About

Registered Number: 02836529
Date of Incorporation: 15/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 62 Hull Road, Hessle, Hull, HU13 0AN

 

Having been setup in 1993, Guardian Security Services of Hull Ltd have registered office in Hull. The current directors of the business are listed as Hinds, Brian, Hinds, Stephen Lee. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDS, Brian 15 July 1993 - 1
HINDS, Stephen Lee 15 July 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AA - Annual Accounts 04 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
AA - Annual Accounts 01 November 2008
RESOLUTIONS - N/A 22 October 2008
123 - Notice of increase in nominal capital 22 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 09 November 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 22 July 2003
395 - Particulars of a mortgage or charge 14 March 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 25 March 2002
AAMD - Amended Accounts 29 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
395 - Particulars of a mortgage or charge 06 August 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 14 August 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 24 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1994
288 - N/A 02 August 1993
287 - Change in situation or address of Registered Office 02 August 1993
NEWINC - New incorporation documents 15 July 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 August 2007 Outstanding

N/A

Mortgage 28 August 2007 Outstanding

N/A

Legal charge 12 March 2003 Fully Satisfied

N/A

Legal charge 01 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.