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

PERIMETER SECURITY SUPPLIERS ASSOCIATION

UNIT 19 OMEGA BUSINESS VILLAGE, THURSTON ROAD, NORTHALLERTON, DL6 2NJ,
Company Registration Number
06978203
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Perimeter Security Suppliers Association
PERIMETER SECURITY SUPPLIERS ASSOCIATION was founded on 2009-08-01 and has its registered office in Northallerton. The organisation's status is listed as "Active". Perimeter Security Suppliers Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
PERIMETER SECURITY SUPPLIERS ASSOCIATION
 
Legal Registered Office
UNIT 19 OMEGA BUSINESS VILLAGE
THURSTON ROAD
NORTHALLERTON
DL6 2NJ
Other companies in W1U
 
Filing Information
Company Number 06978203
Company ID Number 06978203
Date formed 2009-08-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB979590153  
Last Datalog update: 2024-04-07 03:40:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERIMETER SECURITY SUPPLIERS ASSOCIATION
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 PERIMETER SECURITY SUPPLIERS ASSOCIATION

Current Directors
Officer Role Date Appointed
ELAINE MARGARET COLE
Company Secretary 2009-08-01
STEPHEN SHARRUSSELL GAFFER
Director 2009-08-01
DEBORAH MARIA HEALD
Director 2012-03-09
ALASTAIR ROY HENMAN
Director 2013-11-26
GAVIN LEWIS HEPBURN
Director 2018-01-10
PAUL ANDREW JEFFREY
Director 2009-08-01
ROGER KNIGHT
Director 2014-02-13
JOHN RAYMOND MARSHALL
Director 2015-10-06
JONATHAN PAUL TROTT
Director 2016-12-08
MARK ROLAND WOOD
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROBERT BULLOCK
Director 2015-12-10 2017-05-10
GERALD JOHN DENIS COWAN
Director 2013-07-26 2016-12-08
LAURENCE PIERS GOODE
Director 2009-08-01 2016-04-19
ROBERT ANTHONY SIMMONS
Director 2009-08-01 2016-04-19
JOHN PETER WOOD
Director 2012-12-13 2015-10-06
KEVIN STOBBS
Director 2015-05-21 2015-06-26
GAVIN HEPBURN
Director 2009-08-01 2014-02-13
PAUL ANTHONY PAINTER
Director 2009-11-01 2013-11-26
KEITH ELSEY
Director 2012-07-18 2013-11-21
ROGER KNIGHT
Director 2009-08-01 2013-11-21
RITCHIE BIGNELL
Director 2012-02-23 2013-06-18
JOHN RAYMOND MARSHALL
Director 2009-08-01 2012-09-26
PETER ALEXANDER IAIN JACKSON
Director 2009-08-01 2011-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MARGARET COLE ADMINISTRATION SERVICES LIMITED Company Secretary 2000-06-21 CURRENT 1988-03-15 Active
STEPHEN SHARRUSSELL GAFFER FRONTIER-PITTS LIMITED Director 1991-02-14 CURRENT 1991-02-14 Active
DEBORAH MARIA HEALD THE BARRIER MAINTENANCE COMPANY LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
DEBORAH MARIA HEALD HEALD TECHNOLOGIES LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
DEBORAH MARIA HEALD HEALD LIMITED Director 2000-08-31 CURRENT 2000-08-31 Active
ALASTAIR ROY HENMAN A.J. BINNS LIMITED Director 2016-09-15 CURRENT 1937-09-23 Active
ALASTAIR ROY HENMAN BINNS FENCING LIMITED Director 2015-04-30 CURRENT 1950-12-22 Active
ALASTAIR ROY HENMAN LOCKENFELD LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
ALASTAIR ROY HENMAN LOCKENFIELD LIMITED Director 2015-03-27 CURRENT 2015-03-27 Dissolved 2015-11-24
ALASTAIR ROY HENMAN EYELYNX LIMITED Director 2014-09-11 CURRENT 2012-07-04 Liquidation
ALASTAIR ROY HENMAN RUHESTAND LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
ALASTAIR ROY HENMAN ZAUN LIMITED Director 1996-11-07 CURRENT 1996-11-07 Active
PAUL ANDREW JEFFREY AVON BARRIER COMPANY LIMITED Director 1993-09-01 CURRENT 1988-09-19 Dissolved 2015-06-12
JONATHAN PAUL TROTT COVA SECURITY GATES LIMITED Director 2018-05-01 CURRENT 1987-03-11 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
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20APPOINTMENT TERMINATED, DIRECTOR NIALL FRANCIS GRIFFIN
2023-10-20APPOINTMENT TERMINATED, DIRECTOR DALTON JOHN MARSHALL
2023-10-20DIRECTOR APPOINTED MR JOHN RAYMOND MARSHALL
2023-10-20APPOINTMENT TERMINATED, DIRECTOR THORSTEN GUSTAV WILHELM GRUNWALD
2023-08-11DIRECTOR APPOINTED MR RICHARD JOHN ELLIS
2023-08-11CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-25APPOINTMENT TERMINATED, DIRECTOR JENS HERRMANN
2023-07-25APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND MARSHALL
2023-07-25DIRECTOR APPOINTED MR BENJAMIN JAMES DUNCKER
2023-03-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06DIRECTOR APPOINTED MR JENS HERRMANN
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLAND WOOD
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL BALE
2022-07-01AP01DIRECTOR APPOINTED MRS DEBORAH LOUISE AINSCOUGH
2022-02-1630/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26AP01DIRECTOR APPOINTED MR ERIC FRANCIS SWITHENBANK
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH HORRITT
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-01-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27AP01DIRECTOR APPOINTED MR NIALL FRANCIS GRIFFIN
2020-09-15AD02Register inspection address changed from 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY England to 19 DL6 2NJ Omega Business Village Omega Business Village Thurston Road Northallerton DL6 2NJ
2020-09-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/20 FROM 1 Bickenhall Mansions Bickenhall Street London W1U 6BP
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ROY HENMAN
2019-12-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25TM02Termination of appointment of Elaine Margaret Cole on 2019-11-25
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-11-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07AP01DIRECTOR APPOINTED MARGARET ELIZABETH HORRITT
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-03-27AD02Register inspection address changed from Pssa, Airport House Purley Way Croydon Surrey CR0 0XZ England to 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY
2018-02-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12AP01DIRECTOR APPOINTED MR GAVIN LEWIS HEPBURN
2018-02-12AP01DIRECTOR APPOINTED MR MARK ROLAND WOOD
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED MR JONATHAN PAUL TROTT
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JOHN DENIS COWAN
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT BULLOCK
2016-11-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMMONS
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GOODE
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-04AD02Register inspection address changed from C/O Pssa Suite 111 Airport House Purley Way Croydon Surrey CR0 0XZ to Pssa, Airport House Purley Way Croydon Surrey CR0 0XZ
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY SIMMONS / 23/06/2016
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KNIGHT / 23/06/2016
2016-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MARGARET COLE / 23/06/2016
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JEFFREY / 23/06/2016
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PIERS GOODE / 23/06/2016
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHARRUSSELL GAFFER / 23/06/2016
2016-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MARGARET COLE / 30/06/2015
2015-12-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AP01DIRECTOR APPOINTED MR NIGEL ROBERT BULLOCK
2015-10-12AP01DIRECTOR APPOINTED MR JOHN RAYMOND MARSHALL
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2015-08-03AR0101/08/15 NO MEMBER LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STOBBS
2015-06-01AP01DIRECTOR APPOINTED MR KEVIN STOBBS
2015-01-12AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-01AR0101/08/14 NO MEMBER LIST
2014-02-21AP01DIRECTOR APPOINTED MR ROGER KNIGHT
2014-02-17AP01DIRECTOR APPOINTED MR ALASTAIR ROY HENMAN
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HEPBURN
2013-12-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PAINTER
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KNIGHT
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ELSEY
2013-08-01AR0101/08/13 NO MEMBER LIST
2013-07-30AP01DIRECTOR APPOINTED MR GERALD JOHN DENIS COWAN
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RITCHIE BIGNELL
2013-04-11AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-14AP01DIRECTOR APPOINTED MR JOHN PETER WOOD
2012-11-07AP01DIRECTOR APPOINTED MR KEITH ELSEY
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL
2012-08-01AR0101/08/12 NO MEMBER LIST
2012-04-23AP01DIRECTOR APPOINTED MR RITCHIE BIGNELL
2012-04-20AP01DIRECTOR APPOINTED MRS DEBORAH MARIA HEALD
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2011-08-01AR0101/08/11 NO MEMBER LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HEPBURN / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER IAIN JACKSON / 23/06/2011
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-11AR0101/08/10 NO MEMBER LIST
2010-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-11AD02SAIL ADDRESS CREATED
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND MARSHALL / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER KNIGHT / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER IAIN JACKSON / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HEPBURN / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHARRUSSELL GAFFER / 01/08/2010
2009-12-07AP01DIRECTOR APPOINTED MR PAUL ANTHONY PAINTER
2009-11-30AA01CURRSHO FROM 31/08/2010 TO 30/06/2010
2009-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PERIMETER SECURITY SUPPLIERS ASSOCIATION

Intangible Assets
Patents
We have not found any records of PERIMETER SECURITY SUPPLIERS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for PERIMETER SECURITY SUPPLIERS ASSOCIATION
Trademarks
We have not found any records of PERIMETER SECURITY SUPPLIERS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERIMETER SECURITY SUPPLIERS ASSOCIATION. 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 (94120 - Activities of professional membership organizations) as PERIMETER SECURITY SUPPLIERS ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where PERIMETER SECURITY SUPPLIERS ASSOCIATION 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 PERIMETER SECURITY SUPPLIERS ASSOCIATION 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 PERIMETER SECURITY SUPPLIERS ASSOCIATION 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.