Security Shredding Solutions Limited CARDIFF


Security Shredding Solutions Limited was formally closed on 2021-07-27. Security Shredding Solutions was a private limited company that could have been found at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS, WALES. The company (officially started on 2001-08-02) was run by 1 director.
Director Colin T. who was appointed on 29 June 2017.

The company was classified as "non-trading company" (74990). As stated in the CH database, there was a name change on 2001-08-15 and their previous name was Speed 8885. The last confirmation statement was sent on 2020-08-02 and last time the accounts were sent was on 31 March 2019. 2015-08-02 was the date of the most recent annual return.

Security Shredding Solutions Limited Address / Contact

Office Address 6 Ynys Bridge Court
Office Address2 Gwaelod-y-garth
Town Cardiff
Post code CF15 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263397
Date of Incorporation Thu, 2nd Aug 2001
Date of Dissolution Tue, 27th Jul 2021
Industry Non-trading company
End of financial Year 30th June
Company age 20 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 16th Aug 2021
Last confirmation statement dated Sun, 2nd Aug 2020

Company staff

Colin T.

Position: Director

Appointed: 29 June 2017

Simon W.

Position: Director

Appointed: 07 December 2012

Resigned: 30 June 2017

Peter C.

Position: Director

Appointed: 03 April 2008

Resigned: 19 June 2012

John S.

Position: Director

Appointed: 03 April 2008

Resigned: 07 December 2012

John S.

Position: Secretary

Appointed: 03 April 2008

Resigned: 03 August 2012

Stephen T.

Position: Secretary

Appointed: 01 January 2002

Resigned: 03 April 2008

Julie S.

Position: Director

Appointed: 01 January 2002

Resigned: 03 April 2008

Stephen T.

Position: Director

Appointed: 01 January 2002

Resigned: 03 April 2008

Lindsey F.

Position: Director

Appointed: 06 December 2001

Resigned: 03 April 2008

Janet H.

Position: Secretary

Appointed: 09 August 2001

Resigned: 01 January 2002

Rosalind H.

Position: Director

Appointed: 09 August 2001

Resigned: 06 December 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2001

Resigned: 09 August 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 August 2001

Resigned: 09 August 2001

People with significant control

Personnel Hygiene Services Limited

Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, CF83 1XH, Wales

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Wales
Place registered England & Wales
Registration number 770813
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Speed 8885 August 15, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
1.00 GBP is the capital in company's statement on Friday 23rd April 2021
filed on: 23rd, April 2021
Free Download (5 pages)

Company search

Advertisements