About

Registered Number: 04181957
Date of Incorporation: 19/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Nixons Hall, 1 Chapel Road, Great Eversden, Cambridge, Cambridgeshire, CB23 1HP

 

Founded in 2001, Briar Security Systems Ltd are based in Cambridge, Cambridgeshire, it's status in the Companies House registry is set to "Active". Cook, Bridget, Cook, Stephen Charles, Cook, Brian William Charles are the current directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Bridget 25 January 2017 - 1
COOK, Brian William Charles 19 March 2001 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
COOK, Stephen Charles 19 March 2001 20 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 26 January 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 12 September 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
CH01 - Change of particulars for director 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AA - Annual Accounts 22 July 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 04 April 2006
RESOLUTIONS - N/A 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 27 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 21 May 2002
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 April 2005 Outstanding

N/A

Debenture 08 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.