About

Registered Number: 06051098
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 6 Greystoke Court, 29 Albemarle Road, Beckenham, Kent, BR3 5HL

 

Established in 2007, Mvs Security Ltd are based in Beckenham in Kent, it's status is listed as "Active". The companies director is listed as Sheldon, Mark Victor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELDON, Mark Victor 12 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 14 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 14 November 2012
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 28 February 2008
225 - Change of Accounting Reference Date 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.