THORN SECURITY LIMITED
Overview
| Company Name | THORN SECURITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00728246 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THORN SECURITY LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is THORN SECURITY LIMITED located?
| Registered Office Address | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THORN SECURITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORN EMI PROTECH LIMITED | Apr 25, 1986 | Apr 25, 1986 |
| THORN EMI FIRE APPLIANCES LIMITED | Mar 29, 1984 | Mar 29, 1984 |
| UNIQUE FIRE PROTECTION LIMITED | Jun 28, 1962 | Jun 28, 1962 |
What are the latest accounts for THORN SECURITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THORN SECURITY LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for THORN SECURITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Michael Stonehouse as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Shaw as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 28 pages | AA | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||
Confirmation statement made on Nov 20, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Ayre as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Appointment of Jennifer Shaw as a director on Aug 18, 2023 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 28 pages | AA | ||
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||
Notification of Johnson Controls International Plc as a person with significant control on Nov 21, 2022 | 2 pages | PSC02 | ||
Cessation of Thorn Security Group Limited as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 15, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 28 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||
Full accounts made up to Sep 30, 2020 | 28 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 25 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 27 pages | AA | ||
Full accounts made up to Sep 30, 2017 | 25 pages | AA | ||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||
legacy | 2 pages | SH20 | ||
Who are the officers of THORN SECURITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEAH, Moosa Farook | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | United Kingdom | British | 235280670001 | |||||
| STONEHOUSE, Michael | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | United Kingdom | British | 342972820001 | |||||
| ALPHONSUS, Anton Bernard | Secretary | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | British | 158441710001 | ||||||
| GODFRAY, Terence William | Secretary | 39 Robin Lane GU47 9AU Sandhurst Berkshire | British | 63510007 | ||||||
| KEMMANN LANE, Peter James | Secretary | 62 Park Road SS0 7PQ Southend On Sea Essex | British | 105653330002 | ||||||
| NEALE, David | Secretary | Trafalgar Road Birkdale PR8 2EA Southport 9 United Kingdom | British | 121132860001 | ||||||
| OCHILTREE, Kim Lesley | Secretary | 25 Nesta Road IG8 9RG Woodford Green Essex | British | 80269530001 | ||||||
| STEWART, Michael Henley | Secretary | Heathlands Keepers Lane Hyde Heath HP6 5RJ Amersham Buckinghamshire | British | 6788520001 | ||||||
| TANKARD, Christopher Richard | Secretary | 24 Nightingale Road Cheshunt EN7 6WD Waltham Cross Hertfordshire | British | 59325710001 | ||||||
| WAREHAM, Edward Stanley | Secretary | 19 Hansler Grove KT8 9JN East Molesey Surrey | British | 16008210001 | ||||||
| ALPHONSUS, Anton Bernard | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | United Kingdom | British | 197701340001 | |||||
| AYRE, Mark | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | England | British | 129877500001 | |||||
| BENNETT, Louise Victoria, Dr | Director | 30 Castelnau SW13 9RU London | United Kingdom | British | 35908430001 | |||||
| BOGGESS, Jerry Reid | Director | 671 South Ocean Boulevard Boca Raton Florida 33432 Usa | American | 68774400001 | ||||||
| BOWIE, Andrew | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | England | United Kingdom | 140054660007 | |||||
| BUCKLEY, John Clifford | Director | Wormald Park Grimshaw Lane Newton Heath M40 2WL Manchester | Australian | 1436420002 | ||||||
| COLES, Alan | Director | Deerbank 10 The Paddock GU7 1XD Godalming Surrey | British | 55120440001 | ||||||
| CROOKS, James Broumpton | Director | The Fox Mottisfont SO51 0LP Romsey Hampshire | British | 61150710002 | ||||||
| DALE LACE, Ian | Director | 33 The Spinney HP9 1RZ Beaconsfield Buckinghamshire | British | 99040850001 | ||||||
| DAVIES, Karl | Director | 30a High Street Whitwell SG4 8AJ Hitchin Hertfordshire | British | 62762760004 | ||||||
| DOLMAN, Derek John | Director | 15 Meredith Close HA5 4RP Pinner Middlesex | British | 21095140001 | ||||||
| GUTIN, Irving | Director | 1 Tyco Park Exeter New Hampshire 03833 Usa | American | 49049420001 | ||||||
| HEAD, Gerald Dennis | Director | Church View St Katharines Green Little Bardfield CM7 4TZ Thaxted Essex | United Kingdom | British | 68525470001 | |||||
| HERZOG, Juergen Michael | Director | 41 Oatlands Chase KT13 9RP Weybridge Surrey | German | 121235990001 | ||||||
| JONES, Howard Lee | Director | 7 The Ridings SL6 4LU Maidenhead Berkshire | British | 33514810001 | ||||||
| LAWRENCE, John Edward | Director | The De Calveley Barn, Woodend Farm Greendale Lane, Mottram St. Andrew SK10 4AY Macclesfield Cheshire | United Kingdom | British | 71178790001 | |||||
| LEONARD, Peter Charles | Director | Tyco Park Grimshaw Lane, Newton Heath M40 2WL Manchester | British | 119805430001 | ||||||
| MATHIESON, Joseph | Director | Shalimar Gosford Road EH32 0LF Longniddry East Lothian | British | 72223480002 | ||||||
| MOUNT, Peter William | Director | 6 The Ceal Compstall SK6 5LQ Stockport Cheshire | United Kingdom | British | 14889170001 | |||||
| NIXON, John | Director | Deep Waters Temple Gardens TW18 3NO Staines Middlesex | British | 71905840001 | ||||||
| RAINFORTH, Warren Leonard | Director | Hendal View Withyham Road Groombridge TN3 9QT Tunbridge Wells Kent | British | 18100370001 | ||||||
| ROBERTS, David Edward | Director | Glan Aber CH8 9NE Llanasa Flintshire | Wales | British | 58549730001 | |||||
| SHAW, Jennifer | Director | Grimshaw Lane Newton Heath M40 2WL Manchester Tyco Park United Kingdom | United Kingdom | British | 312790300001 | |||||
| STEWART, Michael Henley | Director | Heathlands Keepers Lane Hyde Heath HP6 5RJ Amersham Buckinghamshire | England | British | 6788520001 | |||||
| WESTON, Clive Richard | Director | 14 The Mallards Chobham Road GU16 8PB Frimley Surrey | British | 99040810001 |
Who are the persons with significant control of THORN SECURITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnson Controls International Plc | Nov 21, 2022 | Albert Quay T12X8N6 Cork 1 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thorn Security Group Limited | Apr 06, 2016 | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0