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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 October 2012 | Outstanding |
N/A |
Debenture | 03 October 2003 | Fully Satisfied |
N/A |