Company NameSpiral Security Limited
DirectorDavid Alexander Humphreys
Company StatusActive
Company Number03441051
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Alexander Humphreys
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Basildon
Essex
SS15 4DB
Secretary NameMrs Nicole Annette Johnson
NationalityBritish
StatusCurrent
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Granary Dunton Road
Laindon
Basildon
Essex
SS15 4DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Granary Dunton Road
Laindon
Basildon
Essex
SS15 4DB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Address Matches6 other UK companies use this postal address

Shareholders

999 at £1David Alexander Humphreys
99.90%
Ordinary A
1 at £1Nicole Annette Johnson
0.10%
Ordinary B

Financials

Year2014
Net Worth£79,668
Cash£24,192
Current Liabilities£44,438

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

18 November 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
10 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
11 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Secretary's details changed for Mrs Nicole Annette Johnson on 3 August 2016 (1 page)
12 October 2016Secretary's details changed for Mrs Nicole Annette Johnson on 3 August 2016 (1 page)
4 August 2016Secretary's details changed for Mrs Nicole Annette Johnson on 3 August 2016 (1 page)
4 August 2016Secretary's details changed for Mrs Nicole Annette Johnson on 3 August 2016 (1 page)
3 August 2016Director's details changed for David Alexander Humphreys on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr David Alexander Humphreys on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from The Old Granary, Dunton Road Laindon Basildon Essex SS15 4DB to The Old Granary Dunton Road Laindon Basildon Essex SS15 4DB on 3 August 2016 (1 page)
3 August 2016Director's details changed for Mr David Alexander Humphreys on 3 August 2016 (2 pages)
3 August 2016Secretary's details changed for Nicole Annette Johnson on 3 August 2016 (1 page)
3 August 2016Director's details changed for David Alexander Humphreys on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from The Old Granary, Dunton Road Laindon Basildon Essex SS15 4DB to The Old Granary Dunton Road Laindon Basildon Essex SS15 4DB on 3 August 2016 (1 page)
3 August 2016Secretary's details changed for Nicole Annette Johnson on 3 August 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1,000
(5 pages)
26 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 November 2011Director's details changed for David Alexander Humphreys on 4 July 2011 (2 pages)
24 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for David Alexander Humphreys on 4 July 2011 (2 pages)
24 November 2011Director's details changed for David Alexander Humphreys on 4 July 2011 (2 pages)
24 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Secretary's details changed for Nicole Annette Johnson on 30 September 2010 (2 pages)
4 July 2011Secretary's details changed for Nicole Annette Johnson on 30 September 2010 (2 pages)
3 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
28 August 2009Ad 30/09/08\gbp si 997@1=997\gbp ic 2/999\ (3 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 August 2009Ad 30/09/08\gbp si 997@1=997\gbp ic 2/999\ (3 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
13 November 2007Return made up to 29/09/07; full list of members (2 pages)
13 November 2007Return made up to 29/09/07; full list of members (2 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
24 October 2006Return made up to 29/09/06; full list of members (2 pages)
24 October 2006Return made up to 29/09/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
5 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 October 2005Registered office changed on 13/10/05 from: c/o s a & m m swindell 31 queenswood avenue hutton brentwood, essex CM13 1HU (1 page)
13 October 2005Registered office changed on 13/10/05 from: c/o s a & m m swindell 31 queenswood avenue hutton brentwood, essex CM13 1HU (1 page)
13 October 2005Return made up to 29/09/05; full list of members (2 pages)
13 October 2005Return made up to 29/09/05; full list of members (2 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
5 January 2005Total exemption full accounts made up to 30 September 2003 (6 pages)
5 January 2005Total exemption full accounts made up to 30 September 2003 (6 pages)
5 January 2005Return made up to 29/09/04; full list of members (6 pages)
5 January 2005Return made up to 29/09/04; full list of members (6 pages)
11 March 2004Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2004Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
24 June 2002Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2002Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
8 November 2000Return made up to 29/09/00; full list of members (6 pages)
8 November 2000Return made up to 29/09/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (5 pages)
31 July 2000Full accounts made up to 30 September 1999 (5 pages)
19 October 1999Return made up to 29/09/99; full list of members (6 pages)
19 October 1999Return made up to 29/09/99; full list of members (6 pages)
18 June 1999Full accounts made up to 30 September 1998 (4 pages)
18 June 1999Full accounts made up to 30 September 1998 (4 pages)
23 December 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
29 September 1997Incorporation (20 pages)
29 September 1997Incorporation (20 pages)