CONTRACT SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTRACT SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02461362

Incorporation date

19/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1990)
dot icon20/09/2024
Final Gazette dissolved following liquidation
dot icon20/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2023
Liquidators' statement of receipts and payments to 2023-09-22
dot icon21/11/2022
Liquidators' statement of receipts and payments to 2022-09-22
dot icon09/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/10/2021
Registered office address changed from 23 Bellfield Avenue 23 Bellfield Avenue Harrow HA3 6st HA3 6st United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-10-05
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon05/10/2021
Resolutions
dot icon05/10/2021
Statement of affairs
dot icon06/07/2021
Registered office address changed from Challenger House 125 Gunnersbury Lane London W3 8LH to 23 Bellfield Avenue 23 Bellfield Avenue Harrow HA3 6st HA3 6st on 2021-07-06
dot icon25/02/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon17/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon07/11/2016
Secretary's details changed for Mrs Soo Sheila Devi Puvitharan on 2016-11-07
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Statement of capital following an allotment of shares on 2014-06-04
dot icon30/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon02/10/2014
Director's details changed for Mr Selvaratnam Puvitharan on 2014-10-02
dot icon02/10/2014
Secretary's details changed for Mrs Soo Sheila Devi Puvitharan on 2014-10-02
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon24/09/2014
Statement of company's objects
dot icon24/09/2014
Resolutions
dot icon16/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon29/11/2013
Accounts for a small company made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon20/07/2012
Accounts for a small company made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon17/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon17/02/2012
Secretary's details changed for Soosheila Devi Puvitharan on 2012-02-16
dot icon06/10/2011
Accounts for a small company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-03-31
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon11/11/2009
Accounts for a small company made up to 2009-03-31
dot icon03/06/2009
Return made up to 19/01/09; full list of members; amend
dot icon02/03/2009
Return made up to 19/01/09; full list of members
dot icon28/12/2008
Accounts for a small company made up to 2008-03-31
dot icon07/02/2008
Return made up to 19/01/08; full list of members
dot icon27/07/2007
Accounts for a small company made up to 2007-03-31
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Ad 21/02/07--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon29/01/2007
Return made up to 19/01/07; full list of members
dot icon12/01/2007
Accounts for a small company made up to 2006-03-31
dot icon07/04/2006
Ad 01/12/99--------- £ si 25000@1
dot icon17/03/2006
Ad 31/01/06--------- £ si 24998@1=24998 £ ic 25002/50000
dot icon17/03/2006
Resolutions
dot icon08/02/2006
Return made up to 19/01/06; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2005-03-31
dot icon08/02/2005
Return made up to 19/01/05; full list of members
dot icon07/02/2005
Particulars of mortgage/charge
dot icon17/08/2004
Accounts for a small company made up to 2004-03-31
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Return made up to 19/01/04; full list of members
dot icon25/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Accounts for a small company made up to 2003-03-31
dot icon27/02/2003
Return made up to 19/01/03; full list of members
dot icon26/11/2002
Accounts for a small company made up to 2002-03-31
dot icon30/01/2002
Return made up to 19/01/02; full list of members
dot icon10/12/2001
Accounts for a small company made up to 2001-03-31
dot icon25/01/2001
Return made up to 19/01/01; full list of members
dot icon06/11/2000
Ad 01/12/99--------- £ si 25000@1
dot icon06/11/2000
Return made up to 19/01/00; full list of members; amend
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon14/02/2000
Memorandum and Articles of Association
dot icon07/02/2000
Ad 01/12/99--------- £ si 99900@1
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
£ nc 100/100000 01/12/99
dot icon02/02/2000
Return made up to 19/01/00; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1999-03-31
dot icon22/01/1999
Return made up to 19/01/99; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1998-03-31
dot icon13/05/1998
Particulars of mortgage/charge
dot icon25/01/1998
Return made up to 19/01/98; no change of members
dot icon16/10/1997
Accounts for a small company made up to 1997-03-31
dot icon13/03/1997
Return made up to 19/01/97; full list of members
dot icon17/09/1996
Accounts for a small company made up to 1996-03-31
dot icon14/02/1996
Return made up to 19/01/96; no change of members
dot icon16/11/1995
Accounts for a small company made up to 1995-04-02
dot icon27/01/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a small company made up to 1994-03-31
dot icon16/06/1994
Return made up to 19/01/94; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1993-03-31
dot icon08/03/1993
Return made up to 19/01/93; no change of members
dot icon16/12/1992
Accounts for a small company made up to 1992-03-31
dot icon29/10/1992
Registered office changed on 29/10/92 from: 23 bellfield avenue harrow weald middx HA3 6ST
dot icon28/04/1992
Return made up to 19/01/92; no change of members
dot icon31/07/1991
Accounts for a small company made up to 1991-03-31
dot icon20/03/1991
Return made up to 03/01/91; full list of members
dot icon18/04/1990
Particulars of mortgage/charge
dot icon22/03/1990
Registered office changed on 22/03/90 from: second floor scottish provident house 76-80 college road harrow middlesex HA1 1BX
dot icon25/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1990
Registered office changed on 25/01/90 from: research house 90 whitchurch road cardiff CF4 3LY
dot icon19/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
02/10/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
AXGRO FOODS LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Dissolved

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01370453

Reg. date:

25/05/1978

Turnover:

-

No. of employees:

165
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
CONSUMA PAPER PRODUCTS LIMITEDRiverside House, Irwell Street, Manchester, Salford M3 5EN
Dissolved

Category:

Manufacture of paper and paperboard

Comp. code:

01576051

Reg. date:

23/07/1981

Turnover:

-

No. of employees:

223

Description

copy info iconCopy

About CONTRACT SECURITY SERVICES LIMITED

CONTRACT SECURITY SERVICES LIMITED is an(a) Dissolved company incorporated on 19/01/1990 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently no 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 SERVICES LIMITED?

toggle

CONTRACT SECURITY SERVICES LIMITED is currently Dissolved. It was registered on 19/01/1990 and dissolved on 20/09/2024.

Where is CONTRACT SECURITY SERVICES LIMITED located?

toggle

CONTRACT SECURITY SERVICES LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does CONTRACT SECURITY SERVICES LIMITED do?

toggle

CONTRACT SECURITY SERVICES LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CONTRACT SECURITY SERVICES LIMITED?

toggle

The latest filing was on 20/09/2024: Final Gazette dissolved following liquidation.