
29 March 2006Return made up to 22/12/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 22/12/03; full list of members (6 pages)
4 May 2004Return made up to 22/12/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 January 2003Return made up to 22/12/02; full list of members (6 pages)
2 January 2003Return made up to 22/12/02; full list of members (6 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002Director resigned (1 page)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
22 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Ad 22/12/00-31/03/01 £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2002Ad 22/12/00-31/03/01 £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 16 little oxhey lane south oxhey watford hertfordshire WD1 5HR (1 page)
21 November 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
21 November 2001Registered office changed on 21/11/01 from: 16 little oxhey lane south oxhey watford hertfordshire WD1 5HR (1 page)
21 November 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
4 January 2001New director appointed (2 pages)
22 December 2000Incorporation (13 pages)
22 December 2000Incorporation (13 pages)