Kidde Securities Limited ASHFORD


Kidde Securities started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04880689. The Kidde Securities company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ashford at 1st Floor, Ash House. Postal code: TW15 1TZ.

The company has 2 directors, namely John R., Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 25 September 2014 and John R. has been with the company for the least time - from 8 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kidde Securities Limited Address / Contact

Office Address 1st Floor, Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04880689
Date of Incorporation Thu, 28th Aug 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

John R.

Position: Director

Appointed: 08 September 2022

Neil G.

Position: Director

Appointed: 25 September 2014

Emma L.

Position: Director

Appointed: 18 June 2019

Resigned: 03 January 2022

Robert S.

Position: Secretary

Appointed: 08 June 2016

Resigned: 03 January 2022

Laura W.

Position: Secretary

Appointed: 08 June 2016

Resigned: 03 January 2022

Williams Management Services Limited

Position: Corporate Director

Appointed: 09 June 2009

Resigned: 03 January 2022

Robert S.

Position: Director

Appointed: 12 November 2007

Resigned: 08 June 2016

Robert S.

Position: Secretary

Appointed: 01 December 2005

Resigned: 08 June 2016

Paul W.

Position: Secretary

Appointed: 16 February 2004

Resigned: 01 December 2005

Diane Q.

Position: Secretary

Appointed: 22 October 2003

Resigned: 16 February 2004

Dean B.

Position: Director

Appointed: 28 August 2003

Resigned: 30 June 2005

John H.

Position: Director

Appointed: 28 August 2003

Resigned: 26 July 2005

Steven H.

Position: Director

Appointed: 28 August 2003

Resigned: 22 October 2003

Diane Q.

Position: Director

Appointed: 28 August 2003

Resigned: 01 August 2005

Kidde Nominees Limited

Position: Corporate Director

Appointed: 28 August 2003

Resigned: 09 June 2009

Kidde Corporate Services Limited

Position: Corporate Director

Appointed: 28 August 2003

Resigned: 12 November 2007

Steven H.

Position: Secretary

Appointed: 28 August 2003

Resigned: 22 October 2003

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Matlock Holdings Limited from Ashford, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is United Technologies Holdings Limited that put Ashford, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kidde Uk, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private unlimited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Matlock Holdings Limited

1st Floor Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 11910884
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Technologies Holdings Limited

1st Floor Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 00785105
Notified on 10 October 2017
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kidde Uk

Mathisen Way Colnbrook, Slough, SL3 0HB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England
Place registered England And Wales
Registration number 04239867
Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements