About

Registered Number: 03696532
Date of Incorporation: 18/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit D Pixmore Industrial Estate, Pixmore Avenue, Letchworth, Hertfordshire, SG6 1JJ

 

County Security Services Ltd was setup in 1999, it's status is listed as "Active". The business has 4 directors listed as Maddison Ward, Timothy Daniel, Ansell, Alison Elaine, Scott, Paul James, Scott, Paul. We don't know the number of employees at County Security Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDISON WARD, Timothy Daniel 18 January 1999 - 1
SCOTT, Paul 01 September 2008 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
ANSELL, Alison Elaine 01 October 2000 01 January 2002 1
SCOTT, Paul James 18 January 1999 01 October 2000 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 11 December 2017
PSC04 - N/A 16 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 27 January 2003
287 - Change in situation or address of Registered Office 04 December 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
AA - Annual Accounts 27 November 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 06 February 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 14 February 2000
225 - Change of Accounting Reference Date 14 May 1999
395 - Particulars of a mortgage or charge 01 April 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.