About

Registered Number: 04884865
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Group House Bath Lane, Audlem, Crewe, Cheshire, CW3 0BN

 

Spg Security Systems (UK) Ltd was registered on 02 September 2003 and are based in Crewe, Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEAVE, Simon Peter 02 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GLEAVE, Kirstie Fay 02 September 2003 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 11 September 2019
RESOLUTIONS - N/A 05 July 2019
CC04 - Statement of companies objects 05 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 July 2019
SH08 - Notice of name or other designation of class of shares 04 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 07 September 2017
SH01 - Return of Allotment of shares 18 June 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 22 April 2015
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AR01 - Annual Return 11 September 2012
TM02 - Termination of appointment of secretary 18 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 22 March 2011
CH03 - Change of particulars for secretary 27 October 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
395 - Particulars of a mortgage or charge 14 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2012 Outstanding

N/A

Debenture 03 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.