Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATED SECURITY (HOLDINGS) LIMITED
Company Information for

AUTOMATED SECURITY (HOLDINGS) LIMITED

SECURITY HOUSE, THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
00321639
Private Limited Company
Active

Company Overview

About Automated Security (holdings) Ltd
AUTOMATED SECURITY (HOLDINGS) LIMITED was founded on 1936-12-07 and has its registered office in Sunbury On Thames. The organisation's status is listed as "Active". Automated Security (holdings) 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
AUTOMATED SECURITY (HOLDINGS) LIMITED
 
Legal Registered Office
SECURITY HOUSE
THE SUMMIT, HANWORTH ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 5DB
Other companies in TW16
 
Filing Information
Company Number 00321639
Company ID Number 00321639
Date formed 1936-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2021-08-06 19:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATED SECURITY (HOLDINGS) 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 AUTOMATED SECURITY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-08-31
PETER SCHIESER
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK AYRE
Company Secretary 2017-03-10 2018-03-01
ANDREW BOWIE
Director 2011-01-11 2017-08-31
ANTON BERNARD ALPHONSUS
Company Secretary 2002-02-28 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2008-11-10 2017-03-10
DAVID LEO KAYE
Director 2008-11-10 2011-01-11
DAVID EDWARD ROBERTS
Director 2001-08-24 2010-05-20
RUTH HORTON
Director 2008-09-18 2009-01-30
ANTHONY GORDON HARRIS
Director 2006-09-05 2008-09-09
ADRIAN JOHN CASEY
Director 2005-11-21 2006-10-13
ALEXANDER SAMUEL MCNUTT
Director 2001-08-24 2005-10-25
TERENCE WILLIAM GODFRAY
Company Secretary 1996-09-05 2002-02-28
TERENCE WILLIAM GODFRAY
Director 1996-09-05 2002-02-28
JANE RADFORD
Director 1996-09-05 2002-02-28
RONNIE GENE LAKEY
Director 1996-09-05 1997-07-31
PETER MICHAEL BERTRAM
Director 1993-01-18 1996-11-30
JOHN PATRICK SMITH
Director 1993-02-12 1996-11-22
PAUL DAVID STRUDWICK
Company Secretary 1991-05-09 1996-09-05
ANTHONY PETER DIGNUM
Director 1995-07-17 1996-09-05
GRAEME ARTHUR ELLIOT
Director 1993-01-18 1996-09-05
PETER STEWART LANE OF HORSELL
Director 1992-05-05 1996-09-05
RONALD HUBERT OLIVER
Director 1995-05-23 1996-09-05
SUDHAKAR ANAND PANDIT
Director 1995-05-23 1996-09-05
CHARLES DAWSON BUCK
Director 1991-05-09 1996-05-29
MICHAEL JAMES HAWKER
Director 1991-05-09 1996-05-29
SIMON HAROLD JOHN ARTHUR KNOTT
Director 1991-05-09 1996-05-29
KENNETH LESLIE NEWMAN
Director 1987-08-01 1996-05-29
RONALD GEORGE ASSAF
Director 1993-07-15 1994-10-18
THOMAS VIGUS BUFFETT
Director 1991-05-09 1994-10-18
NILS JORGEN PHILIP-SORENSEN
Director 1991-05-09 1994-09-01
WILLIAM FRANCIS WHITE
Director 1992-06-25 1994-05-18
CLIVE JAMES CAMPION
Director 1991-05-09 1993-02-11
DENNIS WILLIAM SMITH
Director 1991-05-09 1992-03-29
CHRISTOPHER JOHN BOON
Director 1991-05-09 1991-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Active
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
PETER SCHIESER CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER SCHIESER AUDIX SYSTEMS LIMITED Director 2017-04-21 CURRENT 1947-10-06 Active
PETER SCHIESER ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
PETER SCHIESER INFRARED LEASING LIMITED Director 2014-11-21 CURRENT 2011-09-19 Dissolved 2015-09-08
PETER SCHIESER TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
PETER SCHIESER CONTROL EQUIPMENT LIMITED Director 2014-09-30 CURRENT 1983-11-14 Active - Proposal to Strike off
PETER SCHIESER EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
PETER SCHIESER JEL BUILDING MANAGEMENT LIMITED Director 2013-06-28 CURRENT 1949-12-19 Dissolved 2014-05-06
PETER SCHIESER C.E. SECURITY SYSTEMS LIMITED Director 2013-06-28 CURRENT 1998-12-16 Dissolved 2015-01-06
PETER SCHIESER SENSORMATIC INVESTMENTS LIMITED Director 2013-06-28 CURRENT 1988-07-05 Dissolved 2013-10-15
PETER SCHIESER GARFIELD SECURITY SYSTEMS LIMITED Director 2013-06-28 CURRENT 1997-05-07 Dissolved 2015-01-06
PETER SCHIESER SHEARWATER SOLUTIONS LIMITED Director 2013-06-28 CURRENT 2000-10-13 Dissolved 2015-01-06
PETER SCHIESER ACE SECURITY (DERBYS) LIMITED Director 2013-06-28 CURRENT 1996-04-17 Dissolved 2015-09-01
PETER SCHIESER FARNHAM LIMITED Director 2013-06-28 CURRENT 1917-02-02 Active - Proposal to Strike off
PETER SCHIESER W M FIRE PROTECTION LIMITED Director 2013-06-28 CURRENT 1977-09-05 Active - Proposal to Strike off
PETER SCHIESER MODERN SECURITY SYSTEMS Director 2013-06-28 CURRENT 1964-10-08 Active - Proposal to Strike off
PETER SCHIESER AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2013-06-28 CURRENT 1976-11-02 Active - Proposal to Strike off
PETER SCHIESER ADT TRUSTEES LIMITED Director 2013-06-28 CURRENT 1975-04-01 Active
PETER SCHIESER ADVANCED INDEPENDENT MONITORING LIMITED Director 2013-06-28 CURRENT 1907-03-18 Active
PETER SCHIESER BRITANNIA SECURITY GROUP LIMITED Director 2013-06-28 CURRENT 1978-09-11 Active - Proposal to Strike off
PETER SCHIESER ADT (UK) LIMITED Director 2013-06-28 CURRENT 1984-08-06 Active - Proposal to Strike off
PETER SCHIESER AUTOMATED SECURITY LIMITED Director 2013-06-28 CURRENT 1990-02-06 Active - Proposal to Strike off
PETER SCHIESER ADT (UK) HOLDINGS LIMITED Director 2013-06-28 CURRENT 1996-07-19 Active
PETER SCHIESER PROXIMEX LIMITED Director 2013-06-28 CURRENT 2010-08-13 Active - Proposal to Strike off
PETER SCHIESER WORMALD HOLDINGS (UK) LIMITED Director 2013-06-28 CURRENT 1976-10-08 Active - Proposal to Strike off
PETER SCHIESER WORMALD INDUSTRIAL PROPERTY LIMITED Director 2013-06-28 CURRENT 1984-07-20 Active - Proposal to Strike off
PETER SCHIESER SENSORMATIC FINANCE LIMITED Director 2013-06-28 CURRENT 1982-02-25 Active - Proposal to Strike off
PETER SCHIESER JOHNSON CONTROLS CAPITAL UK LTD Director 2013-06-28 CURRENT 1983-07-25 Active
PETER SCHIESER ATLAS FIRE ENGINEERING LIMITED Director 2013-06-28 CURRENT 1912-05-14 Active
PETER SCHIESER ADT FINANCE LIMITED Director 2013-06-28 CURRENT 1985-08-08 Active
PETER SCHIESER SHEPTON HOLDINGS LIMITED Director 2013-06-28 CURRENT 1987-07-15 Active
PETER SCHIESER ADT GROUP LIMITED Director 2013-06-28 CURRENT 1990-03-01 Active
PETER SCHIESER AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2013-06-28 CURRENT 1990-03-29 Active
PETER SCHIESER SENSORMATIC LIMITED Director 2013-06-28 CURRENT 1992-06-15 Active - Proposal to Strike off
PETER SCHIESER THORN SECURITY GROUP LIMITED Director 2013-06-28 CURRENT 1994-02-16 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
2022-03-28SH0128/03/22 STATEMENT OF CAPITAL GBP 60585077.8
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-05TM02APPOINTMENT TERMINATED, SECRETARY MARK AYRE
2018-03-05TM02APPOINTMENT TERMINATED, SECRETARY MARK AYRE
2018-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2018-03-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2018-03-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-03-01RES02REREG PLC TO PRI; RES02 PASS DATE:2018-01-24
2018-03-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2018-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2018-03-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2018-03-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-03-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2018-03-01RES02REREG PLC TO PRI; RES02 PASS DATE:2018-01-24
2018-02-22PSC05Change of details for Adt (Uk) Holdings Plc as a person with significant control on 2018-02-21
2017-09-15AP01DIRECTOR APPOINTED MR MARK AYRE
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-07-21CH01Director's details changed for Peter Schieser on 2017-06-30
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 60585077.7
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-22TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS
2017-03-22AP03Appointment of Mark Ayre as company secretary on 2017-03-10
2017-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 60585077.7
2016-05-20AR0109/05/16 ANNUAL RETURN FULL LIST
2016-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/15
2016-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 60585077.7
2015-05-21AR0109/05/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 26/09/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 60585077.7
2014-05-30AR0109/05/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 27/09/13
2013-07-05AP01DIRECTOR APPOINTED PETER SCHIESER
2013-05-21AR0109/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 28/09/12
2012-05-23AR0109/05/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-19AR0109/05/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-24AP01DIRECTOR APPOINTED ANDREW BOWIE
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2010-06-07AR0109/05/10 FULL LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-25AD02SAIL ADDRESS CREATED
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-21363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR RUTH HORTON
2008-11-18288aDIRECTOR APPOINTED ANTON BERNARD ALPHONSUS
2008-11-13288aDIRECTOR APPOINTED DAVID LEO KAYE
2008-11-12288aDIRECTOR APPOINTED RUTH HELEN HORTON
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HARRIS
2008-06-06363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-10353LOCATION OF REGISTER OF MEMBERS
2007-05-15353LOCATION OF REGISTER OF MEMBERS
2007-05-15363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-21288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-06-06363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-27288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-02363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-05-04244DELIVERY EXT'D 3 MTH 30/09/04
2004-08-25AUDAUDITOR'S RESIGNATION
2004-06-11363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13288cSECRETARY'S PARTICULARS CHANGED
2003-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/03
2003-06-10363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-02AUDAUDITOR'S RESIGNATION
2002-11-27353LOCATION OF REGISTER OF MEMBERS
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-06288aNEW SECRETARY APPOINTED
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AUTOMATED SECURITY (HOLDINGS) 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 AUTOMATED SECURITY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1995-12-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-04-06 Satisfied THE ROYAL TRUST COMPANY OF CANADIAN
LEGAL CHARGE 1978-07-19 Satisfied FORWARD TRUST LTD
MORTGAGE & FURTHER CHARGE 1978-01-27 Satisfied EAGLE STAR INSURANCE COMPANY.
MORTGAGE 1977-10-26 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
LEGAL CHARGE 1969-05-23 Satisfied TUPHOLMES (SHEFFIELD) LTD.
INSTR OF CHARGE 1966-02-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATED SECURITY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMATED SECURITY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATED SECURITY (HOLDINGS) LIMITED
Trademarks
We have not found any records of AUTOMATED SECURITY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATED SECURITY (HOLDINGS) 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 (70100 - Activities of head offices) as AUTOMATED SECURITY (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATED SECURITY (HOLDINGS) 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 AUTOMATED SECURITY (HOLDINGS) 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 AUTOMATED SECURITY (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.