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.
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 |
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 |
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 |