About

Registered Number: 06497135
Date of Incorporation: 07/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 4 Cyrus Way, Hampton, Peterborough, PE7 8HP,

 

Gr8 Security Ltd was registered on 07 February 2008 with its registered office in Peterborough, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDACCI, Roberto Edoardo 28 July 2020 - 1
MAYNARD, Philip 07 February 2008 11 August 2014 1
SOUTHERN, Nicholas Thomas 07 February 2008 28 July 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 August 2020
MA - Memorandum and Articles 14 August 2020
MR01 - N/A 03 August 2020
MR04 - N/A 30 July 2020
MR04 - N/A 30 July 2020
AD01 - Change of registered office address 29 July 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
AA - Annual Accounts 24 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 November 2019
SH06 - Notice of cancellation of shares 27 October 2019
SH03 - Return of purchase of own shares 08 October 2019
MR01 - N/A 05 August 2019
PSC04 - N/A 10 July 2019
RESOLUTIONS - N/A 21 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2019
CS01 - N/A 08 February 2019
CH01 - Change of particulars for director 08 February 2019
PSC04 - N/A 08 February 2019
AD01 - Change of registered office address 03 January 2019
AA - Annual Accounts 27 November 2018
CH01 - Change of particulars for director 14 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 30 November 2015
MR01 - N/A 08 October 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
AA - Annual Accounts 25 November 2014
RESOLUTIONS - N/A 07 November 2014
SH06 - Notice of cancellation of shares 07 November 2014
SH03 - Return of purchase of own shares 07 November 2014
TM01 - Termination of appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
287 - Change in situation or address of Registered Office 16 October 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2020 Outstanding

N/A

A registered charge 24 July 2019 Fully Satisfied

N/A

A registered charge 08 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.