About

Registered Number: 02648887
Date of Incorporation: 25/09/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Unit F2b, Southpoint Industrial Estate, Foreshore Road, Cardiff, South Glamorgan, CF10 4SP

 

Ceaton Security Services Ltd was registered on 25 September 1991 and are based in South Glamorgan. The companies directors are listed as Beasley, Angie, Ceaton, Christine Elizabeth, Ceaton, Christine Lilian, Ceaton, Deane Raymond, Ceaton, Gordon Vance Rodney Paul John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.