About

Registered Number: 03304570
Date of Incorporation: 20/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 24 Blackwater Trading Estate, Blackwater Way, Aldershot, Hants, GU12 4DL

 

Based in Aldershot in Hants, Securifix Security Systems Ltd was founded on 20 January 1997. Taylor, Christopher John, Parsons, Christopher John, Taylor, Gerald Michael, Wheaton, Ivan Phillip are listed as the directors of this organisation. The company currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Christopher John 20 January 1997 - 1
PARSONS, Christopher John 31 May 2002 09 October 2015 1
TAYLOR, Gerald Michael 20 January 1997 31 December 1998 1
WHEATON, Ivan Phillip 01 January 1999 31 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 April 2017
CS01 - N/A 12 March 2017
RESOLUTIONS - N/A 01 July 2016
RESOLUTIONS - N/A 01 July 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 29 November 2015
AA01 - Change of accounting reference date 15 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2014
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 04 March 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 20 March 2007
RESOLUTIONS - N/A 10 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 17 February 2006
395 - Particulars of a mortgage or charge 30 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 23 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 16 July 2003
RESOLUTIONS - N/A 06 July 2003
123 - Notice of increase in nominal capital 06 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 26 January 2003
395 - Particulars of a mortgage or charge 24 July 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 14 February 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 01 February 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 23 March 1999
CERTNM - Change of name certificate 18 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 11 February 1998
287 - Change in situation or address of Registered Office 17 December 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 June 2005 Outstanding

N/A

Debenture 23 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.