About

Registered Number: 01216132
Date of Incorporation: 16/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER

 

Smiths Security Services Ltd was registered on 16 June 1975 and has its registered office in Swindon in Wilts. Costello, Steven John, Hayhurst, Fred, Pumphrey, Hazel Louise, Starkey, Helen Margaret, Rbs Secretary Limited, Antonoiu, Christopher, Bryan, Kenneth Norman, Clements, John, Gibbons, Jennifer Ann, Gibbons, Paul, Gurden, Ramesh Babu, Jones, Trevor Robert, Lane, Steven John, Rogers, Matthew, Stephens, John Cecil Richard Lionel, Underwood, Stephen are listed as the directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONOIU, Christopher 18 December 2007 15 February 2011 1
BRYAN, Kenneth Norman N/A 31 December 1997 1
CLEMENTS, John 18 October 1996 13 March 1998 1
GIBBONS, Jennifer Ann 18 October 1996 02 March 2000 1
GIBBONS, Paul 18 October 1996 06 September 2004 1
GURDEN, Ramesh Babu 01 July 1992 21 March 2003 1
JONES, Trevor Robert N/A 13 February 1998 1
LANE, Steven John 18 December 2007 30 June 2009 1
ROGERS, Matthew 28 July 2009 03 February 2011 1
STEPHENS, John Cecil Richard Lionel N/A 18 October 1996 1
UNDERWOOD, Stephen N/A 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 31 October 2013 - 1
HAYHURST, Fred 15 February 2011 31 October 2013 1
PUMPHREY, Hazel Louise 30 March 1998 02 April 2004 1
STARKEY, Helen Margaret 19 May 2004 12 October 2004 1
RBS SECRETARY LIMITED 18 December 2007 21 January 2009 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 03 September 2017
AP01 - Appointment of director 03 September 2017
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 20 March 2014
AP03 - Appointment of secretary 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 10 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 25 January 2012
AD04 - Change of location of company records to the registered office 25 January 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2011
AD01 - Change of registered office address 02 March 2011
AP03 - Appointment of secretary 02 March 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 25 February 2011
TM01 - Termination of appointment of director 15 February 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
RESOLUTIONS - N/A 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
RESOLUTIONS - N/A 22 December 2007
287 - Change in situation or address of Registered Office 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
363s - Annual Return 15 November 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 11 November 2006
287 - Change in situation or address of Registered Office 17 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 07 March 2006
225 - Change of Accounting Reference Date 09 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 09 December 2004
363s - Annual Return 01 December 2004
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
AA - Annual Accounts 15 July 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 09 July 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
363s - Annual Return 20 December 2002
287 - Change in situation or address of Registered Office 18 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
AA - Annual Accounts 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
363s - Annual Return 08 March 2002
RESOLUTIONS - N/A 25 April 2001
AA - Annual Accounts 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
123 - Notice of increase in nominal capital 25 April 2001
363s - Annual Return 15 November 2000
395 - Particulars of a mortgage or charge 17 June 2000
AA - Annual Accounts 02 May 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363s - Annual Return 20 March 2000
288b - Notice of resignation of directors or secretaries 16 June 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 01 December 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
AA - Annual Accounts 16 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
363s - Annual Return 21 January 1998
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
123 - Notice of increase in nominal capital 18 December 1997
AA - Annual Accounts 11 March 1997
RESOLUTIONS - N/A 06 March 1997
363s - Annual Return 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
MEM/ARTS - N/A 05 December 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 26 October 1995
395 - Particulars of a mortgage or charge 21 September 1995
363s - Annual Return 17 November 1994
287 - Change in situation or address of Registered Office 17 November 1994
AA - Annual Accounts 09 November 1994
395 - Particulars of a mortgage or charge 05 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 13 November 1993
395 - Particulars of a mortgage or charge 04 September 1993
363s - Annual Return 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
AA - Annual Accounts 11 November 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 19 November 1991
395 - Particulars of a mortgage or charge 25 July 1991
288 - N/A 17 May 1991
288 - N/A 25 April 1991
363a - Annual Return 23 November 1990
AA - Annual Accounts 13 November 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
MEM/ARTS - N/A 07 September 1989
395 - Particulars of a mortgage or charge 03 August 1989
RESOLUTIONS - N/A 14 July 1989
RESOLUTIONS - N/A 14 July 1989
88(2)C - N/A 14 July 1989
288 - N/A 12 July 1989
288 - N/A 24 May 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 21 November 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 08 December 1987
CERTNM - Change of name certificate 18 November 1987
CERTNM - Change of name certificate 18 November 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 December 1986
AA - Annual Accounts 09 August 1977
MISC - Miscellaneous document 16 June 1975

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 June 2008 Fully Satisfied

N/A

Debenture 13 June 2000 Fully Satisfied

N/A

Mortgage debenture 18 September 1995 Fully Satisfied

N/A

Charge over book debts. 24 March 1994 Fully Satisfied

N/A

A credit agreement 25 August 1993 Fully Satisfied

N/A

Credit agreement 19 July 1991 Fully Satisfied

N/A

Legal mortgage 20 July 1989 Fully Satisfied

N/A

Legal mortgage 05 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.