About

Registered Number: 05196325
Date of Incorporation: 03/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Verulam Point, Station Way, St Albans, AL1 5HE,

 

Function Security Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Tidey, Tom Hamilton Roger, Thompson, John Wilberforce, Tidey, Tom Hamilton Roger for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIDEY, Tom Hamilton Roger 23 August 2010 03 May 2018 1
Secretary Name Appointed Resigned Total Appointments
TIDEY, Tom Hamilton Roger 03 May 2018 - 1
THOMPSON, John Wilberforce 01 August 2005 23 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 28 August 2020
CH01 - Change of particulars for director 26 August 2020
PSC04 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 August 2018
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 03 May 2018
AP03 - Appointment of secretary 03 May 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 05 September 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 25 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 03 July 2007
225 - Change of Accounting Reference Date 22 June 2007
363a - Annual Return 03 January 2007
363a - Annual Return 04 October 2005
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
AA - Annual Accounts 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
DISS40 - Notice of striking-off action discontinued 23 August 2005
652C - Withdrawal of application for striking off 23 August 2005
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2005
652a - Application for striking off 18 April 2005
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.