Smethwick Security Services Limited WEST MIDLANDS


Founded in 1978, Smethwick Security Services, classified under reg no. 01377668 is an active company. Currently registered at 89-91 Rolfe St B66 2AX, West Midlands the company has been in the business for 46 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Monday 18th March 1996 Smethwick Security Services Limited is no longer carrying the name George Jones (steel Stockholders).

The company has one director. Sylvia H., appointed on 16 June 2008. There are currently no secretaries appointed. Currently 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.

Smethwick Security Services Limited Address / Contact

Office Address 89-91 Rolfe St
Office Address2 Smethwick
Town West Midlands
Post code B66 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01377668
Date of Incorporation Mon, 10th Jul 1978
Industry Non-trading company
End of financial Year 30th November
Company age 46 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Sylvia H.

Position: Director

Appointed: 16 June 2008

David W.

Position: Director

Appointed: 16 June 2008

Resigned: 28 May 2009

Sandra C.

Position: Director

Appointed: 16 June 2008

Resigned: 10 September 2018

Sandra C.

Position: Secretary

Appointed: 31 December 2002

Resigned: 10 September 2018

Joseph A.

Position: Secretary

Appointed: 04 March 1996

Resigned: 31 December 2002

Donald C.

Position: Director

Appointed: 30 August 1991

Resigned: 28 February 2008

Sylvia H.

Position: Secretary

Appointed: 30 August 1991

Resigned: 04 March 1996

Laura C.

Position: Director

Appointed: 30 August 1991

Resigned: 10 August 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Malcolm C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Malcolm C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

George Jones (steel Stockholders) March 18, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 1st, August 2023
Free Download (6 pages)

Company search

Advertisements