About

Registered Number: 03681768
Date of Incorporation: 10/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unicorn House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH

 

Wyvern Security Products Ltd was registered on 10 December 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Corkhill, Meryl Elizabeth, Jones, Patrick Michael Turrall in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Patrick Michael Turrall 10 December 1998 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
CORKHILL, Meryl Elizabeth 10 December 1998 31 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 January 2012
AD01 - Change of registered office address 13 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 24 September 2010
AR01 - Annual Return 07 April 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 06 November 2007
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 31 January 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 18 December 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 16 December 1999
395 - Particulars of a mortgage or charge 08 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
225 - Change of Accounting Reference Date 18 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
287 - Change in situation or address of Registered Office 24 December 1998
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.