About

Registered Number: 02432869
Date of Incorporation: 16/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, PO15 7FT,

 

Based in Fareham, Css Total Security Ltd was registered on 16 October 1989. We don't currently know the number of employees at this organisation. The companies directors are Cook, Thomas Robert, Heslop, Ronald Robert James, Marlow, Elizabeth Alexandra Clare, Robinson, Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Thomas Robert 01 May 2015 19 October 2015 1
HESLOP, Ronald Robert James 01 February 2009 29 April 2015 1
MARLOW, Elizabeth Alexandra Clare 01 February 2009 03 June 2011 1
ROBINSON, Clive 01 January 2011 05 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
PARENT_ACC - N/A 10 March 2020
AGREEMENT2 - N/A 10 March 2020
GUARANTEE2 - N/A 10 March 2020
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 11 February 2019
PARENT_ACC - N/A 11 February 2019
GUARANTEE2 - N/A 11 February 2019
AGREEMENT2 - N/A 11 February 2019
CS01 - N/A 16 October 2018
AD01 - Change of registered office address 29 August 2018
PSC02 - N/A 01 May 2018
TM01 - Termination of appointment of director 06 April 2018
AA - Annual Accounts 07 February 2018
PARENT_ACC - N/A 07 February 2018
GUARANTEE2 - N/A 07 February 2018
AGREEMENT2 - N/A 07 February 2018
CS01 - N/A 09 November 2017
TM01 - Termination of appointment of director 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AA - Annual Accounts 06 February 2017
PARENT_ACC - N/A 06 February 2017
AGREEMENT2 - N/A 06 February 2017
GUARANTEE2 - N/A 06 February 2017
CS01 - N/A 24 October 2016
AUD - Auditor's letter of resignation 09 August 2016
AA - Annual Accounts 18 February 2016
RP04 - N/A 17 February 2016
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 30 October 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 16 July 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 28 March 2012
RP04 - N/A 10 January 2012
CH01 - Change of particulars for director 19 December 2011
CH03 - Change of particulars for secretary 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AR01 - Annual Return 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
TM01 - Termination of appointment of director 08 July 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
TM01 - Termination of appointment of director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 10 December 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
225 - Change of Accounting Reference Date 22 December 2005
363s - Annual Return 29 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 23 June 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 24 October 2002
CERTNM - Change of name certificate 15 February 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 27 September 2000
395 - Particulars of a mortgage or charge 10 March 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 28 October 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 26 October 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 08 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 December 1994
288 - N/A 30 November 1994
AA - Annual Accounts 07 November 1994
363s - Annual Return 11 November 1993
288 - N/A 11 November 1993
AA - Annual Accounts 20 October 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 26 August 1992
363b - Annual Return 04 December 1991
AA - Annual Accounts 22 July 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1990
RESOLUTIONS - N/A 06 December 1989
288 - N/A 06 December 1989
288 - N/A 06 December 1989
CERTNM - Change of name certificate 22 November 1989
287 - Change in situation or address of Registered Office 16 November 1989
NEWINC - New incorporation documents 16 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2011 Fully Satisfied

N/A

Mortgage debenture 02 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.