Founded in 2009, Sound Sec Security Ltd has its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Sound Sec Security Ltd. This organisation has 6 directors listed as Bullivant, John Steven, Bullivant, John Steven, Erskine, Andrew William, Berresford, Stephen, Spavins, Julie Patricia, Webb, Stephen Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLIVANT, John Steven | 01 July 2009 | - | 1 |
BERRESFORD, Stephen | 01 September 2015 | 10 October 2016 | 1 |
SPAVINS, Julie Patricia | 13 August 2009 | 17 March 2014 | 1 |
WEBB, Stephen Ian | 01 August 2009 | 28 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLIVANT, John Steven | 01 September 2015 | - | 1 |
ERSKINE, Andrew William | 18 March 2014 | 01 September 2015 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 18 May 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 07 February 2017 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 September 2016 | |
CH01 - Change of particulars for director | 13 May 2016 | |
AP03 - Appointment of secretary | 22 October 2015 | |
AP01 - Appointment of director | 22 October 2015 | |
TM02 - Termination of appointment of secretary | 14 October 2015 | |
TM01 - Termination of appointment of director | 08 September 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA01 - Change of accounting reference date | 29 April 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AP03 - Appointment of secretary | 20 June 2014 | |
TM01 - Termination of appointment of director | 07 May 2014 | |
TM02 - Termination of appointment of secretary | 07 May 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 02 July 2013 | |
TM01 - Termination of appointment of director | 20 May 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 11 July 2011 | |
CERTNM - Change of name certificate | 17 February 2011 | |
CONNOT - N/A | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 10 August 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2009 | |
288a - Notice of appointment of directors or secretaries | 19 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
225 - Change of Accounting Reference Date | 07 August 2009 | |
NEWINC - New incorporation documents | 01 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 December 2010 | Outstanding |
N/A |