About

Registered Number: 03714694
Date of Incorporation: 17/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 13a & Unit 13b, United Trading Estate, Old Trafford, Manchester, M16 0RJ

 

Controlled Guarding Solutions Ltd was setup in 1999. The companies directors are listed as Kirkland, Darrell, Edis, Samantha Jane, Edis, Mark Paley, Orlyk, Arkadi John, Whitt, Malcolm John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDIS, Mark Paley 04 March 1999 05 March 2004 1
ORLYK, Arkadi John 04 March 1999 28 February 2002 1
WHITT, Malcolm John 06 April 2004 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
KIRKLAND, Darrell 01 January 2011 - 1
EDIS, Samantha Jane 04 March 1999 05 March 2004 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 February 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 20 February 2013
CH03 - Change of particulars for secretary 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 05 December 2011
AA01 - Change of accounting reference date 09 August 2011
AR01 - Annual Return 18 February 2011
AP03 - Appointment of secretary 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 19 April 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 23 February 2010
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363a - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
AA - Annual Accounts 31 August 2006
CERTNM - Change of name certificate 29 June 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 04 January 2005
363a - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2004
287 - Change in situation or address of Registered Office 23 March 2004
395 - Particulars of a mortgage or charge 20 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 02 March 2003
287 - Change in situation or address of Registered Office 30 January 2003
AA - Annual Accounts 15 July 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 25 April 2001
287 - Change in situation or address of Registered Office 12 March 2001
AUD - Auditor's letter of resignation 08 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 07 July 1999
CERTNM - Change of name certificate 14 May 1999
395 - Particulars of a mortgage or charge 07 May 1999
287 - Change in situation or address of Registered Office 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2004 Outstanding

N/A

Debenture 27 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.