CONTRACT SECURITY (UK) LTD

Thremhall Business Park Thremhall Business Park, Bishop's Stortford, CM22 7WE, England
StatusACTIVE
Company No.08264847
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CONTRACT SECURITY (UK) LTD is an active private limited company with number 08264847. It was incorporated 11 years, 6 months, 5 days ago, on 23 October 2012. The company address is Thremhall Business Park Thremhall Business Park, Bishop's Stortford, CM22 7WE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Old address: Thremhall Business Park Start Hill Bishop's Stortford CM22 7TD England

Change date: 2023-12-19

New address: Thremhall Business Park Start Hill Bishop's Stortford CM22 7WE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 26 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Morris

Appointment date: 2023-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Mills

Change date: 2021-06-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-26

Officer name: Mr John Albert Mills

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 26 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-26

Psc name: Mr John Albert Mills

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

New address: Thremhall Business Park Start Hill Bishop's Stortford CM22 7TD

Old address: L36 9 Barton Road Bletchley Milton Keynes MK2 3HU England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: Thremhall Business Park the Priory Start Hill Bishop's Stortford Herts CM22 7WE England

New address: L36 9 Barton Road Bletchley Milton Keynes MK2 3HU

Change date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: Thremhall Business Park the Priory Start Hill Bishops Stortford Herts CM22 7TD

New address: Thremhall Business Park the Priory Start Hill Bishop's Stortford Herts CM22 7WE

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082648470001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082648470002

Charge creation date: 2016-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Albert Mills

Appointment date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Old address: Unit 8-9 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES

New address: Thremhall Business Park the Priory Start Hill Bishops Stortford Herts CM22 7TD

Change date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Albert Mills

Termination date: 2015-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: Mr Lee Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082648470001

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2012

Action Date: 24 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-24

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Heidi Morris

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Albert Mills

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX PROPERTIES LINCOLN LTD

SAMSON HOUSE,NOTTS,NG24 4UZ

Number:10561846
Status:ACTIVE
Category:Private Limited Company

EXCELL INNOVATIONS LIMITED

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:11117554
Status:ACTIVE
Category:Private Limited Company

F.G. BARNES & SONS LIMITED

C/O F G BARNES,GUILDFORD,GU1 1RT

Number:00320732
Status:ACTIVE
Category:Private Limited Company

FISHTAIL UK LTD

7 CLIFFE HIGH STREET,LEWES,BN7 2AH

Number:07030734
Status:ACTIVE
Category:Private Limited Company

PAX PRODUCTIONS LTD

MALCOLM X COMMUNITY CENTRE,ST PAULS,BS2 8YH

Number:05657893
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R[CASES] LIMITED

VANGUARD BUSINESS CENTRE,GREENFORD,UB6 8AA

Number:07027473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source