Security Air Services Limited BLACKPOOL


Security Air Services started in year 1992 as Private Limited Company with registration number 02688593. The Security Air Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Blackpool at Glasdon House. Postal code: FY4 4WA.

At present there are 2 directors in the the firm, namely Andrew J. and Donald S.. In addition one secretary - Andrew J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Trevor D. who worked with the the firm until 3 February 2003.

Security Air Services Limited Address / Contact

Office Address Glasdon House
Office Address2 Preston New Road
Town Blackpool
Post code FY4 4WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02688593
Date of Incorporation Tue, 18th Feb 1992
Industry Dormant Company
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Andrew J.

Position: Director

Appointed: 01 November 2008

Andrew J.

Position: Secretary

Appointed: 03 February 2003

Donald S.

Position: Director

Appointed: 22 April 1992

Roger M.

Position: Director

Appointed: 01 November 2005

Resigned: 31 March 2020

Ian C.

Position: Director

Appointed: 01 November 1999

Resigned: 31 October 2005

Trevor D.

Position: Director

Appointed: 01 November 1999

Resigned: 31 October 2008

Trevor D.

Position: Secretary

Appointed: 22 April 1992

Resigned: 03 February 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 February 1992

Resigned: 22 April 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1992

Resigned: 22 April 1992

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 February 1992

Resigned: 22 April 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Donald S. The abovementioned PSC and has 50,01-75% shares.

Donald S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Debtors2222222
Other
Amounts Owed By Related Parties2222222
Net Current Assets Liabilities2222222
Number Shares Issued Fully Paid 22    
Par Value Share 11    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements