About

Registered Number: 04636953
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 15 Daddon Court Business Park, Clovelly Road Industrial Estate, Bideford, Devon, EX39 3FH,

 

Guarantor Security Ltd was registered on 14 January 2003 and has its registered office in Bideford, Devon, it's status at Companies House is "Active". We don't know the number of employees at this business. This company has 3 directors listed as Bolton, James Marshall, Bolton, Norman Charles, Bolton, Sharon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, James Marshall 01 July 2020 - 1
BOLTON, Norman Charles 14 January 2003 - 1
BOLTON, Sharon 14 January 2003 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 18 October 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 04 January 2014
MR01 - N/A 03 October 2013
MR01 - N/A 12 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AAMD - Amended Accounts 19 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 21 July 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
225 - Change of Accounting Reference Date 12 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2013 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.