About

Registered Number: 08419047
Date of Incorporation: 26/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 95 Fengate, The Nurseries, Peterborough, Cambridgeshire, PE1 5BA,

 

Having been setup in 2013, Cn Security Ltd have registered office in Peterborough, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cowell, Jonathan James, Warren, Geoffrey Paul, Bennett, Richard, Nightingale, Cary at Companies House. We don't currently know the number of employees at Cn Security Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Jonathan James 20 September 2019 - 1
WARREN, Geoffrey Paul 20 September 2019 - 1
BENNETT, Richard 14 February 2014 18 April 2015 1
NIGHTINGALE, Cary 26 February 2013 20 September 2019 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
PSC01 - N/A 20 August 2020
PSC01 - N/A 20 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2020
SH01 - Return of Allotment of shares 06 July 2020
AA - Annual Accounts 01 July 2020
MR01 - N/A 19 November 2019
PSC02 - N/A 24 September 2019
PSC07 - N/A 24 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
SH01 - Return of Allotment of shares 13 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 14 February 2014
CH01 - Change of particulars for director 13 February 2014
AD01 - Change of registered office address 11 February 2014
NEWINC - New incorporation documents 26 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.