Founded in 1991, Ceaton Security Services Ltd have registered office in Cardiff in South Glamorgan, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 5 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEASLEY, Angie | 12 July 2016 | - | 1 |
CEATON, Deane Raymond | 19 October 1992 | 05 April 1999 | 1 |
CEATON, Gordon Vance Rodney Paul John | 25 September 1991 | 22 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CEATON, Christine Elizabeth | 22 June 1999 | 01 January 2000 | 1 |
CEATON, Christine Lilian | 25 September 1991 | 20 October 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 05 July 2019 | |
CH01 - Change of particulars for director | 18 June 2019 | |
MR01 - N/A | 25 October 2018 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 18 May 2018 | |
TM02 - Termination of appointment of secretary | 03 May 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 24 January 2017 | |
AP01 - Appointment of director | 18 July 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AD01 - Change of registered office address | 03 June 2015 | |
AD01 - Change of registered office address | 02 June 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2010 | |
AR01 - Annual Return | 03 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 May 2010 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 17 April 2008 | |
363s - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363s - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 19 July 2004 | |
363s - Annual Return | 21 September 2003 | |
288a - Notice of appointment of directors or secretaries | 21 September 2003 | |
AA - Annual Accounts | 18 July 2003 | |
363s - Annual Return | 18 September 2002 | |
395 - Particulars of a mortgage or charge | 08 May 2002 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 27 September 2001 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
363s - Annual Return | 14 September 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
AA - Annual Accounts | 28 May 1999 | |
288a - Notice of appointment of directors or secretaries | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
363s - Annual Return | 21 September 1998 | |
AA - Annual Accounts | 20 April 1998 | |
287 - Change in situation or address of Registered Office | 15 January 1998 | |
363s - Annual Return | 02 November 1997 | |
AA - Annual Accounts | 03 April 1997 | |
363s - Annual Return | 15 January 1997 | |
AA - Annual Accounts | 08 February 1996 | |
363s - Annual Return | 18 September 1995 | |
288 - N/A | 18 September 1995 | |
AA - Annual Accounts | 11 May 1995 | |
363s - Annual Return | 03 March 1995 | |
AA - Annual Accounts | 21 June 1994 | |
363b - Annual Return | 16 June 1994 | |
AA - Annual Accounts | 05 June 1994 | |
363s - Annual Return | 25 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 1992 | |
288 - N/A | 05 November 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 November 1991 | |
288 - N/A | 30 September 1991 | |
288 - N/A | 30 September 1991 | |
287 - Change in situation or address of Registered Office | 30 September 1991 | |
NEWINC - New incorporation documents | 25 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2018 | Outstanding |
N/A |
All assets debenture | 31 January 2012 | Outstanding |
N/A |
Debenture | 01 May 2002 | Fully Satisfied |
N/A |