About

Registered Number: 03318590
Date of Incorporation: 14/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 10 Seven House, 38-40 Town End, Caterham, Surrey, CR3 5UG

 

Founded in 1997, Allied Electrical Security Ltd has its registered office in Caterham, it's status at Companies House is "Active". There are 2 directors listed for this company at Companies House. We don't currently know the number of employees at Allied Electrical Security Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEVREAU-KARELIUSSEN, Guy Stewart Bjorn 14 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CHEVREAU-KARELIUSSEN, Karen Maria 14 February 1997 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 21 February 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 20 February 2012
AAMD - Amended Accounts 30 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 15 December 2000
287 - Change in situation or address of Registered Office 24 August 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 15 December 1998
395 - Particulars of a mortgage or charge 23 October 1998
363s - Annual Return 24 March 1998
225 - Change of Accounting Reference Date 23 March 1998
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.