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

ACCESS CONTROLLED SECURITY LIMITED

THE BOAT HOUSE, 47 NORWOOD HIGH STREET, LONDON, SE27 9JS,
Company Registration Number
03141811
Private Limited Company
Active

Company Overview

About Access Controlled Security Ltd
ACCESS CONTROLLED SECURITY LIMITED was founded on 1995-12-28 and has its registered office in London. The organisation's status is listed as "Active". Access Controlled Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCESS CONTROLLED SECURITY LIMITED
 
Legal Registered Office
THE BOAT HOUSE
47 NORWOOD HIGH STREET
LONDON
SE27 9JS
Other companies in SE27
 
Filing Information
Company Number 03141811
Company ID Number 03141811
Date formed 1995-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672167133  
Last Datalog update: 2024-01-05 08:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS CONTROLLED SECURITY 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 ACCESS CONTROLLED SECURITY LIMITED

Current Directors
Officer Role Date Appointed
COLIN MICHAEL BROOK
Director 1997-07-07
VIVIENNE MARGARET BROOK
Director 2014-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE MARGARET BROOK
Company Secretary 2013-02-20 2014-02-20
VIVIENNE MARGARET BROOK
Director 2005-03-01 2013-02-20
STANLEY TREVOR KENNER
Company Secretary 2000-02-01 2010-05-03
C K SECRETARIAL SERVICES LIMITED
Company Secretary 1997-07-07 2000-02-01
COLIN MICHAEL BROOK
Company Secretary 1996-03-11 1997-07-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-12-28 1997-07-07
WATERLOW NOMINEES LIMITED
Nominated Director 1995-12-28 1997-07-07

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
2023-12-31CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL BROOK
2020-11-26PSC07CESSATION OF COLIN MICHAEL BROOK AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0120/02/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0120/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MRS VIVIENNE MARGARET BROOK
2014-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY VIVIENNE BROOK
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0120/02/13 ANNUAL RETURN FULL LIST
2013-02-20AP03Appointment of Mrs Vivienne Margaret Brook as company secretary
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BROOK
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0120/02/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0120/02/11 ANNUAL RETURN FULL LIST
2011-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY STANLEY KENNER
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0120/02/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MARGARET BROOK / 17/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL BROOK / 17/03/2010
2009-12-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-04-15288cSECRETARY'S CHANGE OF PARTICULARS / STANLEY KENNER / 20/02/2009
2008-12-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-24363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-12288aNEW DIRECTOR APPOINTED
2005-02-10363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 17 TAVERN QUAY ROPE STREET LONDON SE16 1TX
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-25363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-28363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-0888(2)RAD 24/05/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-10363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 320 HIGH ROAD WOOD GREEN LONDON N22 4JR
2000-02-09288aNEW SECRETARY APPOINTED
2000-02-09288bSECRETARY RESIGNED
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-25363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-14363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-12363(288)SECRETARY RESIGNED
1997-09-12363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1997-08-05288aNEW SECRETARY APPOINTED
1997-08-05288aNEW DIRECTOR APPOINTED
1997-08-05288bDIRECTOR RESIGNED
1997-08-05288bSECRETARY RESIGNED
1997-04-14287REGISTERED OFFICE CHANGED ON 14/04/97 FROM: BALTIC HOUSE 4-5 BALTIC STREET LONDON EC1Y 0TB
1997-01-28288aNEW SECRETARY APPOINTED
1995-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to ACCESS CONTROLLED SECURITY 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 ACCESS CONTROLLED SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCESS CONTROLLED SECURITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities

Creditors
Provisions For Liabilities Charges 2012-12-31 £ 498
Provisions For Liabilities Charges 2011-12-31 £ 853

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ACCESS CONTROLLED SECURITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Cash Bank In Hand 2012-12-31 £ 191,867
Cash Bank In Hand 2011-12-31 £ 202,898
Current Assets 2012-12-31 £ 233,089
Current Assets 2011-12-31 £ 243,748
Debtors 2012-12-31 £ 41,222
Debtors 2011-12-31 £ 40,850
Fixed Assets 2012-12-31 £ 2,397
Fixed Assets 2011-12-31 £ 3,196
Shareholder Funds 2012-12-31 £ 136,623
Shareholder Funds 2011-12-31 £ 170,929
Tangible Fixed Assets 2012-12-31 £ 2,397
Tangible Fixed Assets 2011-12-31 £ 3,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCESS CONTROLLED SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCESS CONTROLLED SECURITY LIMITED
Trademarks
We have not found any records of ACCESS CONTROLLED SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCESS CONTROLLED SECURITY 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 (80100 - Private security activities) as ACCESS CONTROLLED SECURITY LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where ACCESS CONTROLLED SECURITY 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 ACCESS CONTROLLED SECURITY 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 ACCESS CONTROLLED SECURITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1