Citadel Security Products Ltd was founded on 17 July 1996 and has its registered office in Loughborough, Leicestershire. We don't know the number of employees at this business. The companies directors are listed as Millward, Darren, Evans, Emma Lucy, Causer, Michael, Hoult, Michael Dennis, Madders, Gillian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLWARD, Darren | 21 January 2016 | - | 1 |
CAUSER, Michael | 21 January 2016 | 15 June 2016 | 1 |
HOULT, Michael Dennis | 06 August 1996 | 28 October 1997 | 1 |
MADDERS, Gillian | 06 August 1996 | 23 September 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Emma Lucy | 06 August 1996 | 31 December 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 June 2018 | |
AM23 - N/A | 15 March 2018 | |
AM10 - N/A | 06 December 2017 | |
AM02 - N/A | 28 June 2017 | |
F2.18 - N/A | 03 May 2017 | |
2.17B - N/A | 13 April 2017 | |
AD01 - Change of registered office address | 21 February 2017 | |
2.12B - N/A | 16 February 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 26 July 2016 | |
TM01 - Termination of appointment of director | 21 June 2016 | |
MR01 - N/A | 23 May 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
TM01 - Termination of appointment of director | 04 December 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 09 June 2015 | |
TM02 - Termination of appointment of secretary | 10 November 2014 | |
AD01 - Change of registered office address | 07 November 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 12 August 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
CH01 - Change of particulars for director | 16 January 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 10 June 2013 | |
CH01 - Change of particulars for director | 01 October 2012 | |
CH01 - Change of particulars for director | 25 September 2012 | |
CH01 - Change of particulars for director | 25 September 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AUD - Auditor's letter of resignation | 03 April 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH04 - Change of particulars for corporate secretary | 09 September 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AA - Annual Accounts | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
363a - Annual Return | 20 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2009 | |
AA - Annual Accounts | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2008 | |
363a - Annual Return | 22 July 2008 | |
287 - Change in situation or address of Registered Office | 21 July 2008 | |
363a - Annual Return | 17 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 18 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 19 October 2005 | |
363a - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 04 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2003 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2003 | |
AA - Annual Accounts | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 September 2003 | |
288b - Notice of resignation of directors or secretaries | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
225 - Change of Accounting Reference Date | 29 August 2003 | |
363s - Annual Return | 25 July 2003 | |
287 - Change in situation or address of Registered Office | 09 June 2003 | |
287 - Change in situation or address of Registered Office | 09 June 2003 | |
AA - Annual Accounts | 14 November 2002 | |
363s - Annual Return | 28 August 2002 | |
AA - Annual Accounts | 03 September 2001 | |
363s - Annual Return | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
363s - Annual Return | 15 September 2000 | |
AA - Annual Accounts | 18 July 2000 | |
363s - Annual Return | 07 September 1999 | |
363s - Annual Return | 19 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 1999 | |
AA - Annual Accounts | 04 August 1999 | |
AA - Annual Accounts | 04 August 1999 | |
288b - Notice of resignation of directors or secretaries | 30 July 1999 | |
DISS40 - Notice of striking-off action discontinued | 15 June 1999 | |
363s - Annual Return | 09 June 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 April 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1998 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
288a - Notice of appointment of directors or secretaries | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 21 October 1997 | |
395 - Particulars of a mortgage or charge | 08 August 1997 | |
395 - Particulars of a mortgage or charge | 06 August 1997 | |
363s - Annual Return | 25 July 1997 | |
RESOLUTIONS - N/A | 07 July 1997 | |
AA - Annual Accounts | 07 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 July 1997 | |
123 - Notice of increase in nominal capital | 07 July 1997 | |
288b - Notice of resignation of directors or secretaries | 10 March 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
225 - Change of Accounting Reference Date | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 29 January 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
287 - Change in situation or address of Registered Office | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
395 - Particulars of a mortgage or charge | 28 August 1996 | |
CERTNM - Change of name certificate | 16 August 1996 | |
NEWINC - New incorporation documents | 17 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2016 | Outstanding |
N/A |
Debenture | 21 October 2003 | Outstanding |
N/A |
Debenture | 07 August 1997 | Fully Satisfied |
N/A |
All assets debenture | 22 July 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 August 1996 | Fully Satisfied |
N/A |