CONTRACT SECURITY MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CONTRACT SECURITY MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05313226

Incorporation date

14/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon23/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon17/10/2025
Micro company accounts made up to 2025-01-31
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon19/02/2024
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2024-02-19
dot icon19/02/2024
Director's details changed for Grant Edward James Regester on 2023-09-04
dot icon19/02/2024
Director's details changed for Grant Edward James Regester on 2023-12-07
dot icon19/02/2024
Change of details for Mr Grant Edward James Regester as a person with significant control on 2022-11-14
dot icon19/02/2024
Change of details for Mr Grant Edward James Regester as a person with significant control on 2023-09-04
dot icon19/02/2024
Secretary's details changed for Jennifer Cook on 2023-09-04
dot icon18/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/05/2023
Confirmation statement made on 2023-02-18 with updates
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Confirmation statement made on 2022-12-14 with updates
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/02/2021
Confirmation statement made on 2020-12-14 with updates
dot icon23/12/2020
Micro company accounts made up to 2020-01-31
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/02/2019
Confirmation statement made on 2018-12-14 with updates
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon13/10/2017
Micro company accounts made up to 2017-01-31
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
Confirmation statement made on 2016-12-14 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon18/10/2016
Micro company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2015-12-14
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon22/02/2013
Director's details changed for Grant Edward James Regester on 2011-12-19
dot icon22/02/2013
Secretary's details changed for Jennifer Cook on 2011-12-19
dot icon25/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Director's details changed for Grant Edward James Regester on 2011-02-15
dot icon15/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/06/2010
Director's details changed for Grant Edward James Regester on 2010-06-08
dot icon02/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon01/02/2010
Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom on 2010-02-01
dot icon10/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/03/2009
Return made up to 14/12/08; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from 1208/1210 london road leigh-on-sea essex SS9 2UA united kingdom
dot icon24/03/2009
Registered office changed on 24/03/2009 from unit 3 samson house arterial road laindon basildon essex SS15 6DR
dot icon24/03/2009
Director's change of particulars / grant regester / 24/03/2009
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/08/2008
Director's change of particulars / grant regester / 06/08/2008
dot icon29/07/2008
Director's change of particulars / grant register / 29/07/2008
dot icon29/07/2008
Director's change of particulars / grant register / 29/07/2008
dot icon30/05/2008
Return made up to 14/12/07; full list of members
dot icon26/02/2008
Ad 26/09/07\gbp si 100@1=100\gbp ic 300/400\
dot icon04/02/2008
£ nc 300/400 26/09/07
dot icon03/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/04/2007
Director's particulars changed
dot icon29/03/2007
Return made up to 14/12/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/07/2006
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon18/01/2006
Nc inc already adjusted 31/01/05
dot icon28/12/2005
Ad 31/01/05--------- £ si 200@1
dot icon28/12/2005
Resolutions
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Secretary resigned
dot icon25/02/2005
Registered office changed on 25/02/05 from: unit 3 sampson house arterial road laindon basildon essex SS15 6DR
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Registered office changed on 17/02/05 from: unit 9, tower square huntingdon cambridgeshire PE29 6UR
dot icon17/02/2005
Secretary resigned;director resigned
dot icon14/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
137.59K
-
0.00
-
-
2022
1
139.68K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Regester, Grant Edward James
Director
14/12/2004 - Present
-
Cook, Jennifer
Secretary
09/02/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTRACT SECURITY MAINTENANCE LIMITED

CONTRACT SECURITY MAINTENANCE LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 2 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 CONTRACT SECURITY MAINTENANCE LIMITED?

toggle

CONTRACT SECURITY MAINTENANCE LIMITED is currently Active. It was registered on 14/12/2004 .

Where is CONTRACT SECURITY MAINTENANCE LIMITED located?

toggle

CONTRACT SECURITY MAINTENANCE LIMITED is registered at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does CONTRACT SECURITY MAINTENANCE LIMITED do?

toggle

CONTRACT SECURITY MAINTENANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTRACT SECURITY MAINTENANCE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-18 with no updates.