CERTAIN SECURITY LIMITED

Register to unlock more data on OkredoRegister

CERTAIN SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00860524

Incorporation date

04/10/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

B1 Vantage Park Old Gloucester Road, Hambrook, Bristol BS16 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon01/10/2025
Registered office address changed from , C/O Cooper Parry New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-10-01
dot icon01/10/2025
Change of details for Mr Damon John Hughes as a person with significant control on 2025-10-01
dot icon01/10/2025
Change of details for Mr. Jason Lorimer Hughes as a person with significant control on 2025-10-01
dot icon01/10/2025
Director's details changed for Mr Jason Lorimer Hughes on 2025-10-01
dot icon01/10/2025
Director's details changed for Mr Damon John Hughes on 2025-10-01
dot icon19/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/01/2025
Director's details changed for Mr Jason Lorimer Hughes on 2024-07-18
dot icon22/07/2024
Registered office address changed from , 3 Danebrook Court Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-07-22
dot icon18/07/2024
Change of details for Mr. Jason Lorimer Hughes as a person with significant control on 2024-07-18
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/08/2023
Change of details for Mr Damon John Hughes as a person with significant control on 2022-03-28
dot icon21/08/2023
Change of details for Mr. Jason Lorimer Hughes as a person with significant control on 2022-03-28
dot icon21/08/2023
Director's details changed for Mr Jason Lorimer Hughes on 2022-03-28
dot icon21/08/2023
Director's details changed for Mr Damon John Hughes on 2022-03-28
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/03/2022
Registered office address changed from , Sterling House 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2022-03-28
dot icon06/01/2022
Register inspection address has been changed from The Sheiling Bedwells Heath Boars Hill Oxford OX1 5JE England to Moresby Bedswell Heath Boars Hill Oxford OX1 5JE
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Jason Lorimor Hughes on 2015-01-01
dot icon05/01/2016
Termination of appointment of Damon John Hughes as a secretary on 2015-01-01
dot icon05/01/2016
Register(s) moved to registered inspection location The Sheiling Bedwells Heath Boars Hill Oxford OX1 5JE
dot icon05/01/2016
Register inspection address has been changed to The Sheiling Bedwells Heath Boars Hill Oxford OX1 5JE
dot icon20/10/2015
Termination of appointment of Mary Hughes as a director on 2015-10-20
dot icon20/10/2015
Satisfaction of charge 27 in full
dot icon20/10/2015
Satisfaction of charge 28 in full
dot icon20/10/2015
Satisfaction of charge 25 in full
dot icon20/10/2015
Satisfaction of charge 26 in full
dot icon20/10/2015
Satisfaction of charge 29 in full
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Roger Dennis John Hughes as a director on 2014-05-13
dot icon07/11/2014
Registered office address changed from , Camphill House Shutford Road, Lower Tadmarton, Oxfordshire, OX15 5SU to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2014-11-07
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Damon John Hughes on 2013-09-24
dot icon24/10/2013
Auditor's resignation
dot icon21/10/2013
Miscellaneous
dot icon25/09/2013
Director's details changed for Mr Damon John Hughes on 2013-09-24
dot icon25/09/2013
Secretary's details changed for Mr Damon John Hughes on 2013-09-24
dot icon12/08/2013
Director's details changed for Mr Damon John Hughes on 2013-08-12
dot icon12/08/2013
Secretary's details changed for Mr Damon John Hughes on 2013-08-12
dot icon02/04/2013
Accounts for a small company made up to 2012-06-30
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mr Roger Dennis John Hughes on 2011-12-31
dot icon03/01/2012
Director's details changed for Mrs Mary Hughes on 2011-12-31
dot icon24/11/2011
Registered office address changed from , 354a Woodstock Road, Oxford, OX2 8BZ, United Kingdom on 2011-11-24
dot icon05/05/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-06-30
dot icon28/07/2010
Registered office address changed from , 354a Woodstock Road, Oxford, OX2 8BZ, United Kingdom on 2010-07-28
dot icon04/05/2010
Accounts for a small company made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Mr Damon John Hughes on 2009-12-01
dot icon28/01/2010
Director's details changed for Mrs Mary Hughes on 2009-12-01
dot icon28/01/2010
Director's details changed for Mr Damon John Hughes on 2009-12-01
dot icon28/01/2010
Director's details changed for Mr Jason Lorimor Hughes on 2009-12-01
dot icon28/01/2010
Director's details changed for Mr Roger Dennis John Hughes on 2009-12-01
dot icon28/01/2010
Registered office address changed from , 10 Beaumont Business Centre,, Beaumont Close, Banbury, Oxfordshire, OX16 1TN on 2010-01-28
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from, tadmarton house, lower tadmarton, banbury, oxfordshire, OX15 5SW
dot icon15/01/2009
Director's change of particulars / roger hughes / 15/12/2008
dot icon15/01/2009
Director's change of particulars / mary hughes / 15/12/2008
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-06-30
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon04/10/2005
Full accounts made up to 2004-06-30
dot icon07/03/2005
Total exemption small company accounts made up to 2003-06-30
dot icon07/03/2005
Total exemption small company accounts made up to 2002-06-30
dot icon21/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Partial exemption accounts made up to 2001-06-30
dot icon05/07/2002
Particulars of mortgage/charge
dot icon28/05/2002
Return made up to 31/12/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon30/03/2001
Return made up to 31/12/00; full list of members
dot icon21/02/2000
Return made up to 31/12/99; full list of members
dot icon03/12/1999
Accounting reference date extended from 31/01/00 to 30/06/00
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon17/02/1999
Return made up to 31/12/98; full list of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon09/10/1998
Registered office changed on 09/10/98 from:\the old vicarage, alchester road, chesterton, bicester oxfordshire
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Return made up to 31/12/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1997-01-31
dot icon12/09/1997
Particulars of mortgage/charge
dot icon12/09/1997
Particulars of mortgage/charge
dot icon12/09/1997
Particulars of mortgage/charge
dot icon12/09/1997
Particulars of mortgage/charge
dot icon12/09/1997
Particulars of mortgage/charge
dot icon12/09/1997
Particulars of mortgage/charge
dot icon12/09/1997
Particulars of mortgage/charge
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-01-31
dot icon06/03/1996
Return made up to 31/12/95; full list of members
dot icon30/11/1995
Accounts for a small company made up to 1995-01-31
dot icon25/08/1995
Particulars of mortgage/charge
dot icon25/08/1995
Particulars of mortgage/charge
dot icon27/04/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-01-31
dot icon05/12/1994
Registered office changed on 05/12/94 from:\drystone hill house, enstone, nr banbury, oxfordshire OX7 4HT
dot icon10/01/1994
Return made up to 31/12/93; no change of members
dot icon07/12/1993
Accounts for a small company made up to 1993-01-31
dot icon28/01/1993
Secretary resigned;new secretary appointed
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon13/11/1992
Accounts for a small company made up to 1992-01-31
dot icon18/06/1992
Accounts for a small company made up to 1991-01-31
dot icon17/03/1992
Accounts for a small company made up to 1990-01-31
dot icon17/03/1992
Return made up to 31/12/91; no change of members
dot icon23/04/1991
Return made up to 31/12/90; no change of members
dot icon16/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon14/06/1990
Accounts for a small company made up to 1989-01-31
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon16/01/1990
Return made up to 31/12/88; full list of members
dot icon01/11/1989
Particulars of mortgage/charge
dot icon26/10/1989
Particulars of mortgage/charge
dot icon11/10/1989
Compulsory strike-off action has been discontinued
dot icon08/09/1989
Accounts for a small company made up to 1988-01-31
dot icon04/07/1989
First Gazette notice for compulsory strike-off
dot icon09/06/1989
First gazette
dot icon09/11/1988
Accounts for a small company made up to 1987-01-31
dot icon31/10/1988
Registered office changed on 31/10/88 from:\drystone, hill house, enstone, oxon, OX74 2HP
dot icon25/06/1988
Particulars of mortgage/charge
dot icon16/05/1988
Registered office changed on 16/05/88 from:\22 high street, woodstock, oxfordshire
dot icon13/05/1988
New director appointed
dot icon13/05/1988
Return made up to 31/12/87; full list of members
dot icon23/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Particulars of mortgage/charge
dot icon23/12/1987
Particulars of mortgage/charge
dot icon22/12/1987
Particulars of mortgage/charge
dot icon22/12/1987
Particulars of mortgage/charge
dot icon03/03/1987
Particulars of mortgage/charge
dot icon11/02/1987
Accounts for a small company made up to 1986-01-31
dot icon11/02/1987
Return made up to 30/12/86; full list of members
dot icon21/07/1986
Accounts for a small company made up to 1984-01-31
dot icon27/05/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-52.99 % *

* during past year

Cash in Bank

£104,927.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.28M
-
0.00
431.06K
-
2022
3
1.14M
-
0.00
223.22K
-
2023
3
1.14M
-
0.00
104.93K
-
2023
3
1.14M
-
0.00
104.93K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.14M £Ascended0.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.93K £Descended-52.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CERTAIN SECURITY LIMITED

CERTAIN SECURITY LIMITED is an(a) Active company incorporated on 04/10/1965 with the registered office located at B1 Vantage Park Old Gloucester Road, Hambrook, Bristol BS16 1GW. There is currently no 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 CERTAIN SECURITY LIMITED?

toggle

CERTAIN SECURITY LIMITED is currently Active. It was registered on 04/10/1965 .

Where is CERTAIN SECURITY LIMITED located?

toggle

CERTAIN SECURITY LIMITED is registered at B1 Vantage Park Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What does CERTAIN SECURITY LIMITED do?

toggle

CERTAIN SECURITY LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CERTAIN SECURITY LIMITED have?

toggle

CERTAIN SECURITY LIMITED had 3 employees in 2023.

What is the latest filing for CERTAIN SECURITY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.