About

Registered Number: 01597981
Date of Incorporation: 17/11/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: 22/23 Station Street, Lymington, Hampshire, SO41 3BA,

 

Central Southern Security Ltd was founded on 17 November 1981 and has its registered office in Lymington in Hampshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Roger N/A - 1
HUMM, Beverley Ann 07 April 2017 - 1
YU, Zhao 20 March 2019 - 1
BOULTER, Daryl John 07 April 2017 15 May 2018 1
POOLE, Paul Johnathon Herbert N/A 08 March 1999 1
SMITH, Michael John 07 April 2017 12 February 2019 1
SNELL, Margaret N/A 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 01 November 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 01 November 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 15 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 January 2015
AD04 - Change of location of company records to the registered office 08 January 2015
AA - Annual Accounts 05 January 2015
SH01 - Return of Allotment of shares 17 February 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 09 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2011
AA - Annual Accounts 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 22 May 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 21 February 2006
395 - Particulars of a mortgage or charge 10 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 11 February 2005
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
RESOLUTIONS - N/A 03 December 2003
AA - Annual Accounts 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 03 December 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
AA - Annual Accounts 03 December 1998
395 - Particulars of a mortgage or charge 24 July 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 27 February 1998
AA - Annual Accounts 03 March 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 05 March 1996
395 - Particulars of a mortgage or charge 13 March 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 03 February 1995
363s - Annual Return 18 January 1994
AA - Annual Accounts 10 December 1993
395 - Particulars of a mortgage or charge 03 June 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 02 February 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 25 April 1992
395 - Particulars of a mortgage or charge 11 July 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 04 February 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
363 - Annual Return 27 July 1989
PUC 2 - N/A 16 July 1989
PUC 2 - N/A 16 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
288 - N/A 11 July 1989
288 - N/A 11 July 1989
287 - Change in situation or address of Registered Office 11 July 1989
AC05 - N/A 17 April 1989
395 - Particulars of a mortgage or charge 13 April 1988
AA - Annual Accounts 19 August 1987
395 - Particulars of a mortgage or charge 10 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1986
287 - Change in situation or address of Registered Office 09 October 1986
288 - N/A 19 September 1986
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 May 2008 Outstanding

N/A

Legal mortgage 08 August 2005 Outstanding

N/A

Debenture 18 July 1998 Outstanding

N/A

Debenture 08 March 1995 Fully Satisfied

N/A

Debenture 21 May 1993 Fully Satisfied

N/A

Mortgage deed 10 July 1991 Fully Satisfied

N/A

Debenture 31 March 1988 Fully Satisfied

N/A

Legal charge 28 May 1987 Fully Satisfied

N/A

Legal charge 22 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.