About

Registered Number: 03817833
Date of Incorporation: 02/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL,

 

Strata Security & Combined Services Ltd was setup in 1999. The current directors of the company are listed as Gillespie, John, Ingman, Brian, Silverstone, David Gordon, Smith, Paul James, Wainwright, Kevin at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLESPIE, John 21 August 2000 30 November 2001 1
INGMAN, Brian 16 August 1999 07 March 2008 1
SILVERSTONE, David Gordon 01 July 2001 16 June 2002 1
SMITH, Paul James 16 August 1999 07 March 2008 1
WAINWRIGHT, Kevin 04 November 2001 17 April 2003 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 August 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 03 August 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 21 July 2017
AD01 - Change of registered office address 06 December 2016
TM01 - Termination of appointment of director 16 October 2016
AP01 - Appointment of director 16 October 2016
AA - Annual Accounts 11 October 2016
CS01 - N/A 12 August 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 25 August 2015
CH01 - Change of particulars for director 29 June 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 August 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 19 August 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 03 August 2009
AUD - Auditor's letter of resignation 11 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
225 - Change of Accounting Reference Date 18 December 2008
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AUD - Auditor's letter of resignation 01 April 2008
RESOLUTIONS - N/A 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 03 November 2006
225 - Change of Accounting Reference Date 29 March 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 17 August 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 05 September 2003
287 - Change in situation or address of Registered Office 04 June 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
AA - Annual Accounts 12 February 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
363s - Annual Return 18 September 2001
395 - Particulars of a mortgage or charge 13 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2001
395 - Particulars of a mortgage or charge 06 June 2001
AA - Annual Accounts 02 May 2001
RESOLUTIONS - N/A 02 February 2001
RESOLUTIONS - N/A 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2001
123 - Notice of increase in nominal capital 02 February 2001
225 - Change of Accounting Reference Date 08 January 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
363s - Annual Return 21 September 2000
287 - Change in situation or address of Registered Office 30 August 2000
287 - Change in situation or address of Registered Office 07 July 2000
RESOLUTIONS - N/A 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
395 - Particulars of a mortgage or charge 14 February 2000
287 - Change in situation or address of Registered Office 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
CERTNM - Change of name certificate 06 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 July 2007 Outstanding

N/A

Debenture 28 June 2007 Outstanding

N/A

Debenture 05 June 2001 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 05 June 2001 Fully Satisfied

N/A

Debenture 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.