About

Registered Number: 05289636
Date of Incorporation: 17/11/2004 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.