About

Registered Number: 04712769
Date of Incorporation: 26/03/2003 (22 years ago)
Company Status: Active
Registered Address: 170 Upper Elmers End Road, Beckenham, Kent, BR3 3DY

 

Apt Security Ltd was founded on 26 March 2003 and are based in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Apt Security Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Gary Neil 26 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Antonia Jeanne 26 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 March 2015
AAMD - Amended Accounts 17 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.