About

Registered Number: 05923695
Date of Incorporation: 04/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Hampton House, High Street, East Grinstead, RH19 3AW,

 

Concept Security (UK) Ltd was founded on 04 September 2006 and has its registered office in East Grinstead. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROUT, Stephen David 05 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PROUT, Catherine Ellen 05 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 06 September 2018
AA01 - Change of accounting reference date 21 June 2018
AD01 - Change of registered office address 19 June 2018
CH03 - Change of particulars for secretary 30 January 2018
CH01 - Change of particulars for director 30 January 2018
CS01 - N/A 09 November 2017
PSC01 - N/A 09 November 2017
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 19 October 2015
CH03 - Change of particulars for secretary 19 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 01 April 2015
DISS40 - Notice of striking-off action discontinued 03 December 2014
AR01 - Annual Return 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 16 November 2013
AR01 - Annual Return 13 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
DISS40 - Notice of striking-off action discontinued 01 October 2010
AA - Annual Accounts 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 07 November 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 17 October 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.