About

Registered Number: 04058996
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 14 Heath Avenue, Halifax, HX3 0EA,

 

C3s Security Systems Ltd was registered on 24 August 2000 and has its registered office in Halifax, it's status at Companies House is "Active". We don't currently know the number of employees at C3s Security Systems Ltd. There are 9 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDGLEY, Graham Lumby 14 November 2000 - 1
TURNBULL, Rachel Ann 11 July 2014 - 1
WALDER, Sarah Jane 14 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Richard Anthony 01 June 2001 03 March 2003 1
GAUNT, Steven John 01 December 2003 07 June 2013 1
MIDGLEY, Ruth Mary 07 June 2013 06 April 2016 1
MIDGLEY, Ruth Mary 14 November 2000 01 June 2001 1
MOHR, Amanda Mary 03 March 2003 30 September 2003 1
MOSLEY, James Robert 06 April 2016 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 28 March 2019
TM02 - Termination of appointment of secretary 07 March 2019
CS01 - N/A 02 October 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 05 September 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 05 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 24 September 2015
AA - Annual Accounts 22 February 2015
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 25 November 2013
RESOLUTIONS - N/A 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AP03 - Appointment of secretary 20 June 2013
SH01 - Return of Allotment of shares 20 June 2013
SH01 - Return of Allotment of shares 20 June 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 26 September 2008
363a - Annual Return 11 September 2007
MISC - Miscellaneous document 19 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 January 2004
288b - Notice of resignation of directors or secretaries 13 December 2003
288a - Notice of appointment of directors or secretaries 13 December 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
363s - Annual Return 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 27 March 2002
395 - Particulars of a mortgage or charge 06 December 2001
363s - Annual Return 25 September 2001
225 - Change of Accounting Reference Date 20 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.