Background WavePink WaveYellow Wave

P & R SECURITY SYSTEMS LIMITED (03783088)

P & R SECURITY SYSTEMS LIMITED (03783088) is an active UK company. incorporated on 7 June 1999. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. P & R SECURITY SYSTEMS LIMITED has been registered for 26 years. Current directors include BRADDOCK, Mike, HIGGINS-BRADDOCK, Jessica, NELSON, Stephen William.

Company Number
03783088
Status
active
Type
ltd
Incorporated
7 June 1999
Age
26 years
Address
Sherwood House, Oldham, OL4 1JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BRADDOCK, Mike, HIGGINS-BRADDOCK, Jessica, NELSON, Stephen William
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & R SECURITY SYSTEMS LIMITED

P & R SECURITY SYSTEMS LIMITED is an active company incorporated on 7 June 1999 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. P & R SECURITY SYSTEMS LIMITED was registered 26 years ago.(SIC: 80200)

Status

active

Active since 26 years ago

Company No

03783088

LTD Company

Age

26 Years

Incorporated 7 June 1999

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

BARGAIN QUOTE LIMITED
From: 7 June 1999To: 23 June 1999
Contact
Address

Sherwood House 119 Lees Road Oldham, OL4 1JW,

Previous Addresses

Mount Pleasant Street Mount Pleasant Industrial Estate Oldham Lancashire OL4 1HH
From: 7 June 1999To: 27 April 2016
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
May 12
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Jun 15
New Owner
Jul 17
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRADDOCK, Mike

Active
119 Lees Road, OldhamOL4 1JW
Born August 1970
Director
Appointed 19 Jun 2015

HIGGINS-BRADDOCK, Jessica

Active
119 Lees Road, OldhamOL4 1JW
Born January 1995
Director
Appointed 19 Dec 2025

NELSON, Stephen William

Active
119 Lees Road, OldhamOL4 1JW
Born May 1961
Director
Appointed 05 Dec 2025

ANDERSON, Robert Keith

Resigned
86 Nursery Road, StockportSK8 6HL
Secretary
Appointed 15 Jun 1999
Resigned 25 Oct 2022

GHOSH, Neelam

Resigned
119 Lees Road, OldhamOL4 1JW
Secretary
Appointed 24 May 2023
Resigned 15 Jul 2024

JONES, Lindsey

Resigned
119 Lees Road, OldhamOL4 1JW
Secretary
Appointed 15 Jul 2024
Resigned 16 Apr 2025

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Jun 1999
Resigned 15 Jun 1999

BROMLEY, Andrew Patrick

Resigned
12 Highgate Green, PeterboroughPE8 6RX
Born November 1958
Director
Appointed 01 Jan 2005
Resigned 27 Jan 2012

PEARSON, Keith Douglas

Resigned
55a Mossley Road, OldhamOL4 4HB
Born April 1959
Director
Appointed 01 Jan 2005
Resigned 12 Aug 2014

ROTHWELL, Alan

Resigned
Shawbeck House Shaws Lane, OldhamOL3 6LE
Born February 1956
Director
Appointed 15 Jun 1999
Resigned 19 Jun 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Jun 1999
Resigned 15 Jun 1999

Persons with significant control

1

Mr Mike Braddock

Active
119 Lees Road, OldhamOL4 1JW
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Memorandum Articles
21 March 2026
MAMA
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
16 December 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
16 December 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Gazette Filings Brought Up To Date
16 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 March 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
26 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
287Change of Registered Office
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Resolution
29 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 1999
NEWINCIncorporation