ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A.M. Security Limited

A.M. Security Limited is an active company incorporated on 3 February 1997 with the registered office located in London, Greater London. A.M. Security Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03311839
Private limited company
Age
28 years
Incorporated 3 February 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (8 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 30 Jun29 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 29 June 2025
Due by 29 March 2026 (5 months remaining)
Address
C/O Hunters Law Llp
Lincoln's Inn, 9 New Square
London
WC2A 3QN
United Kingdom
Address changed on 19 Feb 2025 (8 months ago)
Previous address was C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom
Telephone
01752337337
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in UK • Born in Aug 1983
Director • British • Lives in England • Born in Jul 1973
Spy Alarms Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
K.T. Fire Protection Limited
Darren Green, Richard Mark West, and 2 more are mutual people.
Active
Heston Apex Limited
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
Crown Security Systems Limited
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
Eurotech Security Systems Ltd
Darren Green, Richard Mark West, and 2 more are mutual people.
Active
Harris And Sandford Security Limited
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
Crimefighter Alarms Limited
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
Telecom Alarms Limited
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
S.D.S. Security Limited
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £187.63K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 31 (-100%)
Total Assets
£11.5K
Decreased by £821.23K (-99%)
Total Liabilities
£0
Decreased by £816.79K (-100%)
Net Assets
£11.5K
Decreased by £4.44K (-28%)
Debt Ratio (%)
0%
Decreased by 98.09% (-100%)
Latest Activity
Mr Simon Gareth Thomas Details Changed
12 Days Ago on 13 Oct 2025
Mr Thomas Henry Greville Howard Details Changed
12 Days Ago on 13 Oct 2025
Spy Alarms Limited (PSC) Details Changed
12 Days Ago on 13 Oct 2025
Subsidiary Accounts Submitted
7 Months Ago on 26 Mar 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Hugo Neville De Beer Resigned
1 Year 6 Months Ago on 31 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Accounting Period Shortened
1 Year 10 Months Ago on 8 Dec 2023
Get Credit Report
Discover A.M. Security Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Thomas Henry Greville Howard on 13 October 2025
Submitted on 13 Oct 2025
Change of details for Spy Alarms Limited as a person with significant control on 13 October 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Simon Gareth Thomas on 13 October 2025
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 29 June 2024
Submitted on 26 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
Submitted on 26 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
Submitted on 14 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
Submitted on 14 Mar 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 20 Feb 2025
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 19 February 2025
Submitted on 19 Feb 2025
Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year