COUNTY SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

COUNTY SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03696532

Incorporation date

18/01/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit D Pixmore Industrial Estate, Pixmore Avenue, Letchworth, Hertfordshire SG6 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon14/04/2026
Confirmation statement made on 2026-01-16 with updates
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/07/2024
Director's details changed for Timothy Daniel Maddison Ward on 2020-09-20
dot icon15/07/2024
Change of details for Mr Timothy Daniel Maddison-Ward as a person with significant control on 2020-09-20
dot icon20/02/2024
Confirmation statement made on 2024-01-16 with updates
dot icon21/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-01-16 with updates
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-01-16 with updates
dot icon28/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon04/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/12/2017
Director's details changed for Timothy Daniel Maddison Ward on 2017-11-10
dot icon16/11/2017
Change of details for Mr Timothy Daniel Maddison-Ward as a person with significant control on 2017-11-10
dot icon22/03/2017
Confirmation statement made on 2017-01-16 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon17/01/2011
Termination of appointment of a director
dot icon17/01/2011
Termination of appointment of Paul Scott as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Termination of appointment of Paul Scott as a director
dot icon04/10/2010
Appointment of Mr Paul Scott as a director
dot icon18/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon18/01/2010
Director's details changed for Paul Scott on 2010-01-18
dot icon18/01/2010
Director's details changed for Timothy Daniel Maddison Ward on 2010-01-18
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 16/01/09; full list of members
dot icon04/09/2008
Director appointed paul scott
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Appointment terminated secretary clive lankester
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 18/01/07; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 18/01/06; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 18/01/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 18/01/04; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2003
Return made up to 18/01/03; full list of members
dot icon04/12/2002
Registered office changed on 04/12/02 from: unit 2 tranters yard whitehorse street baldock hertfordshire SG7 6QE
dot icon11/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/02/2002
Return made up to 18/01/02; full list of members
dot icon02/02/2002
Secretary resigned
dot icon02/02/2002
New secretary appointed
dot icon27/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/02/2001
Return made up to 18/01/01; full list of members
dot icon07/11/2000
Secretary resigned
dot icon07/11/2000
New secretary appointed
dot icon14/02/2000
Return made up to 18/01/00; full list of members
dot icon14/05/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon01/04/1999
Particulars of mortgage/charge
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New secretary appointed
dot icon18/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+126.64 % *

* during past year

Cash in Bank

£122,182.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
7
355.03K
-
0.00
97.03K
-
2022
7
162.45K
-
0.00
53.91K
-
2023
7
198.11K
-
0.00
122.18K
-
2023
7
198.11K
-
0.00
122.18K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

198.11K £Ascended21.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.18K £Ascended126.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddison-Ward, Timothy Daniel
Director
18/01/1999 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COUNTY SECURITY SERVICES LIMITED

COUNTY SECURITY SERVICES LIMITED is an(a) Active company incorporated on 18/01/1999 with the registered office located at Unit D Pixmore Industrial Estate, Pixmore Avenue, Letchworth, Hertfordshire SG6 1JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY SECURITY SERVICES LIMITED?

toggle

COUNTY SECURITY SERVICES LIMITED is currently Active. It was registered on 18/01/1999 .

Where is COUNTY SECURITY SERVICES LIMITED located?

toggle

COUNTY SECURITY SERVICES LIMITED is registered at Unit D Pixmore Industrial Estate, Pixmore Avenue, Letchworth, Hertfordshire SG6 1JJ.

What does COUNTY SECURITY SERVICES LIMITED do?

toggle

COUNTY SECURITY SERVICES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does COUNTY SECURITY SERVICES LIMITED have?

toggle

COUNTY SECURITY SERVICES LIMITED had 7 employees in 2023.

What is the latest filing for COUNTY SECURITY SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-01-16 with updates.