Background WavePink WaveYellow Wave

ELITE SECURITY (NW) LIMITED (05642847)

ELITE SECURITY (NW) LIMITED (05642847) is a administration UK company. incorporated on 2 December 2005. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. ELITE SECURITY (NW) LIMITED has been registered for 20 years. Current directors include INCE, Karl.

Company Number
05642847
Status
administration
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
INCE, Karl
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE SECURITY (NW) LIMITED

ELITE SECURITY (NW) LIMITED is an administration company incorporated on 2 December 2005 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. ELITE SECURITY (NW) LIMITED was registered 20 years ago.(SIC: 80100)

Status

administration

Active since 20 years ago

Company No

05642847

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 28 October 2022 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 April 2023 (3 years ago)
Submitted on 19 May 2023 (2 years ago)

Next Due

Due by 11 May 2024
For period ending 27 April 2024
Contact
Address

20 Roundhouse Court South Rings Business Park Bamber Bridge Preston, PR5 6DA,

Previous Addresses

Lewth Stables Lewth Lane Woodplumpton Preston Lancashire PR4 0TD
From: 1 February 2021To: 13 October 2023
71 Chorley Old Road Bolton BL1 3AJ England
From: 14 May 2018To: 1 February 2021
Hamill House 112-116 Chorley New Road Bolton BL1 4DH England
From: 14 May 2018To: 14 May 2018
71 Chorley Old Road Bolton BL1 3AJ
From: 11 August 2014To: 14 May 2018
125 Mayor Street Bolton Lancashire BL1 4SJ
From: 17 January 2011To: 11 August 2014
125-127 Mayor Street Bolton Lancs BL1 4SJ
From: 2 December 2005To: 17 January 2011
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Feb 11
Director Left
Nov 16
Loan Secured
Jun 21
Loan Secured
Mar 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

INCE, Karl

Active
South Rings Business Park, PrestonPR5 6DA
Born December 1963
Director
Appointed 19 Dec 2005

CLEGG, David

Resigned
Mayor Street, BoltonBL1 4SJ
Secretary
Appointed 23 Dec 2005
Resigned 02 Dec 2010

KIRK, Gina

Resigned
15 Lichfield Close, BoltonBL4 0NH
Secretary
Appointed 02 Dec 2005
Resigned 23 Dec 2005

BOOTH, Julie Ann

Resigned
13 The Highgrove, BoltonBL1 5PX
Born August 1965
Director
Appointed 02 Dec 2005
Resigned 19 Dec 2005

HALLIWELL, David

Resigned
Chorley Old Road, BoltonBL1 3AJ
Born September 1969
Director
Appointed 20 May 2009
Resigned 18 Nov 2016

Persons with significant control

1

Mr Karl Ince

Active
South Rings Business Park, PrestonPR5 6DA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Liquidation In Administration Progress Report
23 October 2025
AM10AM10
Liquidation In Administration Extension Of Period
18 September 2025
AM19AM19
Liquidation In Administration Progress Report
25 April 2025
AM10AM10
Liquidation In Administration Progress Report
15 October 2024
AM10AM10
Liquidation In Administration Extension Of Period
4 September 2024
AM19AM19
Liquidation In Administration Progress Report
6 June 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
27 November 2023
AM06AM06
Liquidation In Administration Proposals
10 November 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
12 October 2023
AM01AM01
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Legacy
6 June 2012
MG02MG02
Legacy
18 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Capital Allotment Shares
10 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Auditors Resignation Company
20 December 2009
AUDAUD
Auditors Resignation Company
11 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
30 November 2009
AAAnnual Accounts
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
123Notice of Increase in Nominal Capital
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
31 January 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
26 January 2007
88(2)R88(2)R
Legacy
20 January 2007
225Change of Accounting Reference Date
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
27 February 2006
287Change of Registered Office
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Incorporation Company
2 December 2005
NEWINCIncorporation