About

Registered Number: 04730931
Date of Incorporation: 11/04/2003 (22 years ago)
Company Status: Liquidation
Registered Address: Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Established in 2003, Security Electronic Systems Ltd has its registered office in Tunbridge Wells in Kent. There are 3 directors listed for Security Electronic Systems Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Matthew 11 April 2003 21 September 2016 1
GORTON, John Charles 11 April 2003 03 January 2013 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, John 25 April 2013 21 September 2016 1

Filing History

Document Type Date
LIQ02 - N/A 02 March 2019
AD01 - Change of registered office address 11 February 2019
RESOLUTIONS - N/A 09 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2019
CS01 - N/A 20 July 2018
PSC02 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
AA - Annual Accounts 12 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
CH01 - Change of particulars for director 22 August 2017
AD01 - Change of registered office address 21 August 2017
MR04 - N/A 10 December 2016
TM02 - Termination of appointment of secretary 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
MR01 - N/A 04 October 2016
AA - Annual Accounts 02 September 2016
MA - Memorandum and Articles 27 June 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 07 June 2016
RESOLUTIONS - N/A 12 January 2016
RESOLUTIONS - N/A 12 January 2016
SH08 - Notice of name or other designation of class of shares 12 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 April 2013
AR01 - Annual Return 26 April 2013
AP03 - Appointment of secretary 26 April 2013
AP03 - Appointment of secretary 26 April 2013
TM01 - Termination of appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 April 2010
AD01 - Change of registered office address 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 29 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 29 April 2004
395 - Particulars of a mortgage or charge 10 December 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
225 - Change of Accounting Reference Date 01 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2016 Outstanding

N/A

Debenture 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.