About

Registered Number: 00967447
Date of Incorporation: 02/12/1969 (54 years and 6 months ago)
Company Status: Active
Registered Address: Peak Security Building Hazelcroft,, Tom Thorn, Fairfield, Buxton, Derbyshire, SK17 7HP,

 

Buxton & High Peak Security Services Ltd was established in 1969, it's status is listed as "Active". 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
FLETCHER, Richard Thomas 07 October 2005 - 1
GOODWIN, John Robert 07 October 2005 21 April 2020 1
PAYNE, Alex N/A 07 October 2005 1
PAYNE, Dianne Margaret 01 December 1997 18 July 2002 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Lynn Elizabeth 07 October 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 09 November 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 24 June 2016
MR04 - N/A 11 June 2016
MR04 - N/A 11 June 2016
MR01 - N/A 11 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 March 2015
MR01 - N/A 01 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 02 June 2008
363s - Annual Return 03 April 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 24 January 2006
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 14 June 2003
363s - Annual Return 20 January 2003
288b - Notice of resignation of directors or secretaries 31 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 29 June 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 13 July 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 17 April 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 25 May 1993
363a - Annual Return 14 February 1993
AA - Annual Accounts 07 November 1992
287 - Change in situation or address of Registered Office 24 June 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 25 February 1992
AA - Annual Accounts 19 April 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 12 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1990
287 - Change in situation or address of Registered Office 24 April 1990
363 - Annual Return 24 April 1990
363 - Annual Return 28 February 1989
AA - Annual Accounts 28 February 1989
395 - Particulars of a mortgage or charge 26 October 1988
395 - Particulars of a mortgage or charge 16 February 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 25 November 1987
288 - N/A 28 May 1986
287 - Change in situation or address of Registered Office 28 May 1986
AA - Annual Accounts 14 May 1986
AA - Annual Accounts 14 May 1986
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
363 - Annual Return 14 May 1986
363 - Annual Return 14 May 1986
NEWINC - New incorporation documents 02 December 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Outstanding

N/A

A registered charge 01 December 2014 Outstanding

N/A

Debenture 07 October 2005 Fully Satisfied

N/A

Debenture 07 October 2005 Fully Satisfied

N/A

Mortgage debenture 20 October 1988 Fully Satisfied

N/A

Debenture 04 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.