Company NameThe Men-Sec Group Limited
DirectorsPaul Joseph Kennedy and Damien Frost
Company StatusActive
Company Number11594623
CategoryPrivate Limited Company
Incorporation Date28 September 2018(5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Joseph Kennedy
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMr Paul Joseph Kennedy
StatusCurrent
Appointed28 September 2018(same day as company formation)
RoleCompany Director
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Damien Frost
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little Thatched Barn Great Sir Hughes Farm
Great Baddow
Chelmsford
Essex
CM2 7SZ

Location

Registered AddressLittle Thatched Barn Great Sir Hughes Farm
Great Baddow
Chelmsford
Essex
CM2 7SZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
26 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
31 August 2023Change of details for Mr Paul Joseph Kennedy as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Little Thatched Barn Great Sir Hughes Farm Great Baddow Chelmsford Essex CM2 7SZ on 31 August 2023 (1 page)
31 August 2023Director's details changed for Mr Paul Joseph Kennedy on 31 August 2023 (2 pages)
31 August 2023Secretary's details changed for Mr Paul Joseph Kennedy on 31 August 2023 (1 page)
7 October 2022Director's details changed for Mr Damien Frost on 7 October 2022 (2 pages)
6 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
10 May 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
8 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
13 January 2021Appointment of Mr Damien Frost as a director on 11 January 2021 (2 pages)
30 September 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
18 June 2020Unaudited abridged accounts made up to 27 March 2020 (6 pages)
28 January 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 100
(3 pages)
28 January 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 100
(3 pages)
28 January 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 100
(3 pages)
28 January 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 100
(3 pages)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
11 September 2019Current accounting period extended from 30 September 2019 to 27 March 2020 (1 page)
28 September 2018Incorporation
Statement of capital on 2018-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)