Background WavePink WaveYellow Wave

SECURITY GROUP DISTRIBUTION LTD. (03373756)

SECURITY GROUP DISTRIBUTION LTD. (03373756) is an active UK company. incorporated on 20 May 1997. with registered office in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SECURITY GROUP DISTRIBUTION LTD. has been registered for 28 years. Current directors include KERNAGHAN, Aaron Thomas David.

Company Number
03373756
Status
active
Type
ltd
Incorporated
20 May 1997
Age
28 years
Address
Waterside House Harris Business Park, Bromsgrove, B60 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
KERNAGHAN, Aaron Thomas David
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITY GROUP DISTRIBUTION LTD.

SECURITY GROUP DISTRIBUTION LTD. is an active company incorporated on 20 May 1997 with the registered office located in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SECURITY GROUP DISTRIBUTION LTD. was registered 28 years ago.(SIC: 80200)

Status

active

Active since 28 years ago

Company No

03373756

LTD Company

Age

28 Years

Incorporated 20 May 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Waterside House Harris Business Park Stoke Prior Bromsgrove, B60 4DJ,

Previous Addresses

Hillside View Smithams Hill East Harptree Bristol BS40 6BZ England
From: 30 December 2019To: 20 July 2020
Unit 9 Lays Farm Trading Estate Charlton Road Keynsham Bristol BS31 2SE
From: 11 August 2011To: 30 December 2019
8 Oakenhill Road Brislington Bristol BS4 4LR
From: 20 May 1997To: 11 August 2011
Timeline

9 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
May 97
Director Left
Aug 11
Loan Cleared
Mar 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Aug 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KERNAGHAN, Aaron Thomas David

Active
Harris Business Park, BromsgroveB60 4DJ
Born November 1970
Director
Appointed 30 Jun 2020

GILL, Lisa Jane

Resigned
Harris Business Park, BromsgroveB60 4DJ
Secretary
Appointed 01 Jul 2011
Resigned 30 Jun 2020

THOMAS, Paul David

Resigned
64 Moravia Close, BridgwaterTA6 3SN
Secretary
Appointed 20 May 1997
Resigned 01 Jul 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 1997
Resigned 20 May 1997

GILL, Lisa Jane

Resigned
Smithams Hill, BristolBS40 6BZ
Born December 1968
Director
Appointed 01 Jul 2000
Resigned 30 Jun 2020

THOMAS, Jill Irene

Resigned
8 Oakenhill Road, BristolBS4 4LR
Born July 1947
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2020

THOMAS, Michael David

Resigned
8 Oakenhill Road, BristolBS4 4LR
Born March 1946
Director
Appointed 20 May 1997
Resigned 30 Jun 2020

THOMAS, Paul David

Resigned
64 Moravia Close, BridgwaterTA6 3SN
Born December 1969
Director
Appointed 20 May 1997
Resigned 01 Jul 2011

Persons with significant control

2

1 Active
1 Ceased
Harris Business Park, BromsgroveB60 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2020

Mr Michael David Thomas

Ceased
Harris Business Park, BromsgroveB60 4DJ
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 May 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
5 October 2001
287Change of Registered Office
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
2 October 2000
88(2)R88(2)R
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
26 September 1998
395Particulars of Mortgage or Charge
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
225Change of Accounting Reference Date
Legacy
12 August 1997
287Change of Registered Office
Legacy
25 May 1997
288bResignation of Director or Secretary
Incorporation Company
20 May 1997
NEWINCIncorporation