Background WavePink WaveYellow Wave

SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED (04464684)

SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED (04464684) is an active UK company. incorporated on 19 June 2002. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED has been registered for 23 years. Current directors include FRANK, David Allen, MACKAY, Philip David.

Company Number
04464684
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
Unit 7 Earls Court, Hull, HU4 7DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
FRANK, David Allen, MACKAY, Philip David
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED

SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED was registered 23 years ago.(SIC: 80100)

Status

active

Active since 23 years ago

Company No

04464684

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit 7 Earls Court Priory Park East Hull, HU4 7DY,

Timeline

10 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jan 21
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MACKAY, Philip David

Active
Unit 7 Earls Court, HullHU4 7DY
Secretary
Appointed 20 Jun 2005

FRANK, David Allen

Active
Unit 7 Earls Court, HullHU4 7DY
Born May 1956
Director
Appointed 08 Oct 2003

MACKAY, Philip David

Active
Unit 7 Earls Court, HullHU4 7DY
Born September 1969
Director
Appointed 08 Oct 2003

COATES, Peter Sydney

Resigned
80 Beverley Road, BroughHU15 2BB
Secretary
Appointed 19 Jun 2002
Resigned 13 Jun 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 19 Jun 2002

COATES, David Peter

Resigned
80 Beverley Road, BroughHU15 2BB
Born September 1974
Director
Appointed 08 Oct 2003
Resigned 13 Jun 2005

COATES, Peter Sydney

Resigned
80 Beverley Road, BroughHU15 2BB
Born March 1943
Director
Appointed 19 Jun 2002
Resigned 08 Oct 2003

GARNETT, Marcus Lee

Resigned
27 Grange Drive, CottinghamHU16 5RE
Born June 1966
Director
Appointed 08 Oct 2003
Resigned 13 Jun 2005

WOODS, Paul Stuart Adrian

Resigned
26 Main Street, CottinghamHU16 5TG
Born March 1948
Director
Appointed 19 Jun 2002
Resigned 08 Oct 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Jun 2002
Resigned 19 Jun 2002

Persons with significant control

6

3 Active
3 Ceased

Mr David Allen Frank

Active
Unit 7 Earls Court, HullHU4 7DY
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Mar 2023
Oswald Road, ScunthorpeDN15 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2023

Mr Philip David Mackay

Active
Unit 7 Earls Court, HullHU4 7DY
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Mar 2023

Mr Jonathan James Coates

Ceased
Unit 7 Earls Court, HullHU4 7DY
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Mar 2023

Mr David Peter Coates

Ceased
Unit 7 Earls Court, HullHU4 7DY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Mar 2023

Mrs Rebecca Susan Mackay

Ceased
Unit 7 Earls Court, HullHU4 7DY
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Legacy
6 December 2012
MG01MG01
Legacy
29 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Legacy
19 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
30 November 2006
287Change of Registered Office
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
225Change of Accounting Reference Date
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
88(2)R88(2)R
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation