About

Registered Number: 03161064
Date of Incorporation: 19/02/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: The Glades, Festival Way, Stoke-On-Trent, ST1 5SQ,

 

U.K. Security Shutters Ltd was founded on 19 February 1996 and are based in Stoke-On-Trent. The companies directors are listed as Hoskins, Robert, Shirley, Steven Paul, Lockett, Sean, Hoskins, Sarah Lavinia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKINS, Robert 01 December 1996 - 1
SHIRLEY, Steven Paul 30 April 1996 - 1
HOSKINS, Sarah Lavinia 30 April 1996 01 December 1996 1
Secretary Name Appointed Resigned Total Appointments
LOCKETT, Sean 30 April 1996 01 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 21 February 2020
CS01 - N/A 28 March 2019
CH03 - Change of particulars for secretary 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
AA - Annual Accounts 18 January 2019
AD01 - Change of registered office address 21 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 28 February 2018
PSC04 - N/A 15 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 08 January 2017
MR01 - N/A 11 July 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 05 January 2007
AA - Annual Accounts 31 March 2006
363a - Annual Return 14 March 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 01 March 2005
287 - Change in situation or address of Registered Office 15 December 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 12 December 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 23 February 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 01 October 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 18 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1996
288 - N/A 23 June 1996
288 - N/A 23 June 1996
MEM/ARTS - N/A 24 May 1996
CERTNM - Change of name certificate 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
287 - Change in situation or address of Registered Office 16 May 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.