About

Registered Number: 03022368
Date of Incorporation: 15/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Stanley House, 27-29 Blackpool Road, Preston, Lancashire, PR2 6BT

 

Based in Lancashire, Sector Security Services Ltd was setup in 1995, it's status is listed as "Active". The company is VAT Registered. This organisation currently employs 101-250 staff. The business has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARIA, Nilam 22 July 2011 - 1
GAYSFORD, Paul Leon 02 March 1995 26 May 1995 1
MASSEY, Peter Bernard 11 September 1996 20 November 1997 1
WILSON, Roland Stanley 20 May 1999 22 September 2000 1
Secretary Name Appointed Resigned Total Appointments
GARRETT, Ian 21 March 2007 31 March 2011 1
MASSEY, Jean 29 August 1996 09 October 2001 1
MCDONALD, Henry Joseph 09 October 2001 28 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 February 2020
MR01 - N/A 18 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 12 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
MR01 - N/A 29 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 27 February 2015
SH01 - Return of Allotment of shares 12 June 2014
MR01 - N/A 02 June 2014
MR01 - N/A 02 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 12 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2011
SH01 - Return of Allotment of shares 16 August 2011
RESOLUTIONS - N/A 09 August 2011
CC04 - Statement of companies objects 09 August 2011
AA01 - Change of accounting reference date 27 March 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA01 - Change of accounting reference date 15 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 04 October 2007
395 - Particulars of a mortgage or charge 07 August 2007
169 - Return by a company purchasing its own shares 09 May 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363a - Annual Return 20 February 2007
RESOLUTIONS - N/A 12 December 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 28 September 2004
287 - Change in situation or address of Registered Office 22 June 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
AA - Annual Accounts 15 December 2003
395 - Particulars of a mortgage or charge 30 October 2003
RESOLUTIONS - N/A 29 September 2003
RESOLUTIONS - N/A 29 September 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
395 - Particulars of a mortgage or charge 31 May 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
363s - Annual Return 26 February 2002
395 - Particulars of a mortgage or charge 07 February 2002
AA - Annual Accounts 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1998
363s - Annual Return 25 February 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
AA - Annual Accounts 07 October 1997
RESOLUTIONS - N/A 25 March 1997
MEM/ARTS - N/A 25 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 03 October 1996
288 - N/A 24 September 1996
RESOLUTIONS - N/A 24 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
RESOLUTIONS - N/A 27 March 1996
123 - Notice of increase in nominal capital 27 March 1996
363s - Annual Return 15 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1996
MISC - Miscellaneous document 31 January 1996
288 - N/A 22 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1995
MEM/ARTS - N/A 06 April 1995
CERTNM - Change of name certificate 23 March 1995
CERTNM - Change of name certificate 13 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
287 - Change in situation or address of Registered Office 08 March 1995
NEWINC - New incorporation documents 15 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 02 April 2014 Outstanding

N/A

Legal charge 29 August 2008 Outstanding

N/A

Legal charge 03 August 2007 Outstanding

N/A

Legal charge 13 October 2003 Fully Satisfied

N/A

Fixed charge on book debts and other debts 23 May 2003 Fully Satisfied

N/A

Legal charge 31 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.