CEATON SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CEATON SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648887

Incorporation date

25/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F2b, Southpoint Industrial Estate, Foreshore Road, Cardiff, South Glamorgan CF10 4SPCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1991)
dot icon12/03/2026
Previous accounting period shortened from 2025-09-30 to 2025-03-27
dot icon26/01/2026
Termination of appointment of Angie Louise Beasley as a director on 2026-01-01
dot icon04/12/2025
Cessation of Senseco Systems Limited as a person with significant control on 2025-03-28
dot icon04/12/2025
Notification of Ceaton Holdings Limited as a person with significant control on 2025-03-28
dot icon30/10/2025
Confirmation statement made on 2025-08-31 with updates
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Memorandum and Articles of Association
dot icon29/08/2025
Registration of charge 026488870004, created on 2025-08-28
dot icon28/03/2025
Termination of appointment of Sheridan Christian Beasley as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Stephen Barry Thomas as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Steve Butler as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Michael Keith Duhan as a director on 2025-03-28
dot icon28/03/2025
Notification of Senseco Systems Limited as a person with significant control on 2025-03-28
dot icon28/03/2025
Cessation of Ceaton Holdings Limited as a person with significant control on 2025-03-28
dot icon26/03/2025
Satisfaction of charge 2 in full
dot icon05/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon02/09/2024
Director's details changed for Mrs Angie Louise Beasley on 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/02/2023
Appointment of Mr Sheridan Christian Beasley as a director on 2023-02-01
dot icon11/01/2023
Termination of appointment of Deane Raymond Ceaton as a director on 2022-09-30
dot icon11/01/2023
Notification of Ceaton Holdings Limited as a person with significant control on 2022-09-30
dot icon11/01/2023
Cessation of Deane Raymond Ceaton as a person with significant control on 2022-09-30
dot icon10/11/2022
Annual return made up to 2000-09-25 with full list of shareholders
dot icon08/09/2022
Satisfaction of charge 026488870003 in full
dot icon05/09/2022
Director's details changed for Mrs Angie Louise Beasley on 2022-09-05
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/04/2022
Change of details for Mr Deane Raymond Ceaton as a person with significant control on 2021-12-01
dot icon13/04/2022
Director's details changed for Deane Raymond Ceaton on 2021-12-01
dot icon13/04/2022
Change of details for Mr Deane Raymond Ceaton as a person with significant control on 2021-12-01
dot icon12/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/06/2019
Director's details changed for Angie Beasley on 2017-08-31
dot icon25/10/2018
Registration of charge 026488870003, created on 2018-10-24
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/05/2018
Termination of appointment of Gordon Vance Rodney Paul John Ceaton as a secretary on 2018-03-06
dot icon03/05/2018
Termination of appointment of Gordon Vance Rodney Paul John Ceaton as a director on 2018-03-06
dot icon12/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon18/07/2016
Appointment of Angie Beasley as a director on 2016-07-12
dot icon19/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2015
Registered office address changed from Unit F2B Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP Wales to Unit F2B, Southpoint Industrial Estate Foreshore Road Cardiff South Glamorgan CF10 4SP on 2015-06-03
dot icon02/06/2015
Registered office address changed from The Lodge 128 Newport Road Cardiff South Glamorgan CF24 1DH to Unit F2B Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP on 2015-06-02
dot icon15/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon14/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/03/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon15/03/2012
Director's details changed for Deane Raymond Ceaton on 2012-01-14
dot icon15/03/2012
Director's details changed for Gordon Vance Rodney Paul John Ceaton on 2012-01-14
dot icon10/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon17/08/2010
Annual return made up to 2008-09-25 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon03/06/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon09/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/01/2009
Return made up to 14/01/09; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 25/09/07; no change of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 25/09/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/09/2005
Return made up to 25/09/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 25/09/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/09/2003
Return made up to 25/09/03; full list of members
dot icon21/09/2003
New secretary appointed
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/09/2002
Return made up to 25/09/02; full list of members
dot icon08/05/2002
Particulars of mortgage/charge
dot icon20/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon27/09/2001
Return made up to 25/09/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon11/10/2000
Return made up to 25/09/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-09-30
dot icon12/01/2000
New director appointed
dot icon14/09/1999
Return made up to 25/09/99; full list of members
dot icon17/08/1999
Secretary resigned
dot icon11/08/1999
Director resigned
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
New director appointed
dot icon28/05/1999
Accounts for a small company made up to 1998-09-30
dot icon16/04/1999
New secretary appointed
dot icon16/04/1999
Director resigned
dot icon16/04/1999
Secretary resigned
dot icon21/09/1998
Return made up to 25/09/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-09-30
dot icon15/01/1998
Registered office changed on 15/01/98 from: the coach house 128 newport road cardiff CF2 1DH
dot icon02/11/1997
Return made up to 25/09/97; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-09-30
dot icon15/01/1997
Return made up to 25/09/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-09-30
dot icon18/09/1995
Return made up to 25/09/95; no change of members
dot icon18/09/1995
New secretary appointed
dot icon11/05/1995
Accounts for a small company made up to 1994-09-30
dot icon03/03/1995
Return made up to 25/09/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Accounts for a small company made up to 1992-09-30
dot icon16/06/1994
Return made up to 25/09/93; full list of members
dot icon05/06/1994
Accounts for a small company made up to 1993-09-30
dot icon25/11/1992
Return made up to 25/09/92; full list of members
dot icon05/11/1992
Ad 19/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon05/11/1992
New director appointed
dot icon05/11/1991
Accounting reference date notified as 30/09
dot icon30/09/1991
Secretary resigned;new secretary appointed
dot icon30/09/1991
Director resigned;new director appointed
dot icon30/09/1991
Registered office changed on 30/09/91 from: 90 whitchurch road cardiff CF4 3LY
dot icon25/09/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/03/2025
dot iconNext due on
12/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
263.06K
-
0.00
39.29K
-
2022
35
299.56K
-
0.00
19.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beasley, Angie Louise
Director
12/07/2016 - 01/01/2026
3
Beasley, Sheridan Christian
Director
01/02/2023 - 28/03/2025
1
Ceaton, Deane Raymond
Director
22/06/1999 - 30/09/2022
-
Ceaton, Deane Raymond
Director
19/10/1992 - 05/04/1999
-
Thomas, Stephen Barry
Director
28/03/2025 - Present
23

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEATON SECURITY SERVICES LIMITED

CEATON SECURITY SERVICES LIMITED is an(a) Active company incorporated on 25/09/1991 with the registered office located at Unit F2b, Southpoint Industrial Estate, Foreshore Road, Cardiff, South Glamorgan CF10 4SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEATON SECURITY SERVICES LIMITED?

toggle

CEATON SECURITY SERVICES LIMITED is currently Active. It was registered on 25/09/1991 .

Where is CEATON SECURITY SERVICES LIMITED located?

toggle

CEATON SECURITY SERVICES LIMITED is registered at Unit F2b, Southpoint Industrial Estate, Foreshore Road, Cardiff, South Glamorgan CF10 4SP.

What does CEATON SECURITY SERVICES LIMITED do?

toggle

CEATON SECURITY SERVICES LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CEATON SECURITY SERVICES LIMITED?

toggle

The latest filing was on 12/03/2026: Previous accounting period shortened from 2025-09-30 to 2025-03-27.