About

Registered Number: 02973258
Date of Incorporation: 04/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Huntingdon House, Huntingdon St, Nottingham, NG1 3LY

 

Nottingham Security Ltd was registered on 04 October 1994, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Roberts, Carole Mary, Roberts, Ronald James, Hewson, Anthony Roney, Burton, Lorraine, Roberts, Christine, Singleton, Carolyn Frances, Singleton, Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Carole Mary 18 October 1994 - 1
ROBERTS, Ronald James 04 October 1994 - 1
BURTON, Lorraine 05 February 2007 19 May 2013 1
ROBERTS, Christine 18 October 1994 08 February 2002 1
SINGLETON, Carolyn Frances 18 October 1994 22 February 2004 1
SINGLETON, Victor 18 October 1994 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HEWSON, Anthony Roney 04 October 1994 18 October 1994 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 22 August 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 06 July 2010
225 - Change of Accounting Reference Date 24 September 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 07 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 01 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 07 October 1994
NEWINC - New incorporation documents 04 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.