About

Registered Number: 04532172
Date of Incorporation: 11/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Heybridge Business Centre 110 The Causeway, Heybridge, Maldon, CM9 4ND,

 

Established in 2002, Home Security Construction Ltd have registered office in Maldon, it's status at Companies House is "Active". This business has 3 directors listed as Dadd, Gregory John, Holmes, Mark Adam, Dadd, Tania. We do not know the number of employees at Home Security Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DADD, Gregory John 11 September 2002 - 1
HOLMES, Mark Adam 11 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DADD, Tania 11 September 2002 10 September 2020 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
TM02 - Termination of appointment of secretary 10 September 2020
PSC04 - N/A 10 September 2020
CH03 - Change of particulars for secretary 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 09 June 2020
AD01 - Change of registered office address 31 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 05 October 2017
CH03 - Change of particulars for secretary 05 October 2017
CH01 - Change of particulars for director 05 October 2017
PSC04 - N/A 05 October 2017
CH01 - Change of particulars for director 05 October 2017
AD01 - Change of registered office address 03 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 04 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 16 March 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 13 June 2005
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Legal charge 10 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.