Background WavePink WaveYellow Wave

JOHNSTON SECURITY LIMITED (NI611763)

JOHNSTON SECURITY LIMITED (NI611763) is an active UK company. incorporated on 16 March 2012. with registered office in Bangor. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. JOHNSTON SECURITY LIMITED has been registered for 14 years. Current directors include JOHNSTON, Peter.

Company Number
NI611763
Status
active
Type
ltd
Incorporated
16 March 2012
Age
14 years
Address
Unit 6, Enterprise House, Bangor, BT19 7QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
JOHNSTON, Peter
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTON SECURITY LIMITED

JOHNSTON SECURITY LIMITED is an active company incorporated on 16 March 2012 with the registered office located in Bangor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. JOHNSTON SECURITY LIMITED was registered 14 years ago.(SIC: 80200)

Status

active

Active since 14 years ago

Company No

NI611763

LTD Company

Age

14 Years

Incorporated 16 March 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Unit 6, Enterprise House 2 - 4 Balloo Avenue Bangor, BT19 7QT,

Previous Addresses

123-125 Main Street Bangor Down BT20 4AE
From: 19 April 2012To: 13 November 2017
18 Lord Wardens Grange Bangor Co. Down BT19 1YN Northern Ireland
From: 16 March 2012To: 19 April 2012
Timeline

5 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Aug 16
Director Left
Dec 17
New Owner
Mar 21
Funding Round
Mar 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JOHNSTON, Peter

Active
Lord Wardens Grange, BangorBT19 1YN
Born May 1967
Director
Appointed 16 Mar 2012

KERR, Ian William

Resigned
Rodgers Quay, CarrickfergusBT38 8BE
Born June 1957
Director
Appointed 01 Jul 2016
Resigned 14 Dec 2017

Persons with significant control

2

Mrs Lynn Johnston

Active
2 - 4 Balloo Avenue, BangorBT19 7QT
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2021

Mr Peter Johnston

Active
2 - 4 Balloo Avenue, BangorBT19 7QT
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 March 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Incorporation Company
16 March 2012
NEWINCIncorporation