About

Registered Number: 04968064
Date of Incorporation: 18/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 & 6 The Space Place, Alphin Brook Road, Exeter, Devon, EX2 8RG

 

Founded in 2003, Guardian Security (South West) Ltd has its registered office in Devon, it has a status of "Active". We do not know the number of employees at Guardian Security (South West) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIBBLE, Paul John 13 June 2006 - 1
SCHNEEBERGER, Keith Thomas 18 November 2003 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MONGER, Catherine Dorothea 18 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 04 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 November 2018
CH01 - Change of particulars for director 12 November 2018
PSC07 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
MR01 - N/A 23 April 2018
AP01 - Appointment of director 14 March 2018
AA - Annual Accounts 23 December 2017
PSC01 - N/A 22 November 2017
CS01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC02 - N/A 22 November 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
RESOLUTIONS - N/A 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
123 - Notice of increase in nominal capital 27 July 2006
363a - Annual Return 10 November 2005
353 - Register of members 10 November 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 21 December 2004
395 - Particulars of a mortgage or charge 17 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
225 - Change of Accounting Reference Date 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2018 Outstanding

N/A

Debenture 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.