About

Registered Number: 03813124
Date of Incorporation: 23/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Founded in 1999, Security Shutters Ltd are based in Essex, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Fagg, John Lennard, Fagg, Steven Trevor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGG, John Lennard 23 July 1999 - 1
FAGG, Steven Trevor 23 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 12 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 01 March 2018
AA01 - Change of accounting reference date 01 December 2017
CS01 - N/A 22 August 2017
PSC04 - N/A 22 August 2017
CH03 - Change of particulars for secretary 22 August 2017
CH01 - Change of particulars for director 22 August 2017
PSC04 - N/A 22 August 2017
AA - Annual Accounts 21 February 2017
MR01 - N/A 21 December 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 27 July 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 23 March 2006
AA - Annual Accounts 21 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 20 July 2000
225 - Change of Accounting Reference Date 10 September 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

Legal charge 15 March 2012 Outstanding

N/A

Debenture 15 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.