CENTRAL SECURITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SECURITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196050

Incorporation date

08/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Factory Lane, Beeston, Nottingham NG9 4AACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1996)
dot icon11/05/2026
Cessation of Garry Alan Knight as a person with significant control on 2026-04-01
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon05/03/2024
Current accounting period shortened from 2024-05-31 to 2024-03-31
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon09/07/2021
Resolutions
dot icon09/07/2021
Change of share class name or designation
dot icon18/06/2021
Resolutions
dot icon18/06/2021
Change of share class name or designation
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/10/2018
Satisfaction of charge 1 in full
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-05-31
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/07/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/10/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/10/2014
Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP to 2 Factory Lane Beeston Nottingham NG9 4AA on 2014-10-28
dot icon04/12/2013
Appointment of Christopher Charles Mcgeown as a director
dot icon04/12/2013
Appointment of Glyn Andrew Turner as a director
dot icon04/12/2013
Appointment of Garry Alan Knight as a director
dot icon04/12/2013
Termination of appointment of Beverley Lazzari as a secretary
dot icon04/12/2013
Termination of appointment of Christopher Lazzari as a director
dot icon03/12/2013
All of the property or undertaking has been released from charge 1
dot icon04/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2010
Director's details changed for Christopher Cesarino Lazzari on 2010-04-30
dot icon07/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 30/04/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon09/05/2008
Return made up to 30/04/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 30/04/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/05/2006
Return made up to 30/04/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon04/07/2005
Return made up to 30/04/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon13/02/2004
Accounts for a small company made up to 2003-05-31
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon22/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon04/01/2001
Accounts for a small company made up to 2000-05-31
dot icon07/06/2000
Return made up to 30/04/00; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-05-31
dot icon14/05/1999
Return made up to 30/04/99; no change of members
dot icon09/11/1998
Accounts for a small company made up to 1998-05-31
dot icon07/05/1998
Return made up to 30/04/98; no change of members
dot icon29/09/1997
Accounts for a small company made up to 1997-05-31
dot icon13/05/1997
Return made up to 08/05/97; full list of members
dot icon19/02/1997
Registered office changed on 19/02/97 from: 93 97 saltergate chesterfield derbyshire S40 1LA
dot icon01/08/1996
Particulars of mortgage/charge
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Secretary resigned
dot icon13/05/1996
Registered office changed on 13/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/05/1996
New secretary appointed
dot icon13/05/1996
Director resigned
dot icon08/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.12K
-
0.00
-
-
2022
3
55.69K
-
0.00
-
-
2022
3
55.69K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

55.69K £Ascended207.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Glyn Andrew
Director
03/12/2013 - Present
-
Mcgeown, Christopher Charles
Director
03/12/2013 - Present
-
Knight, Garry Alan
Director
03/12/2013 - Present
-

Persons with Significant Control

3
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 CENTRAL SECURITY SYSTEMS LIMITED

CENTRAL SECURITY SYSTEMS LIMITED is an(a) Active company incorporated on 08/05/1996 with the registered office located at 2 Factory Lane, Beeston, Nottingham NG9 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SECURITY SYSTEMS LIMITED?

toggle

CENTRAL SECURITY SYSTEMS LIMITED is currently Active. It was registered on 08/05/1996 .

Where is CENTRAL SECURITY SYSTEMS LIMITED located?

toggle

CENTRAL SECURITY SYSTEMS LIMITED is registered at 2 Factory Lane, Beeston, Nottingham NG9 4AA.

What does CENTRAL SECURITY SYSTEMS LIMITED do?

toggle

CENTRAL SECURITY SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CENTRAL SECURITY SYSTEMS LIMITED have?

toggle

CENTRAL SECURITY SYSTEMS LIMITED had 3 employees in 2022.

What is the latest filing for CENTRAL SECURITY SYSTEMS LIMITED?

toggle

The latest filing was on 11/05/2026: Cessation of Garry Alan Knight as a person with significant control on 2026-04-01.