Ensign Security Ltd (Companies House Registration Number 05257174) is a private limited company started on 2004-10-12. The firm is located at The Tannery, 91 Kirkstall Road, Leeds LS3 1HS. Having undergone a change in 2009-08-14, the previous name the company used was Nighthawk Security Limited. Ensign Security Ltd operates SIC: 86101 - "hospital activities", SIC: 80100 - "private security activities".

Company details

Name Ensign Security Ltd
Number 05257174
Date of Incorporation: 12th October 2004
End of financial year: 30 November
Address: The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS
SIC code: 86101 - Hospital activities
80100 - Private security activities

Moving on to the 1 managing director that can be found in this company, we can name: James W. (in the company from 01 October 2008). The official register reports 2 persons of significant control, namely: James W. owns over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence, Catherine W. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2013-11-30 2014-11-30 2016-02-29 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30 2021-11-30 2022-11-30
Current Assets 119,721 386,829 1,020,320 899,655 974,400 401,072 455,010 377,425 268,254 234,339
Fixed Assets - - - - - - - 3,179 344 6,872
Total Assets Less Current Liabilities 13,452 12,224 520,957 271,447 334,061 120,720 153,885 241,753 224,099 193,559
Number Shares Allotted - 1,000 1,000 - - - - - - -
Shareholder Funds 4,787 6,225 517,514 - - - - - - -
Tangible Fixed Assets 15,325 11,466 21,074 - - - - - - -

People with significant control

James W.
6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Catherine W.
6 April 2016 - 21 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AD01) New registered office address 12a Beechroyd Pudsey LS28 8BH. Change occurred on Friday 1st March 2024. Company's previous address: The Tannery 91 Kirkstall Road Leeds LS3 1HS.
filed on: 1st, March 2024 | address
Free Download (1 page)