About

Registered Number: 02611471
Date of Incorporation: 16/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit 22 Chislet Close, Lakesview Business Park, Canterbury, Kent, CT3 4LB

 

Based in Canterbury in Kent, Safe & Sound Control Systems Ltd was registered on 16 May 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 5 directors listed as Cook, Colin Michael Brian, May, Alan Wotton, Taylor, Nigel David, Williamson, Kevin, Williamson, Madeleine Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Colin Michael Brian 16 August 1996 - 1
MAY, Alan Wotton 16 May 1991 16 August 1996 1
TAYLOR, Nigel David 16 August 1996 20 April 1998 1
WILLIAMSON, Kevin 16 August 1996 31 January 2006 1
WILLIAMSON, Madeleine Jane 31 January 2006 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 19 May 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 25 April 2017
RESOLUTIONS - N/A 12 August 2016
SH06 - Notice of cancellation of shares 12 August 2016
SH03 - Return of purchase of own shares 12 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 28 April 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 24 June 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 16 April 2013
CH01 - Change of particulars for director 03 January 2013
SH06 - Notice of cancellation of shares 16 July 2012
SH03 - Return of purchase of own shares 16 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 18 June 2012
CH01 - Change of particulars for director 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AR01 - Annual Return 02 June 2010
AP01 - Appointment of director 14 November 2009
TM01 - Termination of appointment of director 29 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
AA - Annual Accounts 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
363a - Annual Return 25 May 2007
395 - Particulars of a mortgage or charge 12 December 2006
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
169 - Return by a company purchasing its own shares 14 July 2006
AA - Annual Accounts 30 June 2006
RESOLUTIONS - N/A 26 April 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 06 July 2005
363s - Annual Return 28 June 2005
287 - Change in situation or address of Registered Office 24 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 August 2003
363s - Annual Return 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
395 - Particulars of a mortgage or charge 11 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 25 January 2002
RESOLUTIONS - N/A 24 December 2001
RESOLUTIONS - N/A 24 December 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
363s - Annual Return 02 June 1999
287 - Change in situation or address of Registered Office 19 November 1998
395 - Particulars of a mortgage or charge 12 November 1998
AA - Annual Accounts 02 November 1998
363b - Annual Return 13 July 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
AA - Annual Accounts 15 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
363s - Annual Return 21 May 1997
288c - Notice of change of directors or secretaries or in their particulars 16 January 1997
395 - Particulars of a mortgage or charge 24 October 1996
AA - Annual Accounts 13 September 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
287 - Change in situation or address of Registered Office 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1996
123 - Notice of increase in nominal capital 29 August 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 21 July 1992
288 - N/A 24 June 1991
288 - N/A 24 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
NEWINC - New incorporation documents 16 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 December 2006 Outstanding

N/A

Debenture 27 June 2005 Outstanding

N/A

All assets debenture 05 March 2003 Fully Satisfied

N/A

Rent deposit deed 04 November 1998 Fully Satisfied

N/A

Fixed and floating charge on debts and related rights 14 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.