About

Registered Number: 03543850
Date of Incorporation: 09/04/1998 (27 years ago)
Company Status: Active
Registered Address: Stuart House Garretts Green Trading Estate, Valepits Road, Birmingham, West Midlands, B33 0TD

 

Established in 1998, Close Circuit Security Services Ltd have registered office in Birmingham, West Midlands, it's status is listed as "Active". The current directors of the company are listed as Hulse, Martin Yeoman, Hulse, Richard Thomas, Kerr, Sarah, Hulse, Cathrina Marguerite in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULSE, Martin Yeoman 13 April 1998 - 1
HULSE, Richard Thomas 02 July 2018 - 1
KERR, Sarah 09 November 2016 - 1
HULSE, Cathrina Marguerite 06 April 2005 03 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 12 April 2018
DISS40 - Notice of striking-off action discontinued 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 16 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 26 May 2016
MR04 - N/A 13 April 2016
MR01 - N/A 06 April 2016
MR01 - N/A 06 April 2016
MR04 - N/A 05 April 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 16 July 2014
MR04 - N/A 16 April 2014
MR04 - N/A 16 April 2014
AR01 - Annual Return 08 April 2014
MR01 - N/A 02 April 2014
MR04 - N/A 03 February 2014
MR01 - N/A 02 December 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 10 May 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
MG01 - Particulars of a mortgage or charge 06 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 19 March 2010
AA01 - Change of accounting reference date 20 January 2010
AD01 - Change of registered office address 25 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
AA - Annual Accounts 24 September 2009
AAMD - Amended Accounts 21 September 2009
AAMD - Amended Accounts 21 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 18 December 2008
287 - Change in situation or address of Registered Office 14 October 2008
363a - Annual Return 25 April 2008
353a - Register of members in non-legible form 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
AA - Annual Accounts 31 January 2008
AAMD - Amended Accounts 26 November 2007
395 - Particulars of a mortgage or charge 21 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 15 June 2006
395 - Particulars of a mortgage or charge 24 April 2006
RESOLUTIONS - N/A 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 11 May 2005
287 - Change in situation or address of Registered Office 01 February 2005
395 - Particulars of a mortgage or charge 29 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 26 April 2000
395 - Particulars of a mortgage or charge 08 April 2000
AA - Annual Accounts 10 February 2000
287 - Change in situation or address of Registered Office 14 June 1999
363s - Annual Return 24 May 1999
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
287 - Change in situation or address of Registered Office 03 August 1998
225 - Change of Accounting Reference Date 31 July 1998
353 - Register of members 31 July 1998
325 - Location of register of directors' interests in shares etc 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

A registered charge 28 March 2014 Fully Satisfied

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

All assets debenture 24 February 2012 Fully Satisfied

N/A

Mortgage 19 August 2011 Fully Satisfied

N/A

Debenture 11 December 2008 Fully Satisfied

N/A

Legal charge 13 August 2007 Fully Satisfied

N/A

All assets debenture 19 April 2006 Fully Satisfied

N/A

Mortgage 17 December 2004 Fully Satisfied

N/A

Debenture 04 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.