Established in 2004, Ce Security Ltd have registered office in Nottingham, it's status at Companies House is "Liquidation". The companies directors are listed as Hallett, Anthony Philip, Mcroberts, John Alexander, Billan, Sundeep, Ghuman, Kiranjit, Jones, Adrian Martin Stuart, East, Trevor James, Engelbrecht, Josias Andrias, Englebrecht, Josias Andrias, Ghuman, Kiranjit Kaur, Ghuman, Simerjeet Kaur, Ghuman, Sukhjit Singh, Ghuman, Sukhjit Singh, Jones, Adrian Martin Stuart, Knight, Earl Edward, Sheikh, Reshma, Singh, Santokh at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLETT, Anthony Philip | 18 August 2015 | - | 1 |
MCROBERTS, John Alexander | 08 December 2015 | - | 1 |
EAST, Trevor James | 18 August 2015 | 08 September 2016 | 1 |
ENGELBRECHT, Josias Andrias | 11 July 2013 | 08 August 2014 | 1 |
ENGLEBRECHT, Josias Andrias | 06 January 2010 | 13 July 2012 | 1 |
GHUMAN, Kiranjit Kaur | 18 January 2010 | 28 January 2013 | 1 |
GHUMAN, Simerjeet Kaur | 25 January 2005 | 25 July 2006 | 1 |
GHUMAN, Sukhjit Singh | 16 July 2012 | 18 August 2015 | 1 |
GHUMAN, Sukhjit Singh | 25 January 2005 | 06 January 2010 | 1 |
JONES, Adrian Martin Stuart | 18 August 2015 | 05 October 2015 | 1 |
KNIGHT, Earl Edward | 08 September 2016 | 31 July 2017 | 1 |
SHEIKH, Reshma | 01 August 2014 | 24 February 2015 | 1 |
SINGH, Santokh | 06 January 2010 | 30 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILLAN, Sundeep | 28 January 2013 | 14 February 2013 | 1 |
GHUMAN, Kiranjit | 25 July 2006 | 01 December 2010 | 1 |
JONES, Adrian Martin Stuart | 18 August 2015 | 05 October 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 September 2020 | |
AM22 - N/A | 25 July 2019 | |
AM10 - N/A | 04 March 2019 | |
AM10 - N/A | 05 September 2018 | |
AM19 - N/A | 01 August 2018 | |
AM10 - N/A | 06 March 2018 | |
AM03 - N/A | 16 November 2017 | |
AM06 - N/A | 27 October 2017 | |
AD01 - Change of registered office address | 24 August 2017 | |
AM01 - N/A | 15 August 2017 | |
MR04 - N/A | 11 August 2017 | |
MR01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 19 April 2017 | |
AA - Annual Accounts | 21 November 2016 | |
CS01 - N/A | 21 November 2016 | |
AP01 - Appointment of director | 15 September 2016 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
AA01 - Change of accounting reference date | 12 August 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
MR01 - N/A | 23 June 2016 | |
SH01 - Return of Allotment of shares | 20 April 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
AR01 - Annual Return | 19 February 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
TM02 - Termination of appointment of secretary | 08 January 2016 | |
CERTNM - Change of name certificate | 23 November 2015 | |
AD01 - Change of registered office address | 17 November 2015 | |
AP03 - Appointment of secretary | 07 September 2015 | |
TM01 - Termination of appointment of director | 04 September 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AUD - Auditor's letter of resignation | 27 August 2015 | |
MR04 - N/A | 26 August 2015 | |
MR04 - N/A | 26 August 2015 | |
MR01 - N/A | 19 August 2015 | |
AA - Annual Accounts | 10 August 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AP01 - Appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
TM02 - Termination of appointment of secretary | 14 February 2013 | |
MG01 - Particulars of a mortgage or charge | 13 February 2013 | |
AR01 - Annual Return | 11 February 2013 | |
MG01 - Particulars of a mortgage or charge | 08 February 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
AP03 - Appointment of secretary | 30 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2013 | |
AR01 - Annual Return | 25 January 2013 | |
MG01 - Particulars of a mortgage or charge | 23 January 2013 | |
TM01 - Termination of appointment of director | 04 September 2012 | |
AD01 - Change of registered office address | 07 August 2012 | |
CH01 - Change of particulars for director | 28 July 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
AP01 - Appointment of director | 17 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AR01 - Annual Return | 03 February 2012 | |
TM01 - Termination of appointment of director | 12 May 2011 | |
AA - Annual Accounts | 07 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
AR01 - Annual Return | 27 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 December 2010 | |
TM02 - Termination of appointment of secretary | 09 December 2010 | |
AA - Annual Accounts | 28 July 2010 | |
SH01 - Return of Allotment of shares | 30 April 2010 | |
AD01 - Change of registered office address | 24 March 2010 | |
AP01 - Appointment of director | 19 February 2010 | |
MG01 - Particulars of a mortgage or charge | 04 February 2010 | |
MG01 - Particulars of a mortgage or charge | 04 February 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 15 January 2010 | |
MG01 - Particulars of a mortgage or charge | 15 January 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
TM01 - Termination of appointment of director | 11 January 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
TM01 - Termination of appointment of director | 17 November 2009 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363a - Annual Return | 20 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363a - Annual Return | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 07 December 2006 | |
RESOLUTIONS - N/A | 04 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2006 | |
123 - Notice of increase in nominal capital | 04 December 2006 | |
287 - Change in situation or address of Registered Office | 11 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2006 | |
123 - Notice of increase in nominal capital | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
AA - Annual Accounts | 09 January 2006 | |
363a - Annual Return | 24 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288b - Notice of resignation of directors or secretaries | 19 November 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2004 | |
NEWINC - New incorporation documents | 17 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2017 | Outstanding |
N/A |
A registered charge | 22 June 2016 | Outstanding |
N/A |
A registered charge | 18 August 2015 | Fully Satisfied |
N/A |
Debenture | 06 February 2013 | Fully Satisfied |
N/A |
Debenture | 22 January 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 19 July 2012 | Outstanding |
N/A |
Debenture | 19 July 2012 | Fully Satisfied |
N/A |
Debenture | 14 January 2010 | Fully Satisfied |
N/A |
Debenture | 08 January 2010 | Fully Satisfied |
N/A |