About

Registered Number: 05692470
Date of Incorporation: 31/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Crown Point House, Hunslet Lane, Leeds, LS10 1ES,

 

Having been setup in 2006, Effective Security Staff Ltd have registered office in Leeds, it's status at Companies House is "Active". The companies directors are listed as Fullerton, Abby, Edmondson, Sarah, Fullerton, David John, Turner, Roderick in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLERTON, Abby 29 June 2020 - 1
FULLERTON, David John 17 July 2017 29 June 2020 1
TURNER, Roderick 31 January 2006 17 July 2017 1
Secretary Name Appointed Resigned Total Appointments
EDMONDSON, Sarah 31 January 2006 01 July 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
CONNOT - N/A 13 August 2020
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 25 February 2019
AA01 - Change of accounting reference date 28 November 2018
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 15 November 2017
TM01 - Termination of appointment of director 14 August 2017
AD01 - Change of registered office address 14 August 2017
AP01 - Appointment of director 14 August 2017
PSC07 - N/A 11 August 2017
PSC02 - N/A 11 August 2017
CS01 - N/A 26 March 2017
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 27 March 2016
CH01 - Change of particulars for director 27 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 18 December 2014
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 20 October 2014
CH01 - Change of particulars for director 11 August 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 26 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 22 April 2009
363a - Annual Return 05 December 2008
CERTNM - Change of name certificate 08 August 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 March 2007
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.