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

TINDALL SECURITY LIMITED

THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AN,
Company Registration Number
03667053
Private Limited Company
Liquidation

Company Overview

About Tindall Security Ltd
TINDALL SECURITY LIMITED was founded on 1998-11-12 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Tindall Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TINDALL SECURITY LIMITED
 
Legal Registered Office
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL
WHEATHAMPSTEAD
ST. ALBANS
HERTFORDSHIRE
AL4 8AN
Other companies in N20
 
Filing Information
Company Number 03667053
Company ID Number 03667053
Date formed 1998-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-05 21:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TINDALL SECURITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAY ACCOUNTANTS (HERTS) LIMITED   S MCCOMBIE & CO 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 TINDALL SECURITY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PETER ABLETT
Director 2011-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY CONNOLLY
Company Secretary 2011-05-16 2014-11-03
ALAN TAUB
Director 2011-05-16 2011-06-10
STEPHEN PETER ABLETT
Director 2002-03-13 2011-05-17
CHRISTINE ADAMSON
Company Secretary 2011-05-05 2011-05-16
SHARON POMFRETT
Company Secretary 2002-03-13 2011-05-05
RAYMOND DENNIS BLACKMAN
Director 2002-03-13 2006-12-08
STEPHEN PETER ABLETT
Company Secretary 1998-11-12 2002-03-13
DAVID BRIAN POMFRETT
Director 1998-11-12 2002-03-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-12 1998-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PETER ABLETT DPSA DEVELOPMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
STEPHEN PETER ABLETT COX SECURITY SOLUTIONS LIMITED Director 2013-01-24 CURRENT 2008-12-08 Active - Proposal to Strike off
STEPHEN PETER ABLETT TINDALL PROPERTY SERVICES LIMITED Director 2011-09-07 CURRENT 1998-11-12 Liquidation
STEPHEN PETER ABLETT BLANDS E&M LTD Director 2011-09-07 CURRENT 1997-08-05 Liquidation
STEPHEN PETER ABLETT DPSA GROUP LTD Director 2010-07-30 CURRENT 2010-07-30 Active
STEPHEN PETER ABLETT LG BLAND E&M LTD Director 2005-05-17 CURRENT 2003-02-17 Liquidation
STEPHEN PETER ABLETT BLS LIMITED Director 2005-01-10 CURRENT 1997-03-06 Active
STEPHEN PETER ABLETT BARNET LOCK AND SECURITY LIMITED Director 2001-11-14 CURRENT 2001-10-29 Active
STEPHEN PETER ABLETT TBB ELECTRICAL & SECURITY GROUP LIMITED Director 1997-10-13 CURRENT 1997-06-12 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
2024-01-10Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-10Appointment of a voluntary liquidator
2024-01-10Voluntary liquidation Statement of affairs
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM Unit 3 Mead Business Centre Mead Lane Hertford SG13 7BJ England
2023-12-08Compulsory strike-off action has been suspended
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-28CESSATION OF STEPHEN PETER ABLETT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER ABLETT
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036670530004
2022-11-19CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-05-02Director's details changed for Mr Stephen Peter Ablett on 2022-05-02
2022-05-02CH01Director's details changed for Mr Stephen Peter Ablett on 2022-05-02
2021-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036670530004
2021-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/21 FROM Unit 8 Mead Busines Centre Mead Lane Hertford SG13 7BJ England
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AP01DIRECTOR APPOINTED MR DAVID BRIAN POMFRETT
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Euro House 1394 High Road London N20 9YZ
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0107/11/14 ANNUAL RETURN FULL LIST
2014-11-25TM02Termination of appointment of Terry Connolly on 2014-11-03
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0107/11/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0107/11/11 ANNUAL RETURN FULL LIST
2011-11-10MG01Particulars of a mortgage or charge / charge no: 3
2011-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-09-14MG01Particulars of a mortgage or charge / charge no: 2
2011-08-27MG01Particulars of a mortgage or charge / charge no: 1
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAUB
2011-07-07AP01DIRECTOR APPOINTED MR STEPHEN PETER ABLETT
2011-05-20AP01DIRECTOR APPOINTED ALAN TAUB
2011-05-20AP03SECRETARY APPOINTED TERRY CONNOLLY
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABLETT
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE ADAMSON
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY SHARON POMFRETT
2011-05-10AP03SECRETARY APPOINTED CHRISTINE ADAMSON
2010-12-15AR0107/11/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-30AR0107/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ABLETT / 07/11/2009
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-14288bDIRECTOR RESIGNED
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-01363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-05225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2005-12-06363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-17363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-05363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-14363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-04-26288aNEW SECRETARY APPOINTED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288bSECRETARY RESIGNED
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/01
2001-11-12363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2000-11-14363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-17SRES03EXEMPTION FROM APPOINTING AUDITORS 05/06/00
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-10-08225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1998-11-13288bSECRETARY RESIGNED
1998-11-12NEWINCINCORPORATION 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
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to TINDALL SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-16
Resolutions for Winding-up2024-01-16
Fines / Sanctions
No fines or sanctions have been issued against TINDALL SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-11-10 Outstanding HSBC BANK PLC
DEBENTURE 2011-09-14 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-08-27 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 TINDALL SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of TINDALL SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TINDALL SECURITY LIMITED
Trademarks
We have not found any records of TINDALL SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TINDALL 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 (80200 - Security systems service activities) as TINDALL SECURITY LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where TINDALL 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 TINDALL 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 TINDALL 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.