About

Registered Number: 05160760
Date of Incorporation: 23/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 52 Newgate Lane, Mansfield, Nottinghamshire, NG18 2LQ

 

Established in 2004, Assured Security Systems Ltd have registered office in Nottinghamshire, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Gillan, Cheryl Jane, Ungless Brooks, Jane, Brooks, Andrew Geoffrey, Gillan, Lee James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Andrew Geoffrey 23 June 2004 - 1
GILLAN, Lee James 23 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GILLAN, Cheryl Jane 23 June 2004 - 1
UNGLESS BROOKS, Jane 23 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 15 August 2019
CH01 - Change of particulars for director 13 June 2019
PSC04 - N/A 13 June 2019
PSC04 - N/A 13 June 2019
CS01 - N/A 12 June 2019
CH01 - Change of particulars for director 12 June 2019
CH03 - Change of particulars for secretary 12 June 2019
CH03 - Change of particulars for secretary 12 June 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 13 December 2018
PSC04 - N/A 13 December 2018
PSC04 - N/A 13 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 24 August 2017
PSC07 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 01 July 2016
CH03 - Change of particulars for secretary 05 April 2016
SH01 - Return of Allotment of shares 05 April 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 11 July 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 27 April 2006
225 - Change of Accounting Reference Date 31 August 2005
363a - Annual Return 23 August 2005
353 - Register of members 23 August 2005
287 - Change in situation or address of Registered Office 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 29 June 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.