About

Registered Number: 04671946
Date of Incorporation: 20/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Kennetts Cottage Wittersham Road, Peasmarsh, Rye, TN31 6TD,

 

Electronic Security Plus Ltd was registered on 20 February 2003 with its registered office in Rye, it has a status of "Active". There are 4 directors listed as Cox, Nigel Peter, Willis, Carol Margaret, Abberley, David, Willis, Philip Morton for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Nigel Peter 15 November 2019 - 1
ABBERLEY, David 20 February 2003 15 November 2019 1
WILLIS, Philip Morton 20 February 2003 15 November 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Carol Margaret 20 February 2003 15 November 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 30 December 2019
TM01 - Termination of appointment of director 25 November 2019
PSC07 - N/A 25 November 2019
PSC01 - N/A 25 November 2019
AP01 - Appointment of director 25 November 2019
PSC07 - N/A 24 November 2019
TM02 - Termination of appointment of secretary 24 November 2019
TM01 - Termination of appointment of director 24 November 2019
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 01 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 29 November 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 05 April 2012
SH19 - Statement of capital 16 January 2012
RESOLUTIONS - N/A 04 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2012
CAP-SS - N/A 04 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 27 August 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 26 February 2007
RESOLUTIONS - N/A 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 09 August 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
363s - Annual Return 26 March 2004
287 - Change in situation or address of Registered Office 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.