ABOUT REASSURANCE SECURITY SERVICES LIMITED
Welcome to Reassurance Security Services
We specialize in static guarding, security patrols and general security services in London and the home counties. As part of our specialist services sector designed specifically for universities and educational premises, we are able to provide flexible working hours to suit individual college needs.
RSSL is large enough to provide confidence to our clients but still retains the ability to be flexible and customer focused and to provide the best standard of service.
Reassurance Security Services Limited are happy for you to contact us at any time, to discuss any of the security guarding services we provide. For more information or an informal discussion about any aspect of security requirements for your company, please contact us without any obligation.
KEY FINANCES
Year
2016
Assets
£614.24k
▲ £212.92k (53.06 %)
Cash
£283.95k
▲ £108.97k (62.27 %)
Liabilities
£395.93k
▲ £105.08k (36.13 %)
Net Worth
£218.3k
▲ £107.85k (97.64 %)
REGISTRATION INFO
-
Check the company
-
UK
-
St Albans
- Company name
- REASSURANCE SECURITY SERVICES LIMITED
- Company number
- 04816355
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Jul 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- reassurancesecurityservices.co.uk
- Phones
-
08453 721 995
08456 122 061
01223 257 711
- Registered Address
- SPECTRUM HOUSE DUNSTABLE ROAD,
REDBOURN,
ST. ALBANS,
HERTFORDSHIRE,
AL3 7PR
ECONOMIC ACTIVITIES
- 80100
- Private security activities
LAST EVENTS
- 20 Jul 2016
- Confirmation statement made on 8 July 2016 with updates
- 23 Apr 2016
- Total exemption small company accounts made up to 31 July 2015
- 18 Jul 2015
- Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
GBP 50,000
See Also
Last update 2018
REASSURANCE SECURITY SERVICES LIMITED DIRECTORS
Claire Frances Mcgowan
Acting
- Appointed
- 01 December 2007
- Role
- Secretary
- Address
- Wisteria Cottage, 26 High Street, Bluntisham, Cambridgeshire, PE28 3LD
- Name
- MCGOWAN, Claire Frances
Kathryn Anne Mcgowan
Acting
PSC
- Appointed
- 01 July 2003
- Occupation
- Sales Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 1st Floor Venture House, 6 Silvercourt, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom, AL7 1TS
- Country Of Residence
- England
- Name
- MCGOWAN, Kathryn Anne
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
John Williams Okorefe
Resigned
- Appointed
- 01 July 2003
- Resigned
- 30 November 2007
- Role
- Secretary
- Address
- 102 Clapham Road, London, SW9 0JU
- Name
- OKOREFE, John Williams
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 01 July 2003
- Resigned
- 03 July 2003
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
John Williams Okorefe
Resigned
- Appointed
- 01 July 2003
- Resigned
- 05 December 2007
- Occupation
- Operations Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 102 Clapham Road, London, SW9 0JU
- Name
- OKOREFE, John Williams
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 01 July 2003
- Resigned
- 03 July 2003
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.